Company NameParity Software Limited
Company StatusDissolved
Company Number02201531
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 5 months ago)
Dissolution Date1 May 2007 (17 years ago)
Previous NameComac (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCheryl Nolan
NationalityBritish
StatusClosed
Appointed31 March 2005(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 01 May 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
StatusClosed
Appointed29 July 2005(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 01 May 2007)
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
StatusClosed
Appointed13 February 2006(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConiston Farnham Lane
Haslemere
Surrey
GU27 1EZ
Director NameMr Martin Francis Micallef-Eynaud
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(3 years, 7 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
Director NameMichael Andrew Winsley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1993)
RoleCo Director
Correspondence Address40 Datchworth Green
Datchworth Herts
Hertfordshire
SG3 6TL
Secretary NameMr Martin Francis Micallef-Eynaud
NationalityBritish
StatusResigned
Appointed16 July 1991(3 years, 7 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(5 years, 7 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(6 years, 6 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(6 years, 6 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
NationalityBritish
StatusResigned
Appointed31 July 1996(8 years, 8 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(11 years, 9 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(15 years, 4 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(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address1 Kipling Drive
Wimbledon
SW19 1TJ

Location

Registered AddressThavies Inn House 7th Floor
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£409
Current Liabilities£409

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
15 November 2006Application for striking-off (1 page)
25 October 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)
9 March 2006New director appointed (4 pages)
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)
30 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)
11 May 2005Return made up to 23/04/05; full list of members (6 pages)
3 May 2005Secretary's particulars changed (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
15 December 2004Director resigned (1 page)
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)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003New secretary appointed (2 pages)
13 May 2003Return made up to 23/04/03; full list of members (6 pages)
31 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 (6 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 July 2001Return made up to 20/06/01; full list of members (6 pages)
6 February 2001Director's particulars changed (1 page)
4 August 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)
4 November 1999New director appointed (2 pages)
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)
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)
2 July 1998Return made up to 20/06/98; full list of members (6 pages)
14 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
14 April 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)
27 June 1997Return made up to 20/06/97; full list of members (6 pages)
29 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
7 August 1996Director resigned (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996New secretary appointed (2 pages)
27 June 1996Return made up to 20/06/96; change of members (6 pages)
14 December 1995Company name changed comac (uk) LIMITED\certificate issued on 15/12/95 (4 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)