Company NameParker Paul Limited
DirectorsRavi Paul and Sanjeven Sandesh Paul
Company StatusDissolved
Company Number03039119
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameRavi Paul
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Graisley Street
Graisley
Wolverhampton
West Midlands
Director NameSanjeven Sandesh Paul
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address80 Lea Road
Pennfields
Wolverhampton
West Midlands
WV3 0LW
Secretary NameSanjeven Sandesh Paul
NationalityBritish
StatusCurrent
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address80 Lea Road
Pennfields
Wolverhampton
West Midlands
WV3 0LW
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
30 October 1996Appointment of a voluntary liquidator (1 page)
30 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1996Registered office changed on 07/10/96 from: 52 mucklow hill halesowen birmingham B62 8BL (1 page)
1 October 1996Secretary resigned (1 page)
1 October 1996Ad 01/11/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 October 1996Return made up to 29/03/96; full list of members (5 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
29 March 1995Incorporation (24 pages)