Company NameParss Company Limited
Company StatusDissolved
Company Number01925935
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Karl Jafar-Pisheh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 25 September 2007)
RoleCompany Director
Correspondence AddressMoat House
Wilmslow Road, Mottram St. Andrew
Macclesfield
SK10 4QT
Secretary NameJalil Jafar-Pisheh
NationalityBritish
StatusClosed
Appointed21 August 1995(10 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 25 September 2007)
RoleEngineer
Correspondence Address.
Moat House, Wilmslow Road,Mottram St. Andrew
Macclesfield
SK10 4QT
Secretary NameMichele Kay Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 1994)
RoleCompany Director
Correspondence Address26 Croft Road
Wilmslow
Cheshire
SK9 6JT
Secretary NameMr Farid Fazelynia
NationalityBritish
StatusResigned
Appointed27 July 1994(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 August 1995)
RoleSecretary
Correspondence Address47 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH

Location

Registered Address207 Knutsford Road
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£399,354
Cash£257,903
Current Liabilities£176,845

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
9 February 2006Return made up to 31/12/05; full list of members (2 pages)
9 February 2006Secretary's particulars changed (1 page)
22 February 2005Return made up to 31/12/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2002Registered office changed on 22/11/02 from: beechwood manor faywood drive marple cheshire SK6 7DH (1 page)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 June 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 1998New secretary appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 31/12/96; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)