Company NameParringwell Ltd
Company StatusDissolved
Company Number04748570
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Andrew Clifford Chalk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 15 October 2013)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressThe Owls Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Secretary NameSusan Elizabeth Chalk
NationalityBritish
StatusClosed
Appointed18 June 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 15 October 2013)
RoleBookkeeping
Country of ResidenceEngland
Correspondence AddressThe Owls Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address49 High Street
Saffron Walden
Essex
CB10 1AR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

1 at £1Andrew Chalk
100.00%
Ordinary

Financials

Year2014
Net Worth£4,845
Cash£66
Current Liabilities£8,863

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Voluntary strike-off action has been suspended (1 page)
20 December 2012Voluntary strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
5 November 2012Application to strike the company off the register (3 pages)
5 November 2012Application to strike the company off the register (3 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Andrew Chalk on 31 March 2010 (2 pages)
5 May 2010Director's details changed for Andrew Chalk on 31 March 2010 (2 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Director's Change of Particulars / andrew chalk / 21/04/2008 / HouseName/Number was: , now: the owls; Street was: 14 reddings close, now: duddenhoe end; Post Code was: CB11 4AZ, now: CB11 4UU (1 page)
21 April 2008Secretary's Change of Particulars / susan chalk / 21/04/2008 / HouseName/Number was: , now: the owls; Street was: 14 reddings close, now: duddenhoe end; Post Code was: CB11 4AZ, now: CB11 4UU (1 page)
21 April 2008Director's change of particulars / andrew chalk / 21/04/2008 (1 page)
21 April 2008Secretary's change of particulars / susan chalk / 21/04/2008 (1 page)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 31/03/07; full list of members (6 pages)
3 May 2007Return made up to 31/03/07; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 31/03/06; full list of members (6 pages)
17 August 2006Return made up to 31/03/06; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 May 2004Return made up to 29/04/04; full list of members (6 pages)
17 May 2004Return made up to 29/04/04; full list of members (6 pages)
21 October 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
29 April 2003Incorporation (9 pages)
29 April 2003Incorporation (9 pages)