Company NameParasol Engineering Services Limited
DirectorsHugh Frazer Taylor and John Fraser Taylor
Company StatusDissolved
Company Number03065778
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)
Previous NameDumbarton Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameHugh Frazer Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleEngineer
Correspondence Address1 Langleys Farm
Chignal Smealy
Chelmsford
Essex
CM1 4TB
Director NameJohn Fraser Taylor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleAccountant
Correspondence Address15 Aliwal Road
Battersea
London
SW11 1RB
Secretary NameJohn Fraser Taylor
NationalityBritish
StatusCurrent
Appointed28 July 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleEconomist
Correspondence Address15 Aliwal Road
Battersea
London
SW11 1RB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 March 2002Dissolved (1 page)
14 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec/state rel/liq (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001O/C 09/05/01 rem/appt liqs (5 pages)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Registered office changed on 12/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
17 January 2001Liquidators statement of receipts and payments (5 pages)
20 December 1999Statement of affairs (8 pages)
20 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 1999Appointment of a voluntary liquidator (2 pages)
10 December 1999Registered office changed on 10/12/99 from: unit 1 tilehouse farm bird's green willingale essex CM5 0PN (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 June 1999Return made up to 07/06/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
28 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Return made up to 07/06/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 October 1995Accounting reference date notified as 31/12 (1 page)
3 August 1995New secretary appointed;new director appointed (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 72 new bond street suite 11452 london W1Y 9DD (1 page)
3 August 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Secretary resigned (2 pages)
7 June 1995Incorporation (18 pages)