Company NameParris-Wolfe Communications Limited
Company StatusDissolved
Company Number02688207
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles Peter Roper Whelpton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(1 year, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 10 March 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressParrock Wood
Parrock Lane, Colemans Hatch
Hartfield
East Sussex
TN7 4HS
Secretary NameSophie Whelpton
NationalityBritish
StatusClosed
Appointed15 February 1994(1 year, 12 months after company formation)
Appointment Duration15 years (closed 10 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressParrock Wood
Parrock Lane
Hartfield
East Sussex
TN7 4HS
Director NameKim Robertson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleSecretary
Correspondence Address2 Swan Approach
London
E6 4TH
Secretary NameMiss Julie Anne Hooton
NationalityBritish
StatusResigned
Appointed03 April 1992(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 1992)
RoleSecretary
Correspondence Address25 Honiton Road
Romford
Essex
RM7 9AJ
Secretary NameMr James Frederick Smith
NationalityBritish
StatusResigned
Appointed17 June 1992(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPark House
25-27 Monument Hill
Weybridge
Surrey
KT13 8RT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
11 September 2008Application for striking-off (3 pages)
20 June 2008Registered office changed on 20/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
27 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 April 2007Return made up to 17/02/07; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 March 2006Return made up to 17/02/06; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 April 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 July 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
8 June 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(6 pages)
11 June 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
15 May 2003Return made up to 17/02/03; full list of members (6 pages)
15 April 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
6 March 2002Return made up to 17/02/02; full list of members (6 pages)
7 December 2001Registered office changed on 07/12/01 from: mantle & partners stoneleigh broadway epsom surrey KT17 2HP (1 page)
30 March 2001Full accounts made up to 30 November 2000 (10 pages)
13 March 2001Return made up to 17/02/01; full list of members (6 pages)
10 April 2000Full accounts made up to 30 November 1999 (12 pages)
24 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1999Registered office changed on 19/04/99 from: 35 new oxford street london WC1A 1BH (1 page)
15 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1999Full accounts made up to 30 November 1998 (10 pages)
2 March 1999Return made up to 17/02/99; no change of members (6 pages)
20 April 1998Full accounts made up to 30 November 1997 (10 pages)
15 April 1997Return made up to 17/02/97; no change of members (4 pages)
20 March 1997Full accounts made up to 30 November 1996 (10 pages)
28 May 1996Full accounts made up to 30 November 1995 (9 pages)
13 March 1996Return made up to 17/02/96; full list of members (6 pages)
20 September 1995Full accounts made up to 30 November 1994 (10 pages)