About

Registered Number: 02902010
Date of Incorporation: 24/02/1994 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2013 (10 years and 10 months ago)
Registered Address: C/O Begbies Traynor, 1 Winckley Court Chapel Street, Preston, Lancashire, PR1 8BU

 

Founded in 1994, Parcelle Ltd have registered office in Preston, Lancashire. Currently we aren't aware of the number of employees at the the business. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Carol 06 March 2000 30 March 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 11 March 2013
4.68 - Liquidator's statement of receipts and payments 12 December 2012
4.68 - Liquidator's statement of receipts and payments 07 June 2012
4.68 - Liquidator's statement of receipts and payments 08 December 2011
4.68 - Liquidator's statement of receipts and payments 28 June 2011
4.68 - Liquidator's statement of receipts and payments 14 December 2010
4.68 - Liquidator's statement of receipts and payments 22 June 2010
4.68 - Liquidator's statement of receipts and payments 16 December 2009
4.68 - Liquidator's statement of receipts and payments 25 June 2009
4.68 - Liquidator's statement of receipts and payments 12 December 2008
RESOLUTIONS - N/A 09 December 2007
4.20 - N/A 09 December 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2007
287 - Change in situation or address of Registered Office 08 November 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 10 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2006
395 - Particulars of a mortgage or charge 04 April 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 08 May 2004
287 - Change in situation or address of Registered Office 08 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 15 January 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 28 March 2002
287 - Change in situation or address of Registered Office 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 24 July 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 22 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1999
288c - Notice of change of directors or secretaries or in their particulars 24 February 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 04 May 1997
395 - Particulars of a mortgage or charge 28 April 1997
AA - Annual Accounts 05 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1996
363s - Annual Return 09 June 1996
287 - Change in situation or address of Registered Office 13 March 1996
395 - Particulars of a mortgage or charge 01 March 1996
AA - Annual Accounts 21 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
363s - Annual Return 07 April 1995
288 - N/A 04 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1995
395 - Particulars of a mortgage or charge 05 May 1994
288 - N/A 09 March 1994
NEWINC - New incorporation documents 24 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2006 Outstanding

N/A

Mortgage debenture 21 April 1997 Fully Satisfied

N/A

Debenture 12 February 1996 Fully Satisfied

N/A

Single debenture 22 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.