About

Registered Number: 05679343
Date of Incorporation: 18/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 7 months ago)
Registered Address: 2 Llys Y Fedwen, Ffordd Gelli Morgan Parc Menai, Bangor, Gwynedd, LL57 4BL,

 

Parry & Tweed Ltd was registered on 18 January 2006 and has its registered office in Bangor in Gwynedd, it's status in the Companies House registry is set to "Dissolved". The companies directors are Parry, Jaqueline Sheila, Tweed, Alistair Justin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Jaqueline Sheila 14 September 2009 - 1
TWEED, Alistair Justin 18 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 13 February 2013
AD01 - Change of registered office address 17 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 23 December 2010
SH01 - Return of Allotment of shares 10 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 05 February 2010
AD01 - Change of registered office address 29 January 2010
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 23 January 2009
363a - Annual Return 16 March 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
225 - Change of Accounting Reference Date 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.