Company NameParsons Limited
Company StatusDissolved
Company Number05020413
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date13 August 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAndrew Parsons Pattemore
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(2 days after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2009)
RoleEstate Agent
Correspondence Address4 Pembroke Square
London
W8 6PA
Director NameDiana Lynne Pattemore
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(2 days after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2009)
RoleAdministrator
Correspondence AddressSleepy Hollow
Robins Lane Shepton Beauchamp
Ilminster
Somerset
TA19 0LT
Secretary NameMichael Francis Hodder
NationalityBritish
StatusClosed
Appointed22 January 2004(2 days after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2009)
RoleCompany Director
Correspondence AddressThe Cottage
Home Lane, Sparsholt
Winchester
Hampshire
SO21 2NN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressTrinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 September 2010Bona Vacantia disclaimer (1 page)
13 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
13 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2008Registered office changed on 19/11/2008 from 15 sussex street london SW1V 4RR (1 page)
19 November 2008Statement of affairs with form 4.19 (5 pages)
19 November 2008Appointment of a voluntary liquidator (1 page)
18 August 2008Return made up to 20/01/08; full list of members (4 pages)
18 August 2008Location of register of members (1 page)
17 July 2008Return made up to 20/01/07; no change of members; amend
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 April 2006Registered office changed on 20/04/06 from: 8 market square south petherton somerset TA13 5BT (1 page)
16 February 2006Return made up to 20/01/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
23 September 2005Ad 14/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Registered office changed on 25/03/04 from: the old post office, barrington ilminster somerset TA19 0JB (1 page)
5 March 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
20 January 2004Incorporation (9 pages)