About

Registered Number: 04472146
Date of Incorporation: 27/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: C/O Sochall Smith, 3 Park Square, Leeds, LS1 2NE

 

Having been setup in 2002, Parmead Ltd have registered office in Leeds, it's status at Companies House is "Dissolved". There is one director listed as Young, Pamela Thompson for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOUNG, Pamela Thompson 19 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
DISS16(SOAS) - N/A 11 March 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
DISS40 - Notice of striking-off action discontinued 19 November 2016
AR01 - Annual Return 16 November 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA01 - Change of accounting reference date 29 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 29 March 2006
395 - Particulars of a mortgage or charge 20 August 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.