Company NameParity Computing Limited
Company StatusDissolved
Company Number01412017
CategoryPrivate Limited Company
Incorporation Date29 January 1979(45 years, 3 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NamesMichael Winsley International Export (UK) Limited and Comac Information Systems Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roger Harold Antony
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(36 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Secretary NameMr Roger Harold Antony
StatusClosed
Appointed30 June 2015(36 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 August 2017)
RoleCompany Director
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMichael Andrew Winsley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1993)
RoleCo Director
Correspondence Address40 Datchworth Green
Datchworth Herts
Hertfordshire
SG3 6TL
Director NameMr Martin Francis Micallef-Eynaud
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1994)
RoleFinance Director Certified Accountant
Country of ResidenceEngland
Correspondence Address9 Bartel Close
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LX
Secretary NameMr Martin Francis Micallef-Eynaud
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bartel Close
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LX
Director NameIan Maxwell Scoggins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressHigh Thicket
Dockenfield
Farnham
Surrey
GU10 4HB
Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1994(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed19 June 1994(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Secretary NameCheryl Nolan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(17 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 April 2003)
RoleCompany Director
Correspondence Address97 Bailey Bridge Road
Braintree
Essex
CM7 5TS
Director NameAlison Jane Leyshon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(20 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 2005)
RoleGroup Finance Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Director NameMr Ian Kenneth Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed27 April 2003(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4234 Lomo Alto Court
Dallas
Tx75219
United States
Secretary NameEileen Conner
NationalityBritish
StatusResigned
Appointed27 April 2003(24 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address1 Kipling Drive
Wimbledon
SW19 1TJ
Secretary NameCheryl Nolan
NationalityBritish
StatusResigned
Appointed31 March 2005(26 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2007)
RolePersonal Assistant
Correspondence Address97 Bailey Bridge Road
Braintree
Essex
CM7 5TS
Director NameMr John Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(26 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC77 Albion Riverside
8 Hester Road
London
SW11 4AR
Director NameMr Alwyn Frank Welch
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(27 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConiston Farnham Lane
Haslemere
Surrey
GU27 1EZ
Secretary NameMr Ian Malcolm Ketchin
NationalityBritish
StatusResigned
Appointed14 September 2007(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Director NameMr Ian Malcolm Ketchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Director NameMr Alastair John Lomond Woolley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(32 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DR
Secretary NameMr Alastair John Lomond Woolley
StatusResigned
Appointed01 April 2011(32 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DR

Contact

Websiteparitytraining.com

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Parity LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
22 May 2017Application to strike the company off the register (3 pages)
22 May 2017Application to strike the company off the register (3 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 5,000
(3 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 5,000
(3 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 April 2016Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 (1 page)
6 July 2015Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page)
6 July 2015Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages)
6 July 2015Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages)
6 July 2015Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page)
3 July 2015Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages)
3 July 2015Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page)
3 July 2015Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000
(3 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000
(3 pages)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
25 September 2014Registered office address changed from Wimbledon Bridge House 1St Floor, 1 Hartfield Road Wimbledon SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Wimbledon Bridge House 1St Floor, 1 Hartfield Road Wimbledon SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,000
(3 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,000
(3 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
7 April 2011Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page)
7 April 2011Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a director (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a director (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a secretary (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a secretary (1 page)
1 April 2011Appointment of Mr Alastair John Lomond Woolley as a director (2 pages)
1 April 2011Appointment of Mr Alastair John Lomond Woolley as a director (2 pages)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 July 2009Appointment terminated director john hughes (1 page)
10 July 2009Director appointed mr ian malcolm ketchin (1 page)
10 July 2009Appointment terminated director john hughes (1 page)
10 July 2009Director appointed mr ian malcolm ketchin (1 page)
27 April 2009Registered office changed on 27/04/2009 from wimbledon bridge house 1ST floor, 1 hartfield road wimbledon SW19 3RU (1 page)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from wimbledon bridge house 1ST floor, 1 hartfield road wimbledon SW19 3RU (1 page)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 23/04/08; full list of members (3 pages)
21 May 2008Return made up to 23/04/08; full list of members (3 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Registered office changed on 20/05/2008 from wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page)
20 May 2008Registered office changed on 20/05/2008 from wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Location of register of members (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 May 2007Return made up to 23/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2007Return made up to 23/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2007Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page)
26 April 2007Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 May 2006Return made up to 23/04/06; full list of members (7 pages)
19 May 2006Return made up to 23/04/06; full list of members (7 pages)
9 March 2006New director appointed (4 pages)
9 March 2006New director appointed (4 pages)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
12 September 2005Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page)
12 September 2005Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page)
8 August 2005New director appointed (3 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (3 pages)
8 August 2005Director resigned (1 page)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 May 2005Return made up to 23/04/05; full list of members (6 pages)
11 May 2005Return made up to 23/04/05; full list of members (6 pages)
3 May 2005Secretary's particulars changed (1 page)
3 May 2005Secretary's particulars changed (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 May 2004Return made up to 23/04/04; full list of members (7 pages)
6 May 2004Return made up to 23/04/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
13 May 2003Return made up to 23/04/03; full list of members (6 pages)
13 May 2003Return made up to 23/04/03; full list of members (6 pages)
23 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 June 2002Return made up to 20/06/02; full list of members (7 pages)
28 June 2002Return made up to 20/06/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 July 2001Return made up to 20/06/01; full list of members (6 pages)
8 July 2001Return made up to 20/06/01; full list of members (6 pages)
6 February 2001Director's particulars changed (1 page)
6 February 2001Director's particulars changed (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
3 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1999Return made up to 20/06/99; full list of members (6 pages)
9 July 1999Return made up to 20/06/99; full list of members (6 pages)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 July 1998Return made up to 20/06/98; full list of members (6 pages)
2 July 1998Return made up to 20/06/98; full list of members (6 pages)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
27 June 1997Return made up to 20/06/97; full list of members (6 pages)
27 June 1997Return made up to 20/06/97; full list of members (6 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996New secretary appointed (2 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996Secretary resigned (1 page)
27 June 1996Return made up to 20/06/96; change of members (6 pages)
27 June 1996Return made up to 20/06/96; change of members (6 pages)
14 December 1995Company name changed comac information systems LTD\certificate issued on 15/12/95 (4 pages)
14 December 1995Company name changed comac information systems LTD\certificate issued on 15/12/95 (4 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)