Company NameParmitor Properties Limited
Company StatusDissolved
Company Number00557071
CategoryPrivate Limited Company
Incorporation Date9 November 1955(68 years, 6 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Ritzema
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(51 years after company formation)
Appointment Duration9 years, 5 months (closed 19 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Chapelburn, Nether Denton
Brampton
Cumbria
CA8 2LY
Director NameMr Lee Watson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(51 years after company formation)
Appointment Duration9 years, 5 months (closed 19 April 2016)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Hall Lodge Hall Lodge Lane
Great Clifton
Workington
Cumbria
CA14 1SQ
Secretary NameMr Gary Ritzema
NationalityBritish
StatusClosed
Appointed31 March 2009(53 years, 5 months after company formation)
Appointment Duration7 years (closed 19 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Chapelburn, Nether Denton
Brampton
Cumbria
CA8 2LY
Director NameGeorge John Wheatley Rippon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(35 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 December 1999)
RoleChartered Accountant
Correspondence Address2 Beacon Close
Penrith
Cumbria
CA11 8QH
Director NameEdwin Richardson
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(35 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address11 Warwick Square
Carlisle
Cumbria
CA1 1LA
Director NameJames Walton Parker
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(35 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1991)
RoleChartered Accountant
Correspondence AddressLoayside 20 Willow Close
Penrith
Cumbria
CA11 8TH
Director NameMr Noel Thomas Oreilly
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(35 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 1994)
RoleRetired
Correspondence AddressKirkriggs
Skelton
Penrith
Cumbria
CA11 9TE
Director NameMr John Francis McLaren
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(35 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Newfield Park
Carlisle
Cumbria
CA3 0AH
Director NameAnthony Little
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(35 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 03 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Cumwhinton Drive
Parkland Village
Carlisle
Cumbria
CA1 1HX
Director NameMr David Driver
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(35 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Little Salkeld
Penrith
Cumbria
CA10 1NN
Director NameAlister Marshall Campbell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(35 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 March 2003)
RoleChartered Accountant
Correspondence Address36 Harker Park
Harker
Carlisle
Cumbria
CA6 4HS
Secretary NameGeorge John Wheatley Rippon
NationalityBritish
StatusResigned
Appointed04 October 1991(35 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 December 1999)
RoleCompany Director
Correspondence Address2 Beacon Close
Penrith
Cumbria
CA11 8QH
Director NameMr James Stirling Cochrane
Date of BirthJuly 1951 (Born 72 years ago)
StatusResigned
Appointed10 December 1999(44 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 03 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Aglionby Street
Carlisle
Cumbria
CA1 1JT
Director NameAndrew David Neeve
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(44 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2009)
RoleAccountant
Correspondence AddressHallowell
Culgaith
Penrith
Cumbria
CA10 1QW
Director NameDiana Clare Barnes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(44 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 04 May 2007)
RoleChartered Accountant
Correspondence AddressWestwood Garth Brough Sowerby
Kirkby Stephen
Cumbria
CA17 4EG
Secretary NameDiana Clare Barnes
NationalityBritish
StatusResigned
Appointed10 December 1999(44 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 2003)
RoleChartered Accountant
Correspondence AddressWestwood Garth Brough Sowerby
Kirkby Stephen
Cumbria
CA17 4EG
Secretary NameMr John Francis McLaren
NationalityBritish
StatusResigned
Appointed12 August 2003(47 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Newfield Park
Carlisle
Cumbria
CA3 0AH

Location

Registered AddressKiln Hill
Market Place
Hawes
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Caroline Margaret Little
9.52%
Ordinary
8 at £1Gary Ritzema
9.52%
Ordinary
8 at £1Lee Watson
9.52%
Ordinary
8 at £1Linda Mclaren
9.52%
Ordinary
17 at £1Andrew David Neeve
20.24%
Ordinary
17 at £1Angela Cochrane
20.24%
Ordinary
9 at £1Anthony Little
10.71%
Ordinary
9 at £1J.f. Mclaren
10.71%
Ordinary

Financials

Year2014
Net Worth£84
Cash£84

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
22 January 2016Application to strike the company off the register (3 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 84
(6 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 84
(6 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 84
(6 pages)
7 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 84
(6 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 84
(6 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 84
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 84
(6 pages)
2 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 84
(6 pages)
2 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 84
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 March 2013Registered office address changed from Ullswater House Duke Street Penrith Cumbria CA11 7LY United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Ullswater House Duke Street Penrith Cumbria CA11 7LY United Kingdom on 21 March 2013 (1 page)
6 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2011Termination of appointment of Anthony Little as a director (1 page)
18 May 2011Registered office address changed from 6 Brunswick St Carlisle Cumbria CA1 1PN on 18 May 2011 (1 page)
18 May 2011Termination of appointment of Anthony Little as a director (1 page)
18 May 2011Registered office address changed from 6 Brunswick St Carlisle Cumbria CA1 1PN on 18 May 2011 (1 page)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 May 2010Director's details changed for Anthony Little on 20 May 2010 (2 pages)
21 May 2010Termination of appointment of James Cochrane as a director (1 page)
21 May 2010Termination of appointment of James Cochrane as a director (1 page)
21 May 2010Director's details changed for Anthony Little on 20 May 2010 (2 pages)
14 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (9 pages)
14 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (9 pages)
14 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (9 pages)
13 November 2009Termination of appointment of John Mclaren as a director (1 page)
13 November 2009Director's details changed for Mr Gary Ritzema on 1 October 2009 (2 pages)
13 November 2009Termination of appointment of John Mclaren as a director (1 page)
13 November 2009Director's details changed for Mr Gary Ritzema on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr James Stirling Cochrane on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Lee Watson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr James Stirling Cochrane on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Lee Watson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Lee Watson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Anthony Little on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr James Stirling Cochrane on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Anthony Little on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Anthony Little on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Gary Ritzema on 1 October 2009 (2 pages)
2 April 2009Secretary appointed mr gary ritzema (1 page)
2 April 2009Secretary appointed mr gary ritzema (1 page)
1 April 2009Appointment terminated secretary john mclaren (1 page)
1 April 2009Appointment terminated director andrew neeve (1 page)
1 April 2009Appointment terminated director andrew neeve (1 page)
1 April 2009Appointment terminated secretary john mclaren (1 page)
1 April 2009Appointment terminated (1 page)
1 April 2009Appointment terminated (1 page)
28 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 October 2008Return made up to 04/10/08; full list of members (7 pages)
16 October 2008Return made up to 04/10/08; full list of members (7 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 November 2007Return made up to 04/10/07; full list of members (5 pages)
7 November 2007Return made up to 04/10/07; full list of members (5 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 October 2006Return made up to 04/10/06; full list of members (6 pages)
18 October 2006Return made up to 04/10/06; full list of members (6 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 October 2005Return made up to 04/10/05; full list of members (6 pages)
24 October 2005Return made up to 04/10/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 October 2004Return made up to 04/10/04; full list of members (12 pages)
28 October 2004Return made up to 04/10/04; full list of members (12 pages)
18 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 August 2003New secretary appointed (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003New secretary appointed (1 page)
23 August 2003Secretary resigned (1 page)
4 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
1 November 2002Return made up to 04/10/02; full list of members (13 pages)
1 November 2002Return made up to 04/10/02; full list of members (13 pages)
26 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
26 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Return made up to 04/10/01; full list of members (12 pages)
24 October 2001Return made up to 04/10/01; full list of members (12 pages)
8 May 2001Full accounts made up to 31 August 2000 (9 pages)
8 May 2001Full accounts made up to 31 August 2000 (9 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
16 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
16 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
25 November 1999Full accounts made up to 31 August 1999 (9 pages)
25 November 1999Full accounts made up to 31 August 1999 (9 pages)
8 October 1999Return made up to 04/10/99; full list of members (8 pages)
8 October 1999Return made up to 04/10/99; full list of members (8 pages)
13 May 1999Full accounts made up to 31 August 1998 (9 pages)
13 May 1999Full accounts made up to 31 August 1998 (9 pages)
19 November 1998Return made up to 04/10/98; full list of members (8 pages)
19 November 1998Return made up to 04/10/98; full list of members (8 pages)
8 June 1998Full accounts made up to 31 August 1997 (9 pages)
8 June 1998Full accounts made up to 31 August 1997 (9 pages)
2 November 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Full accounts made up to 31 August 1996 (9 pages)
24 April 1997Full accounts made up to 31 August 1996 (9 pages)
20 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1996Full accounts made up to 31 August 1995 (9 pages)
17 April 1996Full accounts made up to 31 August 1995 (9 pages)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
31 October 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)