Company NameParmenion Properties Limited
Company StatusDissolved
Company Number04999063
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 3 months ago)
Dissolution Date11 May 2010 (13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Tony Lyndale Crilley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleInternal Auditor Accountant
Country of ResidenceEngland
Correspondence Address73 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
Director NameMr William Wilson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft
9 Keyes Gardens Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3RA
Secretary NameMr Tony Lyndale Crilley
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlderman Fenwick House
98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
13 January 2010Application to strike the company off the register (3 pages)
13 January 2010Application to strike the company off the register (3 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts made up to 31 March 2008 (2 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
11 February 2008Return made up to 18/12/07; full list of members (2 pages)
11 February 2008Return made up to 18/12/07; full list of members (2 pages)
7 December 2007Accounts made up to 31 March 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 March 2007Return made up to 18/12/06; full list of members (7 pages)
31 March 2007Return made up to 18/12/06; full list of members (7 pages)
27 January 2007Accounts made up to 31 March 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 January 2006Return made up to 18/12/05; full list of members (7 pages)
12 January 2006Return made up to 18/12/05; full list of members (7 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 May 2005Accounts made up to 31 March 2005 (4 pages)
8 February 2005Return made up to 18/12/04; full list of members (7 pages)
8 February 2005Return made up to 18/12/04; full list of members (7 pages)
26 February 2004Registered office changed on 26/02/04 from: alderman fenwick's house 98-100 pilgrim street newcastle upon tyne NE1 6SQ (1 page)
26 February 2004Registered office changed on 26/02/04 from: alderman fenwick's house 98-100 pilgrim street newcastle upon tyne NE1 6SQ (1 page)
16 February 2004Registered office changed on 16/02/04 from: 3RD floor, norfolk house 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page)
16 February 2004Registered office changed on 16/02/04 from: 3RD floor, norfolk house 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page)
3 February 2004Ad 20/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 February 2004Ad 20/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Incorporation (17 pages)