Company NameParallax Solutions Limited
Company StatusDissolved
Company Number02760305
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 6 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Christopher Michael David Setterington
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(15 years after company formation)
Appointment Duration2 years, 1 month (closed 22 December 2009)
RoleExecutive Vice President And C
Country of ResidenceUnited Kingdom
Correspondence AddressWeedon Hill House
Buckingham Road Weedon
Aylesbury
Buckinghamshire
HP22 4DP
Secretary NameClaire Elizabeth Webster
NationalityBritish
StatusClosed
Appointed30 June 2008(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 22 December 2009)
RoleSecretary
Correspondence AddressFarthing Garden Layer Breton Heath
Layer Breton
Colchester
Essex
CO2 0PW
Director NameMr Richard James Woodfield
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 06 May 1999)
RoleCompany Director
Correspondence AddressLongacre
Chapel Lane
Barnacle
Warwickshire
CV7 9LF
Director NameJaleh Siassi Faiz
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed01 December 1992(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 1994)
RoleConsultant
Correspondence Address53 Addison Road
London
W14 8JJ
Director NameDr David John Salt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1997)
RoleComputer Consultant
Correspondence Address100 Cobbold Road
London
E11 3NS
Director NameMr Mark Frank Rafter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 07 May 1999)
RoleComputer Consultant
Correspondence Address3 Archery Road
Leamington Spa
Warwickshire
CV31 3PT
Director NameRebecca Amanda Hemsley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 1994)
RoleSolicitor
Correspondence AddressLong Acre Chapel Lane
Barnacle
Coventry
Warwickshire
CV7 9LF
Director NameFuad Faiz
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address53 Addison Road
London
W14 8JJ
Director NameMr Garry Bulmer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 07 May 1999)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address6 Craven Street
Coventry
West Midlands
CV5 8DU
Secretary NameMr Alastair Cluer Melhuish
NationalityBritish
StatusResigned
Appointed01 December 1992(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 06 May 1999)
RoleManagement Consultant
Correspondence Address18 Greenwood Drive
Angmering
W Sussex
BN16 4ND
Director NameAdrian Irwin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1997)
RoleConsultant
Correspondence Address7 Lakeside
Bedworth
Nuneaton
Warwickshire
CV12 8SP
Director NamePaul Twentyman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 North Road
Clifton Upon Dunsmore
Rugby
Warwickshire
CV23 0BN
Director NameMiss Sarah Jane Monk
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 1996)
RoleConsultant
Correspondence Address37 Leighton Road
Moseley
Birmingham
B13 8HD
Director NameMr Brian Peter Whitford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(3 years after company formation)
Appointment Duration1 year (resigned 19 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarden House
The Green, Culworth
Banbury
Oxfordshire
OX17 2BB
Director NameDavid Foster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 May 1999)
RoleOperations Director
Correspondence AddressHillside Farm Hoggrills End
Coleshill
Birmingham
West Midlands
B46 2DD
Director NameOliver Campbell Radnor Gilchrist
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 May 1999)
RoleChartered Accountant
Correspondence Address4 Glebe Villas
North Street
Petworth
West Sussex
GU28 0DH
Director NameMrs Irene Norma Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2002)
RoleCompany Official
Country of ResidenceEngland
Correspondence AddressThe Grove
Walls Hill Road
Torquay
Devon
TQ1 3LZ
Secretary NameChristopher Gary Powell
NationalityBritish
StatusResigned
Appointed06 May 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2000)
RoleCompany Official
Correspondence Address25 Heritage Court
Lichfield
Staffordshire
WS14 9ST
Secretary NameUna Mary Croxford
NationalityBritish
StatusResigned
Appointed23 November 2000(8 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 2000)
RoleCompany Director
Correspondence Address65 Church Road
Boldmere Sutton Coldfield
Birmingham
West Midlands
B73 5RQ
Secretary NamePhilip Haines
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address19 Thirlestane Close
Kenilworth
Warwickshire
CV8 2PW
Secretary NameUna Mary Croxford
NationalityBritish
StatusResigned
Appointed17 May 2002(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address65 Church Road
Boldmere Sutton Coldfield
Birmingham
West Midlands
B73 5RQ
Director NameMr Laurence David Shaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Nightingale Road
Guildford
Surrey
GU1 1ER
Secretary NameMike Sansome
NationalityBritish
StatusResigned
Appointed06 November 2004(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2005)
RoleCompany Director
Correspondence Address146 Main Road
Wigginton
Tamworth
Staffordshire
B79 9DW
Secretary NameGuy Mark Walker
NationalityBritish
StatusResigned
Appointed13 December 2005(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2007)
RoleCompany Director
Correspondence Address9 West Ridge
Coventry
West Midlands
CV5 9LN
Secretary NamePaul Mc Golpin
NationalityBritish
StatusResigned
Appointed19 January 2007(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address2 The Byre West Bretton Mills
Hudderfield Road
Haigh
Yorkshire
S75 4BX
Secretary NameCharles W Pederson
NationalityAmerica
StatusResigned
Appointed30 October 2007(15 years after company formation)
Appointment Duration8 months (resigned 30 June 2008)
RoleCorporate Counsel
Correspondence Address3 Sheffield Road
Winchester
Massachusetts 01890
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address65 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 523,346.5
(4 pages)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
27 August 2009Application for striking-off (2 pages)
25 August 2009Min detail amend capital eff 25/08/09 (1 page)
25 August 2009Memorandum and Articles of Association (3 pages)
25 August 2009Solvency statement dated 17/08/09 (1 page)
25 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 August 2009Statement by directors (1 page)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 March 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 December 2008Return made up to 01/10/08; full list of members (3 pages)
31 July 2008Return made up to 01/10/07; full list of members (3 pages)
9 July 2008Appointment terminated secretary paul mc golpin (1 page)
9 July 2008Appointment terminated secretary charles pederson (1 page)
9 July 2008Resolutions
  • RES13 ‐ App sec 23/06/2008
(2 pages)
9 July 2008Secretary appointed claire elizabeth webster (2 pages)
11 June 2008Registered office changed on 11/06/2008 from stonecourt siskin drive coventry CV3 4FJ (1 page)
4 November 2007New director appointed (2 pages)
4 November 2007New secretary appointed (2 pages)
4 November 2007Director resigned (1 page)
4 November 2007Resolutions
  • RES13 ‐ Appoint director 30/10/07
(1 page)
13 July 2007Full accounts made up to 31 December 2006 (9 pages)
18 February 2007Return made up to 01/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/02/07
(6 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (1 page)
22 June 2006Registered office changed on 22/06/06 from: bentima house 168-172 old street london EC1V 9BP (1 page)
7 February 2006Accounts for a small company made up to 31 December 2005 (9 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
26 October 2005Return made up to 01/10/05; full list of members (6 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
7 October 2004Return made up to 01/10/04; full list of members (6 pages)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
6 January 2003Registered office changed on 06/01/03 from: lion house oscott road witton birmingham B6 7UH (1 page)
28 October 2002Ad 18/05/99-24/05/99 £ si [email protected] (28 pages)
22 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
11 October 2002Nc inc already adjusted 27/04/99 (1 page)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 September 2002Full accounts made up to 31 December 2001 (10 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 July 2001Return made up to 29/10/00; full list of members (6 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Full accounts made up to 31 December 1999 (15 pages)
14 July 2000Secretary resigned;director resigned (1 page)
26 January 2000Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 May 1999New director appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: 61-63 leytonstone road london E15 1JA (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
8 March 1999Director resigned (1 page)
4 February 1999Full accounts made up to 30 June 1998 (19 pages)
27 January 1999Registered office changed on 27/01/99 from: 9/11 north end road london W14 8ST (1 page)
1 December 1998Return made up to 29/10/98; full list of members (8 pages)
18 August 1998£ nc 1000/500000 22/06/98 (3 pages)
18 August 1998Ad 30/06/98--------- £ si [email protected]=400250 £ ic 1000/401250 (2 pages)
18 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 August 1998S-div 22/06/98 (3 pages)
11 January 1998Full accounts made up to 30 June 1997 (14 pages)
7 November 1997Director resigned (1 page)
7 November 1997Return made up to 29/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
2 December 1996Return made up to 29/10/96; no change of members (6 pages)
28 November 1996Director resigned (1 page)
30 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1996Director resigned (1 page)
15 April 1996Particulars of mortgage/charge (3 pages)
15 February 1996Amended full accounts made up to 30 June 1995 (17 pages)
28 December 1995Return made up to 29/10/95; full list of members (8 pages)
9 October 1995Full accounts made up to 30 June 1995 (17 pages)
24 June 1994Particulars of mortgage/charge (4 pages)
20 September 1993Particulars of mortgage/charge (3 pages)