Company NameEames Pareck Limited
Company StatusDissolved
Company Number01209071
CategoryPrivate Limited Company
Incorporation Date23 April 1975(49 years ago)
Dissolution Date3 April 2013 (11 years ago)
Previous NamePareck Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Terence Feely
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(30 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 03 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whitegate Lane
Ashton
Chester
Cheshire
CH3 8DF
Wales
Secretary NameMeacher-Jones & Company Limited (Corporation)
StatusClosed
Appointed01 June 2007(32 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 03 April 2013)
Correspondence Address6 St John's Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
Director NameKeith Samuels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 October 2005)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address55 Worsley Avenue
Johnstown
Wrexham
Clwyd
LL14 2TE
Wales
Director NameMeriel Ann Samuels
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 October 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Worsley Avenue
Johnstown
Wrexham
Clwyd
LL14 2TE
Wales
Director NameWilliam Clifford Samuels
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 August 2005)
RoleElectrician
Correspondence Address41 Worsley Avenue
Johnstown
Wrexham
Clwyd
LL14 2TD
Wales
Secretary NameMeriel Ann Samuels
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Worsley Avenue
Johnstown
Wrexham
Clwyd
LL14 2TE
Wales
Secretary NameMeacher Jones Hargreaves & Woods (Corporation)
StatusResigned
Appointed14 October 2005(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2007)
Correspondence AddressRichmond Place
127 Boughton
Chester
Cheshire
CH3 5BH
Wales

Location

Registered Address6 St John's Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5 at £1Carol Ann Feely
50.00%
Ordinary
5 at £1Christopher Terence Feely
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,921
Cash£3,576
Current Liabilities£179,074

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Completion of winding up (1 page)
3 January 2013Completion of winding up (1 page)
3 November 2011Order of court to wind up (2 pages)
3 November 2011Order of court to wind up (2 pages)
24 May 2011Secretary's details changed for Meacher-Jones & Company Limited on 1 November 2010 (2 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 10
(4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 10
(4 pages)
24 May 2011Secretary's details changed for Meacher-Jones & Company Limited on 1 November 2010 (2 pages)
24 May 2011Secretary's details changed for Meacher-Jones & Company Limited on 1 November 2010 (2 pages)
16 November 2010Registered office address changed from Meacher - Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Meacher - Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 May 2010Secretary's details changed for Meacher-Jones & Company Limited on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Meacher-Jones & Company Limited on 1 October 2009 (2 pages)
11 May 2010Secretary's details changed for Meacher-Jones & Company Limited on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 May 2009Return made up to 30/04/09; full list of members (3 pages)
15 May 2009Return made up to 30/04/09; full list of members (3 pages)
26 November 2008Company name changed pareck LIMITED\certificate issued on 28/11/08 (2 pages)
26 November 2008Company name changed pareck LIMITED\certificate issued on 28/11/08 (2 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 June 2008Return made up to 30/04/08; full list of members (4 pages)
24 June 2008Return made up to 30/04/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 July 2007Registered office changed on 21/07/07 from: m j h w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (1 page)
21 July 2007New secretary appointed (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007Registered office changed on 21/07/07 from: m j h w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
31 May 2007Return made up to 30/04/07; full list of members (6 pages)
31 May 2007Return made up to 30/04/07; full list of members (6 pages)
14 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 May 2006Return made up to 30/04/06; full list of members (6 pages)
25 May 2006Return made up to 30/04/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 51 king street wrexham clwyd LL11 1LA (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: 51 king street wrexham clwyd LL11 1LA (1 page)
5 May 2005Return made up to 30/04/05; full list of members (3 pages)
5 May 2005Return made up to 30/04/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 May 2004Return made up to 30/04/04; full list of members (7 pages)
20 May 2004Return made up to 30/04/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 June 2003Return made up to 30/04/03; full list of members (7 pages)
4 June 2003Return made up to 30/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 June 2002Return made up to 30/04/02; full list of members (7 pages)
5 June 2002Return made up to 30/04/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 June 2001Return made up to 30/04/01; full list of members (7 pages)
11 June 2001Return made up to 30/04/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 May 2000Return made up to 30/04/00; full list of members (7 pages)
17 May 2000Return made up to 30/04/00; full list of members (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
6 July 1999Return made up to 30/04/99; no change of members (4 pages)
6 July 1999Return made up to 30/04/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 August 1998Return made up to 30/04/98; full list of members (6 pages)
4 August 1998Return made up to 30/04/98; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 30 April 1997 (5 pages)
17 July 1998Accounts for a small company made up to 30 April 1997 (5 pages)
31 May 1997Return made up to 30/04/97; no change of members (4 pages)
31 May 1997Return made up to 30/04/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 June 1996Return made up to 30/04/96; no change of members (4 pages)
4 June 1996Return made up to 30/04/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
16 May 1995Return made up to 30/04/95; full list of members (6 pages)
16 May 1995Return made up to 30/04/95; full list of members (6 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (5 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)