Company NameParents Share Scheme Limited
DirectorJonathan Rossall Kenyon
Company StatusDissolved
Company Number02423602
CategoryPrivate Limited Company
Incorporation Date18 September 1989(34 years, 7 months ago)

Business Activity

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

Directors

Director NameJonathan Rossall Kenyon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(5 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RoleSolicitor
Correspondence Address70 Park Avenue South
London
N8 8LS
Secretary NameNicola Sian Eggerton-King
NationalityBritish
StatusCurrent
Appointed24 June 1997(7 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address9 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameMr Ian Philip Sinclair
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 January 1992)
RoleCo Director
Correspondence Address9 Woodland Rise
Muswell Hill
London
N10 3UP
Secretary NameGeorge Dub
NationalityBritish
StatusResigned
Appointed18 September 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address84 Woodside Avenue
London
N10 3HY
Director NameMrs Suzette Judith Newman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Park View Road
Finchley Central
London
N3 2JB
Secretary NameAlastair Parker
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 1997)
RoleCompany Director
Correspondence AddressAlexander House
3 Shakespeare Road
London
N3 1XE

Location

Registered Address9 Firs Avenue
Muswell Hill
London
N10 3LY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 March 1999Dissolved (1 page)
8 December 1998Liquidators statement of receipts and payments (5 pages)
8 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
30 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 1998Appointment of a voluntary liquidator (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: alexander house 3 shakespeare road london N3 1XE (1 page)
17 March 1997Ad 28/02/97--------- £ si 45@100 (2 pages)
14 March 1997Return made up to 28/02/97; full list of members (7 pages)
14 March 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
29 March 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
25 March 1996Return made up to 28/02/96; full list of members (7 pages)
19 March 1996Ad 28/02/96--------- £ si 45@100=4500 £ ic 132000/136500 (2 pages)
19 September 1995Director resigned (2 pages)
29 August 1995New director appointed (2 pages)
18 April 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
29 March 1995Return made up to 28/02/95; no change of members (10 pages)
16 March 1994Return made up to 28/02/94; full list of members (7 pages)
19 March 1993Return made up to 28/02/93; full list of members (5 pages)