About

Registered Number: 05136820
Date of Incorporation: 25/05/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 3 months ago)
Registered Address: 51 Swallow Wood Rd, Swallownest, Sheffield, S Yorks, S26 4SU

 

Parmat Ltd was registered on 25 May 2004 with its registered office in S Yorks, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIESON, Joanne Elizabeth 25 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MATHIESON, David 25 May 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 17 November 2014
AA - Annual Accounts 13 October 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 07 March 2007
395 - Particulars of a mortgage or charge 31 May 2006
363s - Annual Return 31 May 2006
225 - Change of Accounting Reference Date 17 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 21 June 2005
395 - Particulars of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 10 February 2005
288b - Notice of resignation of directors or secretaries 26 May 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 May 2006 Outstanding

N/A

Legal charge 01 March 2005 Outstanding

N/A

Debenture 05 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.