Company NameParsec Limited
Company StatusDissolved
Company Number00780099
CategoryPrivate Limited Company
Incorporation Date7 November 1963(60 years, 6 months ago)
Dissolution Date14 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Margaret Haslam
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(33 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Shaws Fold
Styal
Wilmslow
Cheshire
SK9 4JB
Director NameEila Kyllikki Higham
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleClerk
Correspondence Address2 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LT
Director NameJohn Sharp Higham
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleLaunderette Manager
Correspondence Address2 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LT
Director NameRobert Hartley Higham
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleTextile Manufacturer
Correspondence AddressTorr Vale House 45 Torr Vale Road
New Mills
High Peak
SK22 3HS
Secretary NameJohn Sharp Higham
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address2 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LT
Director NameMr Harold Haslam
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(33 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 04 October 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7 Shaws Fold
Styal
Wilmslow
Cheshire
SK9 4JB
Secretary NameMr Harold Haslam
NationalityBritish
StatusResigned
Appointed01 July 1997(33 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 04 October 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7 Shaws Fold
Styal
Wilmslow
Cheshire
SK9 4JB

Contact

Websiteparsec.co.uk

Location

Registered AddressSuite 4 Aus Bore House 19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£98,313
Cash£170,119
Current Liabilities£132,771

Accounts

Latest Accounts29 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 October

Charges

21 August 1970Delivered on: 1 September 1970
Satisfied on: 5 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 burton road west didsbury manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1978Delivered on: 22 November 1978
Satisfied on: 9 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114, wilmslow road, handforth, wilmslow cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1976Delivered on: 17 November 1976
Satisfied on: 5 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114, wilmslow road, handforth, wilmslow cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1975Delivered on: 24 July 1975
Satisfied on: 9 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 258 barlow moor road west didsbury manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1975Delivered on: 24 July 1975
Satisfied on: 9 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 368 hale road altrincham, gt manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1972Delivered on: 13 April 1972
Satisfied on: 5 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 burton road, west didbury, manchester 20. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1997Delivered on: 5 July 1997
Persons entitled: John Sharp Higham and Eila Kyllikki Higham

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 barlow moor road, didsbury manchester t/no: LA63297; f/h property k/a 160 burton road, west didsbury manchester t/no: LA36677; f/h property k/a 162 burton road west didsbury manchester t/no: LA302647 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 October 2020Final Gazette dissolved following liquidation (1 page)
14 July 2020Return of final meeting in a members' voluntary winding up (8 pages)
19 November 2019Previous accounting period shortened from 31 January 2020 to 29 October 2019 (1 page)
19 November 2019Micro company accounts made up to 29 October 2019 (2 pages)
5 November 2019Registered office address changed from 7 Shaws Fold Styal Wilmslow Cheshire SK9 4JB to Suite 4 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 5 November 2019 (2 pages)
4 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-29
(1 page)
4 November 2019Declaration of solvency (5 pages)
4 November 2019Appointment of a voluntary liquidator (3 pages)
17 October 2019Satisfaction of charge 6 in full (2 pages)
29 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 December 2017Confirmation statement made on 31 December 2017 with updates (3 pages)
31 December 2017Termination of appointment of Harold Haslam as a secretary on 4 October 2017 (1 page)
31 December 2017Termination of appointment of Harold Haslam as a secretary on 4 October 2017 (1 page)
31 December 2017Confirmation statement made on 31 December 2017 with updates (3 pages)
13 October 2017Cessation of Harold Haslam as a person with significant control on 4 October 2017 (1 page)
13 October 2017Notification of Jacqueline Margaret Haslam as a person with significant control on 4 October 2017 (2 pages)
13 October 2017Termination of appointment of Harold Haslam as a director on 4 October 2017 (1 page)
13 October 2017Notification of Jacqueline Margaret Haslam as a person with significant control on 4 October 2017 (2 pages)
13 October 2017Cessation of Harold Haslam as a person with significant control on 4 October 2017 (1 page)
13 October 2017Termination of appointment of Harold Haslam as a director on 4 October 2017 (1 page)
16 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,500
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,500
(6 pages)
9 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
9 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,500
(6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,500
(6 pages)
31 October 2014Micro company accounts made up to 31 January 2014 (1 page)
31 October 2014Micro company accounts made up to 31 January 2014 (1 page)
19 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1,500
(6 pages)
19 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1,500
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 September 2011Registered office address changed from 162 Burton Road Manchester Lancashire M20 1LH on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 162 Burton Road Manchester Lancashire M20 1LH on 29 September 2011 (1 page)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Jacqueline Margaret Haslam on 31 December 2009 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Director's details changed for Harold Haslam on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Jacqueline Margaret Haslam on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Harold Haslam on 31 December 2009 (2 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
3 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
29 April 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
31 August 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
31 August 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
14 February 2007Return made up to 31/12/06; full list of members (2 pages)
14 February 2007Return made up to 31/12/06; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
4 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
8 February 2006Location of debenture register (1 page)
8 February 2006Return made up to 31/12/05; full list of members (2 pages)
8 February 2006Location of register of members (1 page)
8 February 2006Location of register of members (1 page)
8 February 2006Return made up to 31/12/05; full list of members (2 pages)
8 February 2006Location of debenture register (1 page)
10 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
10 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
24 February 2005Return made up to 31/12/04; full list of members (7 pages)
24 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
27 July 2004Location of register of members (1 page)
27 July 2004Location of debenture register (1 page)
27 July 2004Location of debenture register (1 page)
27 July 2004Location of register of members (1 page)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
4 July 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
29 May 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
1 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 August 2000Full accounts made up to 31 January 2000 (8 pages)
22 August 2000Full accounts made up to 31 January 2000 (8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1999Full accounts made up to 31 January 1999 (8 pages)
13 August 1999Full accounts made up to 31 January 1999 (8 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 June 1998Full accounts made up to 31 January 1998 (8 pages)
3 June 1998Full accounts made up to 31 January 1998 (8 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
9 July 1997Memorandum and Articles of Association (6 pages)
9 July 1997Declaration of assistance for shares acquisition (5 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Declaration of assistance for shares acquisition (5 pages)
9 July 1997Memorandum and Articles of Association (6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 July 1997Declaration of satisfaction of mortgage/charge (1 page)
5 July 1997Declaration of satisfaction of mortgage/charge (1 page)
5 July 1997Declaration of satisfaction of mortgage/charge (1 page)
5 July 1997Declaration of satisfaction of mortgage/charge (1 page)
5 July 1997Declaration of satisfaction of mortgage/charge (1 page)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 June 1997Full accounts made up to 31 January 1997 (9 pages)
29 June 1997Full accounts made up to 31 January 1997 (9 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 October 1996Full accounts made up to 31 January 1996 (9 pages)
14 October 1996Full accounts made up to 31 January 1996 (9 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)