About

Registered Number: 03897700
Date of Incorporation: 21/12/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 11 months ago)
Registered Address: Unit 12 Brierley Workshops, Stanton Hill, Sutton In Ashfield, Nottinghamshire, NG17 3JZ

 

Parry Precision Toolmakers Ltd was founded on 21 December 1999 with its registered office in Nottinghamshire, it has a status of "Dissolved". Parry Precision Toolmakers Ltd has 3 directors listed as Parry, Zoe Kate Deborah, Parry, Melvyn, Cooke, Deborah Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Melvyn 19 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Zoe Kate Deborah 08 November 2000 - 1
COOKE, Deborah Jane 19 July 2000 25 October 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 20 February 2019
AA - Annual Accounts 15 November 2018
AA01 - Change of accounting reference date 31 August 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 11 January 2017
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 21 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 22 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 12 November 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 07 January 2013
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 November 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 03 February 2011
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 20 November 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 22 December 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 06 January 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
MEM/ARTS - N/A 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
287 - Change in situation or address of Registered Office 29 July 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 19 September 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 18 December 2001
287 - Change in situation or address of Registered Office 11 September 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
225 - Change of Accounting Reference Date 13 November 2000
395 - Particulars of a mortgage or charge 11 August 2000
CERTNM - Change of name certificate 28 July 2000
287 - Change in situation or address of Registered Office 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.