Company NameParallel Property Developments Limited
DirectorsJeffrey James Walters and Kuldip Thandi
Company StatusDissolved
Company Number03208827
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Previous NameParallel Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJeffrey James Walters
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1996(1 day after company formation)
Appointment Duration27 years, 11 months
RolePrinter Designer
Correspondence Address53 Lewis Court Drive
Boughton Monchelsea
Maidstone
Kent
ME17 4LG
Secretary NameMr Jeffrey James Walters
NationalityBritish
StatusCurrent
Appointed02 March 1999(2 years, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address53 Lewis Court Drive
Boughton Monchelsea
Maidstone
Kent
ME17 4LG
Director NameMr Kuldip Thandi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(8 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleCo Director
Correspondence Address9 King Harold Way
Bexleyheath
Kent
DA7 5QU
Secretary NameAvemont Nominees Limited (Corporation)
StatusCurrent
Appointed06 August 2004(8 years, 2 months after company formation)
Appointment Duration19 years, 8 months
Correspondence AddressEffra House 34 High Street
Ewell
Surrey
KT17 1RW
Secretary NameMr Paul Lloyd
NationalityBritish
StatusResigned
Appointed07 June 1996(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 12 February 1997)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address59a Reculver Road
Herne Bay
Kent
CT6 6LQ
Secretary NameTrevor Dennis Hills
NationalityBritish
StatusResigned
Appointed12 February 1997(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address5 Jolive Court
Rosetrees
Guildford
Surrey
GU1 2HX
Director NameDavid Peter Crowe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 year, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 December 1997)
RoleCompany Director
Correspondence Address25 Wilmer Crescent
Kingston Upon Thames
Surrey
KT2 5LU
Director NameKevin Lumb
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 year, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 December 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Burrow Road
Chigwell
Essex
IG7 4HB
Director NamePaul Houssier
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2001)
RoleCompany Director
Correspondence Address167 Willowmead
Leybourne
West Malling
Kent
ME19 5RB
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressEffra House, 34 High Street
Ewell
Surrey
KT17 1RW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 October 2007Dissolved (1 page)
16 July 2007Completion of winding up (1 page)
15 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 February 2007Order of court to wind up (3 pages)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
5 September 2006Voluntary strike-off action has been suspended (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
31 May 2006Application for striking-off (1 page)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 December 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
2 August 2005Registered office changed on 02/08/05 from: effrsa house 34 high street ewell surrey KT17 1RW (1 page)
8 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
13 August 2004New secretary appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 53 lewis court drive boughton monchelsea maidstone kent ME17 4LQ (1 page)
12 August 2004New director appointed (2 pages)
8 July 2004Return made up to 06/06/04; full list of members (6 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
9 June 2003Total exemption full accounts made up to 30 June 2002 (16 pages)
4 May 2003Total exemption full accounts made up to 30 June 2000 (8 pages)
4 May 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
6 March 2003Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(6 pages)
29 August 2001Return made up to 06/06/01; full list of members (6 pages)
7 March 2001Director resigned (2 pages)
10 November 2000Registered office changed on 10/11/00 from: 46 high street new romney kent TN28 8AT (1 page)
13 July 2000Full accounts made up to 30 June 1999 (8 pages)
13 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Return made up to 06/06/99; full list of members (6 pages)
22 July 1999New director appointed (2 pages)
21 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 July 1998Return made up to 06/06/98; full list of members (6 pages)
8 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Registered office changed on 19/12/97 from: 54 high street west norwood london SE27 9NR (1 page)
18 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
18 September 1997Ad 07/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1997Return made up to 06/06/97; full list of members (6 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (2 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Registered office changed on 14/06/96 from: 31-33 bondway london SW8 1SJ (1 page)
14 June 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
6 June 1996Incorporation (13 pages)