Company NameParadise Technical Services Limited
DirectorsGeorgina Irene Beesley and John Bernard Beesley
Company StatusDissolved
Company Number02678646
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameGeorgina Irene Beesley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleBook Keeper
Correspondence Address12 Carrington Avenue
Borehamwood
Hertfordshire
WD6 2HA
Director NameJohn Bernard Beesley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleComputer Specialist
Correspondence Address12 Carrington Avenue
Borehamwood
Hertfordshire
WD6 2HA
Secretary NameGeorgina Irene Beesley
NationalityBritish
StatusCurrent
Appointed27 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleBook Keeper
Correspondence Address12 Carrington Avenue
Borehamwood
Hertfordshire
WD6 2HA

Location

Registered Address138 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,217
Cash£16,815
Current Liabilities£114,972

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 2001Liquidators statement of receipts and payments (6 pages)
6 December 2000Liquidators statement of receipts and payments (6 pages)
27 June 2000Liquidators statement of receipts and payments (6 pages)
6 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 1999Statement of affairs (9 pages)
7 May 1999Appointment of a voluntary liquidator (1 page)
27 April 1999Registered office changed on 27/04/99 from: 27 belmont road wallington surrey SM6 8TE (1 page)
17 March 1999Return made up to 17/01/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 February 1998Registered office changed on 18/02/98 from: belfry house bell lane hertford herts SG14 1BP (1 page)
9 February 1998Return made up to 17/01/98; no change of members (4 pages)
11 February 1997Return made up to 17/01/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)