Company NameParalink Limited
DirectorStephanie Syvret
Company StatusDissolved
Company Number02656732
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameBrian Harold Johns
NationalityBritish
StatusCurrent
Appointed14 November 1991(3 weeks, 1 day after company formation)
Appointment Duration32 years, 5 months
RoleChildcare Manager
Correspondence Address44 Prices Avenue
Cliftonville
Margate
Kent
CT9 2NT
Director NameMrs Stephanie Syvret
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(1 year, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address18 Helena Avenue
Margate
Kent
CT9 5SL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAnthony Robert Stanford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(1 day after company formation)
Appointment Duration3 weeks (resigned 14 November 1991)
RoleRetailer
Correspondence AddressBroadlands The Droveway
St Margarets Bay
Dover
Kent
CT15 6DE
Secretary NameGareth Owen Johns
NationalityBritish
StatusResigned
Appointed24 October 1991(1 day after company formation)
Appointment Duration3 weeks (resigned 14 November 1991)
RoleComputer Programmer
Correspondence Address44 Prices Avenue
Cliftonville
Margate
Kent
CT9 2NT
Director NameMrs Vera Winifred Ashton
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1993)
RoleMarket Research
Correspondence Address14 Archery Square
Walmer
Deal
Kent
CT14 7HP

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 July 2003Dissolved (1 page)
3 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page)
11 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 1996Appointment of a voluntary liquidator (2 pages)
29 August 1996Registered office changed on 29/08/96 from: 107-109 ramsgate road margate kent CT9 4BL (1 page)
8 December 1995Return made up to 23/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 October 1995Accounts for a small company made up to 31 October 1994 (11 pages)