Company NamePARC Continental Limited
Company StatusDissolved
Company Number02437964
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 6 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)
Previous NamePARC International Limited

Business Activity

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

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed07 March 2002(12 years, 4 months after company formation)
Appointment Duration9 years (closed 15 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameAnthont David Levy
NationalityBritish
StatusClosed
Appointed15 October 2004(14 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 15 March 2011)
RoleChartered Accountant
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 15 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1994)
RoleBanker
Correspondence AddressWhite Timbers Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SF
Director NameMr Herbert Arthur Smith
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1994)
RoleDirector Of Companies
Correspondence Address121 Green Lane
St Albans
Hertfordshire
AL3 6HG
Director NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 10 June 2003)
RoleSales Director
Correspondence Address67 Onslow Road
Richmond
Surrey
TW10 6QA
Secretary NameMr Herbert Arthur Smith
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address121 Green Lane
St Albans
Hertfordshire
AL3 6HG
Director NameMr Michael Roger Forrest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed12 November 1993(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed11 October 1994(4 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2001)
RoleFinancial Controller
Correspondence Address1 Windermere Road
Ealing
London
W5 4TJ
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed11 May 2001(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameChristopher Andrew Cameron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 May 2003)
RoleCompany Director
Correspondence AddressThe Bothy And Forge
Ightham Court
Ightham
Kent
TN15 9JF
Director NameMr Michael Roger Forrest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Director NameKeith Patrick Collins
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2003(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Weald Road
Sevenoaks
Kent
TN13 1QQ
Director NameJohn Gearing
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2006)
RoleChartered Accountant
Correspondence Address18b Oakhurst Drive
Wickford
Essex
SS12 0NN
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed03 October 2005(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 2010)
RoleChartered Secretary
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2010)
RoleChartered Secretary
Correspondence Address30 Gresham Street
London
EC2V 7PG

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
18 November 2010Application to strike the company off the register (3 pages)
18 November 2010Application to strike the company off the register (3 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(4 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(4 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
(4 pages)
9 June 2010Full accounts made up to 31 December 2009 (7 pages)
9 June 2010Full accounts made up to 31 December 2009 (7 pages)
25 May 2010Termination of appointment of Andrew Stevens as a director (1 page)
25 May 2010Termination of appointment of Andrew Stevens as a secretary (1 page)
25 May 2010Termination of appointment of Andrew Stevens as a secretary (1 page)
25 May 2010Termination of appointment of Andrew Stevens as a director (1 page)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
13 October 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
13 October 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew John Stevens on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 October 2009Memorandum and Articles of Association (20 pages)
6 October 2009Solvency statement re erdcution of capital - dated 23/09/09 (1 page)
6 October 2009Statement of capital on 6 October 2009
  • GBP 2
(1 page)
6 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2009Statement by directors (2 pages)
6 October 2009Statement of capital on 6 October 2009
  • GBP 2
(1 page)
6 October 2009Statement by Directors (2 pages)
6 October 2009Solvency statement re erdcution of capital - dated 23/09/09 (1 page)
6 October 2009Statement of capital on 6 October 2009
  • GBP 2
(1 page)
6 October 2009Memorandum and Articles of Association (20 pages)
15 May 2009Accounts made up to 31 December 2008 (4 pages)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 May 2008Accounts made up to 31 December 2007 (4 pages)
3 October 2007Return made up to 01/10/07; full list of members (2 pages)
3 October 2007Accounts made up to 31 December 2006 (4 pages)
3 October 2007Return made up to 01/10/07; full list of members (2 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
23 October 2006Return made up to 01/10/06; full list of members (2 pages)
23 October 2006Return made up to 01/10/06; full list of members (2 pages)
17 October 2006Location of register of members (1 page)
17 October 2006Location of register of members (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 July 2006Accounts made up to 31 December 2005 (4 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
15 May 2006Registered office changed on 15/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
12 May 2006New director appointed (3 pages)
12 May 2006New director appointed (3 pages)
12 October 2005Return made up to 01/10/05; full list of members (3 pages)
12 October 2005Return made up to 01/10/05; full list of members (3 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
6 October 2005Accounts made up to 31 December 2004 (5 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
30 October 2004Full accounts made up to 31 December 2003 (8 pages)
30 October 2004Full accounts made up to 31 December 2003 (8 pages)
5 October 2004Return made up to 01/10/04; full list of members (2 pages)
5 October 2004Return made up to 01/10/04; full list of members (2 pages)
7 November 2003Auditor's resignation (3 pages)
7 November 2003Auditor's resignation (3 pages)
6 October 2003Return made up to 01/10/03; full list of members (3 pages)
6 October 2003Return made up to 01/10/03; full list of members (3 pages)
2 October 2003Full accounts made up to 31 December 2002 (8 pages)
2 October 2003Full accounts made up to 31 December 2002 (8 pages)
18 June 2003New director appointed (3 pages)
18 June 2003New director appointed (3 pages)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (3 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (3 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 February 2003Auditor's resignation (3 pages)
18 February 2003Auditor's resignation (3 pages)
7 October 2002Return made up to 01/10/02; full list of members (3 pages)
7 October 2002Return made up to 01/10/02; full list of members (3 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
10 April 2002Full accounts made up to 31 December 2001 (8 pages)
10 April 2002Full accounts made up to 31 December 2001 (8 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
11 October 2001Return made up to 01/10/01; full list of members (7 pages)
11 October 2001Return made up to 01/10/01; full list of members (7 pages)
29 June 2001Full accounts made up to 31 December 2000 (9 pages)
29 June 2001Full accounts made up to 31 December 2000 (9 pages)
1 June 2001New director appointed (3 pages)
1 June 2001New director appointed (4 pages)
1 June 2001New director appointed (4 pages)
1 June 2001New director appointed (3 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
4 October 2000Return made up to 01/10/00; full list of members (7 pages)
4 October 2000Return made up to 01/10/00; full list of members (7 pages)
23 June 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Full accounts made up to 31 December 1999 (9 pages)
19 October 1999Return made up to 01/10/99; no change of members (6 pages)
19 October 1999Return made up to 01/10/99; no change of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
20 May 1999Full accounts made up to 31 December 1998 (9 pages)
20 May 1999Full accounts made up to 31 December 1998 (9 pages)
8 October 1998Return made up to 01/10/98; no change of members (6 pages)
8 October 1998Return made up to 01/10/98; no change of members (6 pages)
8 July 1998Full accounts made up to 31 December 1997 (9 pages)
8 July 1998Full accounts made up to 31 December 1997 (9 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
16 October 1997Return made up to 01/10/97; full list of members (6 pages)
16 October 1997Return made up to 01/10/97; full list of members (6 pages)
9 April 1997Full accounts made up to 31 December 1996 (9 pages)
9 April 1997Full accounts made up to 31 December 1996 (9 pages)
28 November 1996Return made up to 01/10/95; no change of members; amend (6 pages)
28 November 1996Return made up to 01/10/95; no change of members; amend (6 pages)
8 November 1996Return made up to 01/10/96; no change of members (5 pages)
8 November 1996Return made up to 01/10/96; no change of members (5 pages)
18 August 1996Secretary resigned (1 page)
3 May 1996Auditor's resignation (1 page)
3 May 1996Auditor's resignation (1 page)
4 April 1996Full accounts made up to 31 December 1995 (11 pages)
4 April 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1995Return made up to 01/10/95; no change of members (4 pages)
31 October 1995Return made up to 01/10/95; no change of members (8 pages)
6 April 1995Full accounts made up to 31 December 1994 (11 pages)
6 April 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)