Company NameParavision Designs Ltd
Company StatusDissolved
Company Number07016881
CategoryPrivate Limited Company
Incorporation Date13 September 2009(14 years, 6 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address88 Bishopdale Close
Great Sankey
Warrington
Cheshire
WA5 3DF
Director NameMiss Robyn Morgan
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Rodney Street
Liverpool
L1 9ER

Location

Registered Address88 Bishopdale Close
Great Sankey
Warrington
Cheshire
WA5 3DF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington

Shareholders

1 at £1Robert Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,488
Cash£2,103
Current Liabilities£8,408

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
30 August 2012Application to strike the company off the register (3 pages)
30 August 2012Application to strike the company off the register (3 pages)
10 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 November 2011Annual return made up to 13 September 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 1
(3 pages)
4 November 2011Annual return made up to 13 September 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 1
(3 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 September 2010Director's details changed for Robert Mitchell on 13 September 2010 (2 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Robert Mitchell on 13 September 2010 (2 pages)
20 October 2009Registered office address changed from 95 Greendale Road Port Sunlight Wirral CH62 4XE England on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 95 Greendale Road Port Sunlight Wirral CH62 4XE England on 20 October 2009 (1 page)
13 October 2009Appointment of Robert Mitchell as a director (1 page)
13 October 2009Appointment of Robert Mitchell as a director (1 page)
14 September 2009Appointment Terminated Director robyn morgan (1 page)
14 September 2009Appointment terminated director robyn morgan (1 page)
13 September 2009Incorporation (13 pages)
13 September 2009Incorporation (13 pages)