About

Registered Number: 04717965
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: Poolside Garage, Haverigg Industrial Estate, Millom, Cumbria, LA18 4NG

 

Based in Cumbria, David Parminter Motors Ltd was registered on 01 April 2003. Parminter, Lorraine Anne, Parminter, David William are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARMINTER, David William 01 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PARMINTER, Lorraine Anne 01 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 23 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
225 - Change of Accounting Reference Date 30 May 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.