Company NameMayer Parry (Rotherham) Limited
Company StatusDissolved
Company Number02842877
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 8 months ago)
Dissolution Date16 January 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 16 January 2007)
RoleCompany Director
Correspondence AddressEaton Hill House
Eaton
Tarporley
Cheshire
CW6 9DN
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broadhalgh Avenue
Bamford
Rochdale
Lancashire
OL11 5LW
Secretary NameMichael Blake Hughes
NationalityBritish
StatusClosed
Appointed24 October 2005(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 16 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Director NameAnthony Oxborrow Buckingham
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRockhill House Rock Hill
Hambledon
Godalming
Surrey
GU8 4DT
Director NamePeter John Callaghan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
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
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Jameson Street
London
W8 7SH
Director NameAlan Michael Crowe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameMartin John Shirley
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurnham House
The Street Bredgar
Sittingbourne
Kent
ME9 8EX
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(8 years, 4 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(9 years, 11 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(11 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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

Financials

Year2014
Net Worth-£210,797
Current Liabilities£210,797

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
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)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
1 March 2005Return made up to 18/02/05; full list of members (3 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 May 2004Director's particulars changed (1 page)
6 April 2004Return made up to 25/03/04; full list of members (7 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 2003Secretary resigned (1 page)
23 April 2003Return made up to 25/03/03; full list of members (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2002Secretary's particulars changed (1 page)
12 April 2002Return made up to 25/03/02; no change of members (5 pages)
8 April 2002Location of register of members (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 October 2001Registered office changed on 02/10/01 from: clarendon hous liverpool street salford lancashire M5 4ER (1 page)
6 June 2001Return made up to 30/05/01; no change of members (5 pages)
26 October 2000Full accounts made up to 31 December 1999 (20 pages)
15 August 2000Return made up to 02/08/00; full list of members (6 pages)
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)
11 May 2000Auditor's resignation (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 erim kent DA8 2AD (1 page)
11 May 2000Director resigned (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Particulars of mortgage/charge (19 pages)
13 October 1999Full accounts made up to 31 December 1998 (18 pages)
16 August 1999Return made up to 02/08/99; full list of members (7 pages)
10 March 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
29 January 1999Director's particulars changed (1 page)
21 September 1998Full accounts made up to 31 December 1997 (16 pages)
18 August 1998Return made up to 02/08/98; full list of members (10 pages)
23 February 1998Ad 20/01/98--------- £ si 1070000@1=1070000 £ ic 2/1070002 (2 pages)
23 February 1998Nc inc already adjusted 20/01/98 (1 page)
23 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1997Full accounts made up to 31 December 1996 (17 pages)
8 August 1997Return made up to 02/08/97; full list of members (10 pages)
13 September 1996Return made up to 02/08/96; full list of members (9 pages)
21 August 1996Full accounts made up to 31 December 1995 (16 pages)
24 May 1995Full accounts made up to 31 December 1994 (16 pages)
10 April 1995Director's particulars changed (4 pages)
6 April 1995Director resigned (4 pages)