PARISH (YORK) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1YA

Company number 00399272
Status Active
Incorporation Date 10 October 1945
Company Type Private Limited Company
Address 100-102 BEVERLEY ROAD, HULL, EAST YORKSHIRE, HU3 1YA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 44,681.6 . The most likely internet sites of PARISH (YORK) LIMITED are www.parishyork.co.uk, and www.parish-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and twelve months. Parish York Limited is a Private Limited Company. The company registration number is 00399272. Parish York Limited has been working since 10 October 1945. The present status of the company is Active. The registered address of Parish York Limited is 100 102 Beverley Road Hull East Yorkshire Hu3 1ya. . LAW, William Moran is a Director of the company. Secretary DEVERSON, David Leonard has been resigned. Director LAW, Yvonne Margaret has been resigned. Director PARISH, Nigel Bryan Hargreaves has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LAW, William Moran

88 years old

Resigned Directors

Secretary
DEVERSON, David Leonard
Resigned: 30 December 2009

Director
LAW, Yvonne Margaret
Resigned: 20 November 2009
71 years old

Director
PARISH, Nigel Bryan Hargreaves
Resigned: 09 October 1996
69 years old

Persons With Significant Control

Mr William Moran Law
Notified on: 10 May 2016
88 years old
Nature of control: Has significant influence or control

PARISH (YORK) LIMITED Events

10 Jan 2017
Confirmation statement made on 5 January 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 44,681.6

05 Aug 2015
Total exemption small company accounts made up to 30 November 2014
28 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 44,681.6

...
... and 65 more events
17 Oct 1986
Annual return made up to 05/09/86

30 Apr 1986
Annual return made up to 20/11/85

27 Feb 1985
Accounts made up to 30 November 1984
27 Apr 1981
Accounts made up to 31 May 1980
21 Apr 1975
Accounts made up to 31 May 1975

PARISH (YORK) LIMITED Charges

21 June 1982
Charge
Delivered: 24 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All bookdebts & other debts now & from time to time…
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being land on the south side of…
2 November 1970
Mortgage
Delivered: 13 November 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land factory buildings on the s/side of hull rd, york &…
7 September 1953
Charge by way of substituted security
Delivered: 10 September 1953
Status: Outstanding
Persons entitled: R.B. Holden E.J. Pulleyn
Description: "South view" tollerton, yorks, together with all fixtures…