Company NamePARC (No. 1) Limited
Company StatusDissolved
Company Number02509994
CategoryPrivate Limited Company
Incorporation Date8 June 1990(33 years, 10 months ago)
Dissolution Date20 April 1999 (25 years ago)
Previous NamePARC Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(2 years after company formation)
Appointment Duration6 years, 10 months (closed 20 April 1999)
RoleSales Director
Correspondence Address67 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameChristopher Andrew Cameron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(2 years after company formation)
Appointment Duration6 years, 10 months (closed 20 April 1999)
RoleCompany Director
Correspondence AddressThe Bothy And Forge
Ightham Court
Ightham
Kent
TN15 9JF
Secretary NameAudrey Morrison
NationalityBritish
StatusClosed
Appointed18 October 1994(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Secretary NameMichelle Amey
NationalityBritish
StatusClosed
Appointed29 June 1998(8 years after company formation)
Appointment Duration9 months, 3 weeks (closed 20 April 1999)
RoleCompany Director
Correspondence Address2 Albert Road
Romford
Essex
RM1 2PJ
Director NameMr Brian Michael Hanley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 August 1992)
RoleDirector Of Companies
Correspondence AddressMagpies 2 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Secretary NameAlan Lindsey
NationalityBritish
StatusResigned
Appointed08 June 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 October 1992)
RoleCompany Director
Correspondence Address5 Lowry Close
College Town
Sandhurst
Berkshire
GU47 0FJ
Secretary NameJayne Lewin
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 December 1992)
RoleCompany Director
Correspondence Address54 Perrycroft
Windsor
Berkshire
SL4 4HE
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB

Location

Registered Address20 Fenchurch Street
London
EC3P 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
5 November 1998Application for striking-off (1 page)
3 July 1998New secretary appointed (2 pages)
1 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 June 1998Return made up to 01/06/98; no change of members (4 pages)
24 December 1997Company name changed parc LIMITED\certificate issued on 24/12/97 (2 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 July 1997Return made up to 01/06/97; no change of members (4 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 August 1996Secretary resigned (1 page)
26 July 1996Return made up to 01/06/96; full list of members (6 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
14 June 1995Return made up to 01/06/95; no change of members (8 pages)