Company NameParsec Of Europe, Limited
Company StatusDissolved
Company Number03188772
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameGeorge James Budig
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 1996(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address1100 Gest Street
Cincinnati
Ohio
45203
Director NameOtto Max Budig
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 1996(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address1100 Gest Street
Cincinnati
Ohio
45203
Secretary NameWMSS Limited (Corporation)
StatusClosed
Appointed31 May 1996(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 14 February 2006)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Director NameMalcolm Pearson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address102 Sternhold Avenue
London
SW2 4PP
Secretary NameLynn Elizabeth Shouls
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address169 Portland Road
London
N15 4SZ

Location

Registered Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
18 May 2004Return made up to 22/04/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 May 2003Return made up to 22/04/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
23 May 2002Return made up to 22/04/02; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 August 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2001Registered office changed on 02/08/01 from: 64 queen street london EC4R 1AD (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 June 2000Return made up to 22/04/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Ad 31/12/98--------- £ si [email protected]=100311 £ ic 2/100313 (2 pages)
22 January 1999S-div 31/12/98 (1 page)
22 January 1999Memorandum and Articles of Association (7 pages)
22 January 1999£ nc 100/150000 31/12/98 (1 page)
22 January 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
9 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1998Accounts made up to 31 December 1996 (6 pages)
3 June 1998Return made up to 22/04/98; no change of members (4 pages)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 June 1997Return made up to 22/04/97; full list of members (6 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
8 June 1996New director appointed (1 page)
8 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
8 June 1996Director resigned (2 pages)
8 June 1996New secretary appointed (1 page)
8 June 1996New director appointed (2 pages)
8 June 1996Secretary resigned (1 page)
22 April 1996Incorporation (20 pages)