Company NameParallel Creative Design Limited
Company StatusDissolved
Company Number02709586
CategoryPrivate Limited Company
Incorporation Date24 April 1992(32 years ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLee David Salter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed05 June 1992(1 month, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 20 July 2004)
RoleGraphic Designer
Correspondence AddressFarthings
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BL
Secretary NameMrs Julie Ann Salter
NationalityBritish
StatusClosed
Appointed05 June 1992(1 month, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 20 July 2004)
RoleCompany Director
Correspondence AddressFarthings
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BL
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressFitzgerald House
Willowcourt Avenue
Kenton Harrow
Middlesex
HA3 8ES
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£72,185
Cash£30,040
Current Liabilities£147,070

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Voluntary strike-off action has been suspended (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
12 September 2003Application for striking-off (1 page)
13 June 2003Return made up to 24/04/03; full list of members (6 pages)
6 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
6 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
20 January 2003Registered office changed on 20/01/03 from: clarendon house 20-22 aylesbury end old town beaconsfield buckinghamshire HP9 1LW (1 page)
17 October 2002Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page)
28 May 2002Return made up to 24/04/02; full list of members (6 pages)
20 February 2002Registered office changed on 20/02/02 from: regatta house 67-71 high street marlow buckinghamshire SL7 1AB (1 page)
5 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
24 April 2001Return made up to 24/04/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
18 May 2000Return made up to 24/04/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
19 January 2000Registered office changed on 19/01/00 from: the barn cutlers court copyground lane high wycombe buckinghamshire HP12 3HE (1 page)
11 November 1999Particulars of mortgage/charge (3 pages)
4 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 June 1997Return made up to 24/04/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
28 January 1997Registered office changed on 28/01/97 from: 1ST floor seyton court 69 high street burnham buckinghamshire SL1 7JX (1 page)
23 May 1996Return made up to 24/04/96; full list of members (6 pages)
11 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 June 1995Return made up to 24/04/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)