Company NameMayer Parry (Brentford) Limited
Company StatusDissolved
Company Number00429015
CategoryPrivate Limited Company
Incorporation Date4 February 1947(77 years, 2 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)
Previous NameParry (Metal Merchants) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(53 years, 3 months after company formation)
Appointment Duration11 years (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(60 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusClosed
Appointed02 June 2008(61 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 03 May 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameAndrew Oxborrow Buckingham
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(45 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 1995)
RoleCompany Director
Correspondence AddressHigh Trees Clock Barn Lane
Hydon Heath
Godalming
Surrey
Gu8 4a2
Director NamePeter John Callaghan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(45 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Director NameJohn Lomax Cookson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(45 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address6 Jameson Street
London
W8 7SH
Director NameAlan Michael Crowe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(45 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address4 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameMr John Brian Roberts
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(45 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Director NameMartin John Shirley
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(45 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressBurnham House
The Street Bredgar
Sittingbourne
Kent
ME9 8EX
Secretary NameDerek David Harper
NationalityBritish
StatusResigned
Appointed26 October 1992(45 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressThe Laurels
14 Woolwich Road
Belvedere
Kent
DA17 5EW
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(53 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed03 May 2000(53 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(54 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(56 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(58 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed24 October 2005(58 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 14,650
(5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 14,650
(5 pages)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Application to strike the company off the register (3 pages)
5 January 2011Application to strike the company off the register (3 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
30 June 2008Accounts made up to 31 December 2007 (6 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 June 2008Appointment Terminated Secretary michael hughes (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Location of register of members (1 page)
19 February 2008Location of register of members (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
19 October 2007Accounts made up to 31 December 2006 (6 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 June 2006Accounts made up to 31 December 2005 (5 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
2 August 2005Accounts made up to 31 December 2004 (5 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005New secretary appointed (1 page)
28 February 2005Return made up to 18/02/05; full list of members (2 pages)
28 February 2005Return made up to 18/02/05; full list of members (2 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 November 2004Accounts made up to 31 December 2003 (5 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 18/02/04; no change of members (4 pages)
2 March 2004Return made up to 18/02/04; no change of members (4 pages)
5 February 2004Return made up to 08/10/03; full list of members (5 pages)
5 February 2004Return made up to 08/10/03; full list of members (5 pages)
1 October 2003Accounts made up to 31 December 2002 (5 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 October 2002Accounts made up to 31 December 2001 (5 pages)
28 October 2002Return made up to 08/10/02; no change of members (5 pages)
28 October 2002Return made up to 08/10/02; no change of members (5 pages)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Secretary's particulars changed (1 page)
8 April 2002Location of register of members (1 page)
8 April 2002Location of register of members (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
3 November 2001Accounts made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 October 2001Return made up to 08/10/01; no change of members (5 pages)
15 October 2001Return made up to 08/10/01; no change of members (5 pages)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford lancashire M5 4ER (1 page)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford lancashire M5 4ER (1 page)
13 November 2000Return made up to 26/10/00; full list of members (5 pages)
13 November 2000Return made up to 26/10/00; full list of members (5 pages)
26 October 2000Accounts made up to 31 December 1999 (10 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (10 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000New director appointed (3 pages)
11 May 2000Registered office changed on 11/05/00 from: manor road erith kent DA8 2AD (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: manor road erith kent DA8 2AD (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Particulars of mortgage/charge (19 pages)
12 January 2000Particulars of mortgage/charge (19 pages)
3 November 1999Return made up to 26/10/99; full list of members (9 pages)
3 November 1999Return made up to 26/10/99; full list of members (9 pages)
13 October 1999Accounts made up to 31 December 1998 (10 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (10 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
5 November 1998Return made up to 26/10/98; full list of members (12 pages)
5 November 1998Return made up to 26/10/98; full list of members (12 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (10 pages)
21 September 1998Accounts made up to 31 December 1997 (10 pages)
3 November 1997Return made up to 26/10/97; full list of members (12 pages)
3 November 1997Return made up to 26/10/97; full list of members (12 pages)
10 October 1997Accounts made up to 31 December 1996 (10 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (10 pages)
13 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Return made up to 26/10/96; no change of members (8 pages)
5 November 1996Return made up to 26/10/96; no change of members (8 pages)
21 August 1996Full accounts made up to 31 December 1995 (9 pages)
21 August 1996Full accounts made up to 31 December 1995 (9 pages)
14 November 1995Return made up to 26/10/95; full list of members (10 pages)
14 November 1995Return made up to 26/10/95; full list of members (20 pages)
18 August 1995Full accounts made up to 31 December 1994 (11 pages)
18 August 1995Full accounts made up to 31 December 1994 (11 pages)
10 April 1995Director's particulars changed (4 pages)
10 April 1995Director's particulars changed (2 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (2 pages)
15 September 1994Full accounts made up to 31 December 1993 (18 pages)
15 September 1994Full accounts made up to 31 December 1993 (18 pages)
3 August 1993Full accounts made up to 31 December 1992 (17 pages)
3 August 1993Full accounts made up to 31 December 1992 (17 pages)
25 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
25 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)