London
EC3N 2EX
Secretary Name | Mr Roger Harold Antony |
---|---|
Status | Closed |
Appointed | 30 June 2015(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | James Arthur Hough |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 69 Penn Way Letchworth Hertfordshire SG6 2SH |
Director Name | William John Ashdown Sharpe |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 1994) |
Role | Company Director |
Correspondence Address | Leawood Cottage Northchurch Common Berkhamstead Hertfordshire HP4 1LR |
Director Name | David Stephen Sanderson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Forbes House Forbes Park Robins Lane, Bramhall Stockport Cheshire SK7 2RE |
Director Name | Mr Ronald Allen Moss |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonechat Frithsden Copse Berkhamsted Hertfordshire HP4 1NN |
Director Name | Stephen Bedsford Dunnine Lovelace |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Yeomans Hall Blackstone Henfield West Sussex BN5 9TB |
Director Name | Christopher John Harris |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1993) |
Role | Accountant |
Correspondence Address | 73 Chart Lane Reigate Surrey RH2 7EA |
Director Name | Barry Walter Grisley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 19 Bedford Road Letchworth Hertfordshire SG6 4DJ |
Secretary Name | Mr Ronald Allen Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonechat Frithsden Copse Berkhamsted Hertfordshire HP4 1NN |
Secretary Name | Christopher John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 73 Chart Lane Reigate Surrey RH2 7EA |
Director Name | Mr Stephen William Simmonds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 August 1999) |
Role | Finance Director |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Secretary Name | Mr Stephen William Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 1994) |
Role | Accountant |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 August 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Secretary Name | Alison Leyshon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 2000) |
Role | Company Director |
Correspondence Address | 51 Whellock Road London W4 1DY |
Director Name | Alison Jane Leyshon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2000(17 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 July 2005) |
Role | Group Finance Director |
Correspondence Address | 30 Foster Road Chiswick London W4 4NY |
Director Name | Mr Ian Kenneth Miller |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 April 2003(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2004) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4234 Lomo Alto Court Dallas Tx75219 United States |
Secretary Name | Eileen Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 1 Kipling Drive Wimbledon SW19 1TJ |
Secretary Name | Cheryl Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2007) |
Role | Personal Assistant |
Correspondence Address | 97 Bailey Bridge Road Braintree Essex CM7 5TS |
Secretary Name | Cheryl Nolan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2007) |
Role | Personal Assistant |
Correspondence Address | 97 Bailey Bridge Road Braintree Essex CM7 5TS |
Director Name | Mr John Llewellyn Mostyn Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C77 Albion Riverside 8 Hester Road London SW11 4AR |
Secretary Name | Mr Ian Malcolm Ketchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Director Name | Mr Ian Malcolm Ketchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Goddington Lane Orpington Kent BR6 9DZ |
Director Name | Mr Alwyn Frank Welch |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(26 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coniston Farnham Lane Haslemere Surrey GU27 1EZ |
Director Name | Mr Alastair John Lomond Woolley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3DR |
Secretary Name | Mr Alastair John Lomond Woolley |
---|---|
Status | Resigned |
Appointed | 01 April 2011(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3DR |
Website | parity.net |
---|---|
Telephone | 0845 8730790 |
Telephone region | Unknown |
Registered Address | Dawson House 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Parity Resources LTD 50.00% Ordinary |
---|---|
10k at £1 | Parity Resources LTD 50.00% Redeemable Preference |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 1991 | Delivered on: 10 April 1991 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc. Heritable property & assets in scotland. 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. Outstanding |
---|---|
12 March 1991 | Delivered on: 13 March 1991 Persons entitled: Svenska Handels Banken London Branch. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 April 2016 | Registered 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) |
2 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a director (1 page) |
1 April 2011 | Termination of appointment of Ian Ketchin as a secretary (1 page) |
1 April 2011 | Appointment of Mr Alastair John Lomond Woolley as a director (2 pages) |
28 July 2010 | Termination of appointment of Alwyn Welch as a director (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 April 2010 | Annual return made up to 23 April 2010. List of shareholders has changed (14 pages) |
16 July 2009 | Appointment terminated director john hughes (1 page) |
16 July 2009 | Director appointed alwyn frank welch (1 page) |
16 July 2009 | Director appointed ian malcolm ketchin (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from, wimbledon bridge house 1ST floor 1 hartfield road, wimbledon, london, SW19 3RU (1 page) |
30 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Return made up to 23/04/08; full list of members (3 pages) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, c/o parity group PLC, wimbledon bridge house 1ST floor 1 hartfield road, wimbledon, london, SW19 3RU (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from, wimbledon bridge house, 1 hartfield road, wimbledon, london, SW19 3RU (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
22 May 2007 | Return made up to 23/04/07; no change of members
|
26 April 2007 | Registered office changed on 26/04/07 from: thavies inn house 7TH floor, 3-4 holborn circus, london, EC1N 2HA (1 page) |
29 September 2006 | Resolutions
|
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
20 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 16 saint martins le grand, london, EC1A 4NA (1 page) |
30 August 2005 | New director appointed (3 pages) |
8 August 2005 | Director resigned (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 June 2005 | New secretary appointed (1 page) |
20 May 2005 | Secretary's particulars changed (1 page) |
11 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (3 pages) |
13 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
23 October 2002 | Resolutions
|
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Return made up to 03/07/01; full list of members
|
6 February 2001 | Director's particulars changed (1 page) |
2 November 2000 | Resolutions
|
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 03/07/00; full list of members
|
7 July 2000 | Director's particulars changed (1 page) |
10 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 November 1999 | Resolutions
|
4 November 1999 | Registered office changed on 04/11/99 from: 18,grosvenor gardens, victoria, london, SW1W 0DH (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
14 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
21 February 1999 | Director resigned (1 page) |
21 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
21 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
21 July 1998 | Resolutions
|
25 September 1997 | Resolutions
|
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
8 September 1997 | Return made up to 03/07/97; full list of members (7 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
29 August 1996 | Resolutions
|
16 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Director resigned (1 page) |
17 June 1992 | Articles of association (9 pages) |
22 January 1991 | Memorandum and Articles of Association (10 pages) |