Company NameParrish Plastics Limited
Company StatusDissolved
Company Number04917604
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Ferdinand Paul Hallinan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2017(14 years after company formation)
Appointment Duration3 years, 5 months (closed 30 March 2021)
RoleTool Maker
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMr Lee Paul Hallinan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2017(14 years after company formation)
Appointment Duration3 years, 5 months (closed 30 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Secretary NameLee Paul Hallinan
StatusClosed
Appointed10 October 2017(14 years after company formation)
Appointment Duration3 years, 5 months (closed 30 March 2021)
RoleCompany Director
Correspondence AddressVictoria House 50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameJason Parrish
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCo Director
Correspondence Address262 Mays Lane
Barnet
Hertfordshire
EN5 2QG
Director NamePeter Parrish
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Mays Lane
Barnet
Hertfordshire
EN5 2QG
Secretary NameJason Parrish
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address262 Mays Lane
Barnet
Hertfordshire
EN5 2QG
Secretary NameMarlene Anita Parrish
NationalityBritish
StatusResigned
Appointed15 September 2006(2 years, 11 months after company formation)
Appointment Duration11 years (resigned 10 October 2017)
RoleCompany Director
Correspondence Address262 Mays Lane
Barnet
Hertfordshire
EN5 2QG
Director NameMrs Marlene Parrish
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address262 Mays Lane
Barnet
Hertfordshire
EN5 2QG
Director NameMr Jason Emmanuel Parrish
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2016(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address262 Mays Lane
Barnet
Hertfordshire
EN5 2QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£32,140
Net Worth£1,898
Cash£5,754
Current Liabilities£10,985

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 January 2021First Gazette notice for compulsory strike-off (1 page)
6 December 2019Withdrawal of a person with significant control statement on 6 December 2019 (2 pages)
4 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
29 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
21 March 2018Termination of appointment of Marlene Parrish as a director on 10 October 2017 (1 page)
12 March 2018Notification of Plasmold Plastics Ltd as a person with significant control on 1 March 2018 (2 pages)
30 October 2017Termination of appointment of Marlene Anita Parrish as a secretary on 10 October 2017 (1 page)
30 October 2017Termination of appointment of Marlene Anita Parrish as a secretary on 10 October 2017 (1 page)
30 October 2017Termination of appointment of Marlene Anita Parrish as a secretary on 10 October 2017 (1 page)
30 October 2017Termination of appointment of Marlene Anita Parrish as a secretary on 10 October 2017 (1 page)
30 October 2017Termination of appointment of Jason Emmanuel Parrish as a director on 10 October 2017 (1 page)
30 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
30 October 2017Termination of appointment of Jason Emmanuel Parrish as a director on 10 October 2017 (1 page)
24 October 2017Registered office address changed from Apex House Grand Arcade Tally Ho Corner London N12 0EH to Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN on 24 October 2017 (2 pages)
24 October 2017Appointment of Lee Paul Hallinan as a secretary on 10 October 2017 (3 pages)
24 October 2017Appointment of Lee Paul Hallinan as a secretary on 10 October 2017 (3 pages)
24 October 2017Appointment of Mr Ferdinand Paul Hallinan as a director on 10 October 2017 (3 pages)
24 October 2017Appointment of Mr Lee Paul Hallinan as a director on 10 October 2017 (3 pages)
24 October 2017Registered office address changed from Apex House Grand Arcade Tally Ho Corner London N12 0EH to Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN on 24 October 2017 (2 pages)
24 October 2017Appointment of Mr Ferdinand Paul Hallinan as a director on 10 October 2017 (3 pages)
24 October 2017Appointment of Mr Lee Paul Hallinan as a director on 10 October 2017 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
3 May 2016Appointment of Mr Jason Emmanuel Parrish as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr Jason Emmanuel Parrish as a director on 1 May 2016 (2 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 January 2016Termination of appointment of Peter Parrish as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Mrs Marlene Parrish as a director on 31 December 2015 (2 pages)
13 January 2016Termination of appointment of Peter Parrish as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Mrs Marlene Parrish as a director on 31 December 2015 (2 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 102
(5 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 102
(5 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 102
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 102
(5 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 102
(5 pages)
21 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 102
(5 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 102
(5 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 102
(5 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 102
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Peter Parrish on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Peter Parrish on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Peter Parrish on 1 October 2009 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 October 2007Return made up to 01/10/07; full list of members (3 pages)
18 October 2007Return made up to 01/10/07; full list of members (3 pages)
20 June 2007Return made up to 01/10/06; full list of members (3 pages)
20 June 2007Return made up to 01/10/06; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 November 2006New secretary appointed (1 page)
17 November 2006Secretary resigned;director resigned (1 page)
17 November 2006Secretary resigned;director resigned (1 page)
17 November 2006New secretary appointed (1 page)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 October 2005Return made up to 01/10/05; full list of members (7 pages)
24 October 2005Return made up to 01/10/05; full list of members (7 pages)
22 October 2004Return made up to 01/10/04; full list of members (7 pages)
22 October 2004Return made up to 01/10/04; full list of members (7 pages)
13 November 2003Ad 01/10/03--------- £ si 102@1=102 £ ic 102/204 (2 pages)
13 November 2003Ad 01/10/03--------- £ si 102@1=102 £ ic 102/204 (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 101/102 (2 pages)
12 November 2003Ad 01/10/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
12 November 2003Ad 01/10/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
12 November 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
12 November 2003Ad 01/10/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Ad 01/10/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 101/102 (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
1 October 2003Incorporation (19 pages)
1 October 2003Incorporation (19 pages)