Company NameParcolt Limited
Company StatusDissolved
Company Number03043883
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed15 June 1995(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 February 2003)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2002)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1995(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 2003)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT

Location

Registered Address2 Babmaes Street
London
SW1Y 6NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
27 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 August 2002Director resigned (1 page)
16 April 2002Return made up to 10/04/02; full list of members (7 pages)
5 February 2002Secretary's particulars changed (1 page)
14 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 September 2001Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
27 June 2001Return made up to 10/04/01; full list of members (7 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
20 December 2000Full accounts made up to 31 December 1999 (8 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 May 2000Return made up to 10/04/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 December 1998 (8 pages)
28 April 2000New director appointed (2 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
8 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 August 1999Secretary's particulars changed (1 page)
29 April 1999Return made up to 10/04/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 December 1997 (8 pages)
23 December 1998Registered office changed on 23/12/98 from: 50 queen anne st london W1M 0HQ (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
21 April 1998Return made up to 10/04/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 December 1996 (7 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
21 May 1997Return made up to 10/04/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 December 1995 (8 pages)
17 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
31 July 1996Return made up to 10/04/96; full list of members (10 pages)
22 August 1995£ nc 100/200 15/06/95 (1 page)
22 August 1995Ad 15/06/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
22 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 1995Registered office changed on 05/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 July 1995New secretary appointed (8 pages)
5 July 1995Secretary resigned;director resigned;new director appointed (2 pages)