Company NameParsys Holdings Limited
Company StatusDissolved
Company Number02463469
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameDr David Michael Watson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1991(1 year after company formation)
Appointment Duration7 years, 5 months (closed 30 June 1998)
RoleManaging Director
Correspondence Address17 Latchmoor Way
Gerrards Cross
Buckinghamshire
SL9 8LW
Director NameRobin Phillips
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address19 Blackthorne Road
Bookham
Leatherhead
Surrey
KT23 4BN
Secretary NameDr David Michael Watson
NationalityBritish
StatusClosed
Appointed29 August 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopshaw Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QF
Director NameMr Ian David Coburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 1996)
RoleCommercial Director
Correspondence Address6 Sorrel Drive
Lightwater
Surrey
GU18 5PB
Director NameMr Malcolm Stewart Malir
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 1994)
RoleFund Manager
Correspondence Address8 Shardeloes
Amersham
Buckinghamshire
HP7 0RL
Director NameMr Douglas Stevenson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address28 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX
Secretary NameMr Ian David Coburn
NationalityBritish
StatusResigned
Appointed26 January 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address6 Sorrel Drive
Lightwater
Surrey
GU18 5PB
Secretary NameTushar Jashwant Dave
NationalityBritish
StatusResigned
Appointed22 August 1994(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 March 1995)
RoleAccountant
Correspondence Address65 Rosebank Avenue
Sudbury Hill
Wembley
Middlesex
HA0 2TL
Director NameJohn Robert Marsden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 1996)
RoleChartered Accountant
Correspondence Address15 Chelwood Close
Northwood
Middlesex
HA6 2RR
Secretary NameMr Ian David Coburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 1996)
RoleCompany Director
Correspondence Address6 Sorrel Drive
Lightwater
Surrey
GU18 5PB

Location

Registered AddressBoundary House
Boston Rd
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
1 May 1997Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Full accounts made up to 31 December 1995 (11 pages)
6 September 1996Director resigned (1 page)
6 September 1996Secretary resigned;director resigned (2 pages)
6 September 1996New secretary appointed (1 page)
6 September 1996Director resigned (1 page)
3 September 1996Full accounts made up to 31 December 1994 (11 pages)
3 April 1996Full group accounts made up to 31 December 1993 (15 pages)
1 April 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 1996New secretary appointed (2 pages)