Company NameParsley Developments Limited
Company StatusDissolved
Company Number03354810
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy Dennis Randall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(2 months after company formation)
Appointment Duration3 years, 7 months (closed 30 January 2001)
RoleRetauranteur
Correspondence Address17/410 Saranjai Mansions
Soi 6
Sukumuit
Bangkok 10110
Thailand
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMelanie Verity Fairclough
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Stafford Avenue
Slough
Berkshire
SL2 1AT
Secretary NameHester Elizabeth Finn
NationalityBritish
StatusResigned
Appointed17 June 1997(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address4 Ascot House Sutton Court Road
Watchfield Court
London
W4 4NA

Location

Registered AddressSuite 60 235 Earls Court Road
London
SW5 9FE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
25 August 2000Application for striking-off (1 page)
25 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
24 July 2000Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
20 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Secretary resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: 58 milson road london W14 0LB (2 pages)
28 July 1999Return made up to 17/04/99; no change of members (4 pages)
24 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 June 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
24 May 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
5 November 1997Registered office changed on 05/11/97 from: 4 ascot house sutton court road london W4 4NA (1 page)
26 June 1997New secretary appointed (2 pages)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997£ nc 1000/50000 17/06/97 (1 page)
23 June 1997Registered office changed on 23/06/97 from: the company shop 82 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
23 June 1997Ad 17/06/97--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
17 April 1997Incorporation (12 pages)