Company NameParga Limited
Company StatusDissolved
Company Number05566181
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 6 months ago)
Dissolution Date5 February 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAthanasios Liakris
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGreek
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleChef
Correspondence Address12 Oswin Road
Forest Hall
Newcastle Upon Tyne
NE12 9BH
Director NameMr Georgios Diogenis Liakris
Date of BirthMay 1977 (Born 46 years ago)
NationalityGreek
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address10 Oswin Road
Forest Hall
Newcastle Upon Tyne
NE12 9BH
Secretary NameAmanda Jayne Sparkes
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Chestnut Close
Killingworth
Newcastle Upon Tyne
NE12 6GL

Location

Registered Address95 Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8AQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Shareholders

60 at 1Alexandros Liakris
60.00%
Ordinary
20 at 1Athanasios Liakris
20.00%
Ordinary
20 at 1Georgios Liakris
20.00%
Ordinary

Financials

Year2014
Net Worth-£164,572
Cash£3,857
Current Liabilities£252,528

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Final Gazette dissolved following liquidation (1 page)
5 November 2014Return of final meeting of creditors (1 page)
5 November 2014Notice of final account prior to dissolution (1 page)
5 November 2014Notice of final account prior to dissolution (1 page)
31 October 2009Appointment of a liquidator (1 page)
31 October 2009Appointment of a liquidator (1 page)
26 October 2009Order of court to wind up (1 page)
26 October 2009Order of court to wind up (1 page)
15 October 2009Court order notice of winding up (2 pages)
15 October 2009Court order notice of winding up (2 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 December 2008Return made up to 16/09/08; full list of members (4 pages)
30 December 2008Return made up to 16/09/08; full list of members (4 pages)
22 November 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
22 November 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
24 October 2007Return made up to 16/09/07; full list of members (3 pages)
24 October 2007Return made up to 16/09/07; full list of members (3 pages)
10 May 2007Return made up to 16/09/06; full list of members; amend (7 pages)
10 May 2007Return made up to 16/09/06; full list of members; amend (7 pages)
2 October 2006Return made up to 16/09/06; full list of members (7 pages)
2 October 2006Return made up to 16/09/06; full list of members (7 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
29 June 2006Particulars of mortgage/charge (4 pages)
29 June 2006Particulars of mortgage/charge (4 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
16 September 2005Incorporation (14 pages)
16 September 2005Incorporation (14 pages)