Company NameParrish Developments Limited
Company StatusDissolved
Company Number03786173
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJosephine Kirrage
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(4 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address24 Southernhay
Eastwood
Essex
SS9 5PF
Secretary NameRayleigh Company Services Ltd (Corporation)
StatusClosed
Appointed30 September 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2007)
Correspondence Address83 High Street
Rayleigh
Essex
SS6 7EJ
Director NameChristopher John Parish
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleBuilder
Correspondence Address29 Raymonds Drive
Benfleet
Essex
SS7 3PL
Secretary NameMr Harry Jonathan Daniel
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Holly Park
Finchley
London
N3 3JB
Secretary NameJohn Kenneth Kirrage
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2003)
RoleAca
Correspondence Address6 Kaggeledsgatan
Goteborg
41674
Sweden
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address83 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£100
Cash£1,116
Current Liabilities£84,346

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
16 August 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
14 August 2006Application for striking-off (1 page)
15 June 2006Return made up to 31/05/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
2 June 2005Return made up to 31/05/05; full list of members (2 pages)
11 February 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
24 June 2004Return made up to 10/06/04; full list of members (6 pages)
1 February 2004Accounts for a small company made up to 30 November 2002 (4 pages)
22 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
8 October 2003Return made up to 10/06/03; full list of members (6 pages)
4 July 2003Registered office changed on 04/07/03 from: 276 london road westcliffe on sea essex SS0 7JG (1 page)
6 December 2002Director resigned (1 page)
6 November 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
24 July 2002Secretary resigned (1 page)
10 June 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
  • 363(288) ‐ Secretary resigned
(7 pages)
10 June 2002New secretary appointed (2 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
20 September 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
21 August 2000Return made up to 10/06/00; full list of members (6 pages)
21 December 1999New director appointed (2 pages)
6 December 1999Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 1999Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New director appointed (2 pages)
10 June 1999Incorporation (16 pages)