About

Registered Number: 05826856
Date of Incorporation: 24/05/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2019 (4 years and 9 months ago)
Registered Address: Fortis Insolvency Limited Peter House, Oxford Street, Manchester, M1 5AN

 

Having been setup in 2006, Parallel Wines Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 3 directors listed as Lowe, Patricia, Lowe, William Alistair, Weaver Lowe, Louise for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Patricia 01 October 2009 - 1
LOWE, William Alistair 01 October 2009 - 1
WEAVER LOWE, Louise 27 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2019
LIQ14 - N/A 06 April 2019
LIQ03 - N/A 09 February 2019
LIQ03 - N/A 09 February 2019
4.20 - N/A 01 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2016
AD01 - Change of registered office address 23 May 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
RESOLUTIONS - N/A 16 May 2016
AR01 - Annual Return 08 July 2015
CERTNM - Change of name certificate 07 May 2015
AA - Annual Accounts 31 March 2015
MR01 - N/A 27 August 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 05 August 2013
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
395 - Particulars of a mortgage or charge 21 October 2006
225 - Change of Accounting Reference Date 26 September 2006
287 - Change in situation or address of Registered Office 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2014 Outstanding

N/A

Rent deposit deed 16 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.