Company NameParalight Limited
DirectorsMichael Salt and Monica Salt
Company StatusDissolved
Company Number01875462
CategoryPrivate Limited Company
Incorporation Date4 January 1985(39 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Salt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(5 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address8 Hillcrest Road
Crosby
Liverpool
Merseyside
L23 9XS
Director NameMonica Salt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(5 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address8 Hillcrest Road
Crosby
Liverpool
Merseyside
L23 9XS
Secretary NameMonica Salt
NationalityBritish
StatusCurrent
Appointed14 December 1990(5 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address8 Hillcrest Road
Crosby
Liverpool
Merseyside
L23 9XS
Director NameFreda Salt
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 1992)
RoleCompany Director
Correspondence Address284 Mather Avenue
Liverpool
Merseyside
L18 9TQ

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

24 May 2000Dissolved (1 page)
3 March 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
2 September 1997Appointment of a voluntary liquidator (1 page)
14 August 1997Statement of affairs (8 pages)
14 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 1997Registered office changed on 18/07/97 from: 8 hillcrest road crosby liverpool L23 9XS (1 page)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 January 1997Return made up to 18/12/96; no change of members (4 pages)
9 January 1996Return made up to 18/12/95; full list of members (6 pages)
18 September 1995Full accounts made up to 31 March 1995 (9 pages)