Company NameParallax Software Limited
DirectorsPeter Albert Campbell Davies and Frederic George Hammond
Company StatusDissolved
Company Number02507088
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)
Previous NameParallax Graphics Systems Limited

Business Activity

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

Directors

Secretary NameNicola Ann Whitehouse
NationalityBritish
StatusCurrent
Appointed29 March 1995(4 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Correspondence AddressFive Pennies
Farthing Green Lane
Stoke Poges
Buckinghamshire
SL2 4JQ
Director NameMr Peter Albert Campbell Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(5 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleVice President Euro Operations
Country of ResidenceUnited Kingdom
Correspondence Address52 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameFrederic George Hammond
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 1996(6 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleAttorney
Correspondence Address33 Perkins Row
Topsfield
Ma
01983
Director NameDonald Frederick Mark Burton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address24 Juniper Drive
Ely
Cambridgeshire
CB7 4TT
Director NameMr Gareth Huw Griffith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 1996)
RoleCompany Director
Correspondence Address43 Colomb Street
Greenwich
London
SE10 9HA
Director NameNigel Gustav Hall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address41 Crouch Hall Road
Crouch End
London
N8 8HH
Director NameJohn Martin Poole
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Avenue
Sneyd Park
Bristol
Avon
BS9 1PA
Secretary NameMr Gareth Huw Griffith
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address43 Colomb Street
Greenwich
London
SE10 9HA
Director NameCliff Anthony Plumer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1995(4 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 March 1995)
RoleSales Director
Correspondence Address1774 Michael Lane
Pacific Palisades
California
90272
Director NameDaniel Arthur Keshian
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1995(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address45 Shannon Lane
North Andover Mass 01845
Usa
Director NameCurt Rawley
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1995(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 1996)
RolePresident And Director
Correspondence AddressRange Road
PO Box 746
Windham
New Hampshire
02087
Director NameMr Roy Stephen Bennetts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(5 years, 5 months after company formation)
Appointment Duration6 months (resigned 24 May 1996)
RoleEuropean Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address27 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 December 1999Dissolved (1 page)
10 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
10 September 1999Liquidators statement of receipts and payments (6 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
14 January 1999O/C replacement of liquidator (6 pages)
15 July 1998Liquidators statement of receipts and payments (5 pages)
23 July 1997Declaration of solvency (3 pages)
21 July 1997Appointment of a voluntary liquidator (1 page)
9 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 1997Registered office changed on 09/07/97 from: avid technology europe LIMITED pinewood studios pinewood road iver heath buckinghamshire SL0 (1 page)
9 July 1997Declaration of solvency (3 pages)
8 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 May 1997Full accounts made up to 31 December 1996 (13 pages)
2 February 1997Full accounts made up to 31 December 1995 (14 pages)
12 November 1996New director appointed (2 pages)
3 November 1996Director resigned (1 page)
20 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
24 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
2 April 1996Full group accounts made up to 31 May 1995 (19 pages)
28 March 1996Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
16 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
6 June 1995Director resigned;new director appointed (2 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 2ND floor the quadrangle 180 wardour street london W1V 3AA (1 page)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Full accounts made up to 31 May 1994 (16 pages)