Company NamePARC Service Limited
Company StatusDissolved
Company Number02510398
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 10 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(2 years after company formation)
Appointment Duration4 years, 11 months (closed 13 May 1997)
RoleSales Director
Correspondence Address67 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameChristopher Andrew Cameron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(2 years after company formation)
Appointment Duration4 years, 11 months (closed 13 May 1997)
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 Duration2 years, 6 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameMr Brian Michael Hanley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 August 1992)
RoleDirector Of Companies
Correspondence AddressMagpies 2 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Secretary NameMr Herbert Arthur Smith
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address121 Green Lane
St Albans
Hertfordshire
AL3 6HG
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed12 November 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed18 October 1994(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 1995)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF

Location

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

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
22 November 1996Application for striking-off (1 page)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 August 1996Secretary resigned (1 page)
15 July 1996Return made up to 01/06/96; full list of members (6 pages)
5 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)