Company NameParsonics Limited
Company StatusDissolved
Company Number02015870
CategoryPrivate Limited Company
Incorporation Date30 April 1986(37 years, 11 months ago)
Dissolution Date22 July 2003 (20 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAlan Parsons
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1992(6 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 22 July 2003)
RoleRecord Producer
Correspondence Address1407 Tunnel Road
Santa Barbara
Ca 93105
United States
Secretary NameJoanne Lee Harrison
NationalityBritish
StatusClosed
Appointed20 December 1999(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 22 July 2003)
RolePersonal Assistant
Correspondence Address59 Colenso Drive
London
NW7 2EY
Director NameStella Margaret Parsons
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(6 years, 7 months after company formation)
Appointment Duration7 years (resigned 20 December 1999)
RoleDesigner
Correspondence AddressApedroc
Parrock Lane
Hartfield
East Sussex
TN7 4AU
Secretary NameStella Margaret Parsons
NationalityBritish
StatusResigned
Appointed20 December 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 February 1999)
RoleCompany Director
Correspondence AddressApedroc
Parrock Lane
Hartfield
East Sussex
TN7 4AU

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 February 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
16 January 2001Return made up to 20/12/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
8 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 January 2000Return made up to 20/12/99; full list of members (5 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 1999Return made up to 20/12/98; full list of members (6 pages)
2 December 1998Registered office changed on 02/12/98 from: 235 old marylebone road london NW1 5QT (2 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 1998Return made up to 20/12/97; full list of members (7 pages)
10 February 1998Registered office changed on 10/02/98 from: 13 lawrence street mill hill london NW7 4JJ (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 October 1997Registered office changed on 17/10/97 from: 134 cricklewood lane london NW2 2DP (1 page)
27 March 1997Accounts for a small company made up to 31 March 1996 (9 pages)
29 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
30 December 1996Return made up to 20/12/96; no change of members
  • 363(287) ‐ Registered office changed on 30/12/96
(4 pages)
18 January 1996Return made up to 20/12/95; full list of members (5 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)