About

Registered Number: 00557071
Date of Incorporation: 09/11/1955 (69 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (9 years ago)
Registered Address: Kiln Hill, Market Place, Hawes, North Yorkshire, DL8 3RA

 

Parmitor Properties Ltd was registered on 09 November 1955. Currently we aren't aware of the number of employees at the the company. The current directors of the company are Campbell, Alister Marshall, Parker, James Walton, Richardson, Edwin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Alister Marshall N/A 10 March 2003 1
PARKER, James Walton N/A 20 November 1991 1
RICHARDSON, Edwin N/A 31 March 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 22 January 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 07 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 07 June 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 19 May 2011
AD01 - Change of registered office address 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 24 May 2010
CH01 - Change of particulars for director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
AA - Annual Accounts 17 November 2006
363a - Annual Return 18 October 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 26 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 08 May 2001
288b - Notice of resignation of directors or secretaries 31 October 2000
363s - Annual Return 16 October 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
AA - Annual Accounts 25 November 1999
363s - Annual Return 08 October 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 17 April 1996
288 - N/A 14 April 1996
363s - Annual Return 31 October 1995
RESOLUTIONS - N/A 31 January 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 07 October 1994
288 - N/A 07 October 1994
AA - Annual Accounts 10 May 1994
288 - N/A 14 April 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 24 June 1992
288 - N/A 29 November 1991
363b - Annual Return 25 October 1991
AA - Annual Accounts 06 February 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 06 June 1990
288 - N/A 04 June 1990
363 - Annual Return 10 October 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 05 October 1988
AA - Annual Accounts 20 September 1988
RESOLUTIONS - N/A 16 March 1988
288 - N/A 03 February 1988
288 - N/A 03 February 1988
288 - N/A 03 February 1988
288 - N/A 03 February 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 20 September 1987
363 - Annual Return 02 January 1987
288 - N/A 02 January 1987
AA - Annual Accounts 07 November 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 December 1964 Fully Satisfied

N/A

Legal mortgage 27 June 1964 Fully Satisfied

N/A

Legal charge 30 nov 1985 registered pursuant to an order of court dated 2 feb 1986. 09 February 1956 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.