Company NameJ Parry Boyd Limited
Company StatusDissolved
Company Number05969231
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)
Previous NameAbacus Communications Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Howard
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(11 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanton House
6 Eastham Village Road
Wirral
Merseyside
CH62 0BJ
Wales
Secretary NameMr Michael Howard
NationalityBritish
StatusClosed
Appointed11 July 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressStanton House Eastham Village Road
Eastham
Wirral
CH62 0DE
Wales
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressStanton House
6 Eastham Village Road
Wirral
CH62 0DE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead

Shareholders

10 at £1Michael Howard
100.00%
Ordinary

Financials

Year2014
Turnover£663
Net Worth-£3,273
Cash£577
Current Liabilities£3,850

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 10
(4 pages)
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 10
(4 pages)
26 July 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
26 July 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
23 October 2009Secretary's details changed for Mr Michael Howard on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr Michael Howard on 23 October 2009 (1 page)
23 October 2009Director's details changed for Michael Howard on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Michael Howard on 23 October 2009 (2 pages)
28 August 2009Accounts made up to 31 October 2008 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 October 2008Return made up to 17/10/08; full list of members (3 pages)
27 October 2008Return made up to 17/10/08; full list of members (3 pages)
14 October 2008Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
14 October 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
25 July 2008Accounts made up to 31 October 2007 (2 pages)
25 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
11 July 2008Secretary appointed mr michael howard (1 page)
11 July 2008Secretary appointed mr michael howard (1 page)
4 January 2008Return made up to 17/10/07; full list of members (2 pages)
4 January 2008Return made up to 17/10/07; full list of members (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
3 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2007Director resigned (1 page)
3 November 2007Registered office changed on 03/11/07 from: abacus communications LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
3 November 2007Registered office changed on 03/11/07 from: abacus communications LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
3 November 2007Director resigned (1 page)
3 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2007Company name changed abacus communications LIMITED\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed abacus communications LIMITED\certificate issued on 04/09/07 (2 pages)
17 October 2006Incorporation (18 pages)
17 October 2006Incorporation (18 pages)