Company NameBury Productions Limited
Company StatusDissolved
Company Number03373941
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameParallel Investments Limited

Business Activity

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

Directors

Director NameCaroline Johnstone
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years, 12 months (closed 13 June 2000)
RoleHousewife
Correspondence Address16 Redcliffe Road
London
SW10 9NR
Director NameDiana Mathias
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish/American
StatusClosed
Appointed18 June 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years, 12 months (closed 13 June 2000)
RoleSports Manager
Correspondence AddressMoorhouse
Westerham
Kent
TN16 2ES
Secretary NameAbbott King & Troen Limited (Corporation)
StatusClosed
Appointed18 June 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years, 12 months (closed 13 June 2000)
Correspondence Address11th Floor Holbrook House
14 Great Queen Street
London
WC2B 5DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHolbrook House
14 Great Queen Street
London
WC2B 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
21 June 1998Return made up to 20/05/98; full list of members (6 pages)
24 May 1998Ad 18/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1997Memorandum and Articles of Association (11 pages)
2 July 1997Company name changed parallel investments LIMITED\certificate issued on 03/07/97 (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 788/790 finchley road london NW11 7UR (1 page)
20 May 1997Incorporation (17 pages)