Company NameParallel Press Limited
Company StatusDissolved
Company Number02719636
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 10 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Susan Joan Cottam
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(9 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (closed 12 March 2002)
RoleReceptionist
Correspondence Address30 Daytona Drive
Northop Hall
Mold
Clwyd
CH7 6LP
Wales
Secretary NameMrs Joan Mountfield
NationalityBritish
StatusClosed
Appointed19 March 1993(9 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (closed 12 March 2002)
RoleComputer Operator
Correspondence Address23 Eastway
Upton
Wirral
Merseyside
L49 2NS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 22 Babbage Road
Engineer Park, Sandycroft
Deeside
Clwyd
CH5 2QD
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Financials

Year2014
Net Worth£11,479
Current Liabilities£13,038

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
26 June 2000Return made up to 02/06/00; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 August 1999Return made up to 02/06/99; full list of members (6 pages)
11 June 1999Registered office changed on 11/06/99 from: unit 38 engineer park factory park sandycroft deeside flintshire CH5 2DQ (1 page)
13 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 July 1998Return made up to 02/06/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Registered office changed on 05/05/98 from: the priory partnership 1 abbots quay monks ferry birkenhead merseyside L41 5LH (1 page)
4 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 July 1997Return made up to 02/06/97; no change of members (4 pages)
21 January 1997Compulsory strike-off action has been discontinued (1 page)
17 January 1997Accounts for a small company made up to 30 June 1995 (4 pages)
17 January 1997Registered office changed on 17/01/97 from: c/o hirst alderson 138 park road north birkenhead merseyside L41 8AB (1 page)
17 January 1997Return made up to 02/06/96; no change of members (6 pages)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
3 July 1995Return made up to 02/06/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)