Company NameParys Snowdon Managed Services Limited
Company StatusDissolved
Company Number03394282
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date18 March 2009 (15 years, 1 month ago)
Previous NameTotal Archive Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMichael Curran
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 18 March 2009)
RoleCompany Director
Correspondence AddressLarchwood
12 Larch Road
Dumbreck
Glasgow
G41 5DA
Scotland
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed19 September 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 18 March 2009)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr John William Williams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyn Pwll
Rhosneigr
Anglesey
Gwynedd
LL64 5XA
Wales
Secretary NameDyfed Roger Jones
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2000)
RoleSales Manager
Correspondence AddressCaer Ffynnon
Llangoed
Beaumaris
Gwynedd
LL58 8NR
Wales
Secretary NameGrace Leslie
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressThe Flat
8 Marine Terrace
Rhosneigr
Anglesey
Secretary NameChristine Thomas
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 September 2004)
RoleCompany Director
Correspondence AddressBelan Fawr
Rhosneigr
Anglesey
Gwynedd
LL64 5JE
Wales
Secretary NameChristine Thomas
NationalityBritish
StatusResigned
Appointed10 November 2000(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 September 2004)
RoleCompany Director
Correspondence AddressBelan Fawr
Rhosneigr
Anglesey
Gwynedd
LL64 5JE
Wales
Director NameRhiannon Jenkins
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address19a Muswell Avenue
Muswell Hill
London
N10 2EB
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(7 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameMr Martin Howard Stone
NationalityBritish
StatusResigned
Appointed13 September 2004(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3 Arlington Green
Mill Hill
London
NW7 1GW
Director NameMr Stephen John Padgett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Hill Farm
Gaydon Road
Bishops Itchington
Warwickshire
CV47 2QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£227,272
Gross Profit£127,692
Net Worth-£18,385
Cash£43
Current Liabilities£186,837

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 August 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Director resigned (1 page)
12 February 2007Liquidators statement of receipts and payments (5 pages)
7 January 2007Director's particulars changed (1 page)
6 March 2006Director resigned (1 page)
20 February 2006Declaration of solvency (3 pages)
3 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2006Appointment of a voluntary liquidator (1 page)
22 November 2005Registered office changed on 22/11/05 from: 22A theobalds road london WC1X 8PF (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
12 May 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
5 January 2005Director's particulars changed (1 page)
6 October 2004Auditor's resignation (2 pages)
5 October 2004New director appointed (4 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New director appointed (3 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New secretary appointed (2 pages)
23 September 2004Registered office changed on 23/09/04 from: oak court morgan road parc menai bangor LL57 4BL (1 page)
28 July 2004Full accounts made up to 31 March 2004 (16 pages)
8 July 2004Return made up to 27/06/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
22 July 2003Return made up to 27/06/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 November 2002Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
30 May 2002Registered office changed on 30/05/02 from: old bank house 8 marine terrace rhosneigr anglesey LL64 5QQ (1 page)
18 April 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
9 April 2002Auditor's resignation (1 page)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 January 2002Registered office changed on 28/01/02 from: walkers new exchange buildings queens square middlesbrough TS2 1AA (1 page)
28 January 2002Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/02
(6 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
8 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 July 2000Return made up to 27/06/00; full list of members (6 pages)
7 February 2000New secretary appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: old bankhouse 8 marine terrace rhosneigr anlesey gwynedd wales LL64 5UQ (1 page)
26 July 1999Return made up to 27/06/99; full list of members (6 pages)
20 July 1999Secretary resigned (1 page)
9 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 March 1999Ad 26/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 July 1998Return made up to 27/06/98; full list of members (6 pages)
23 September 1997Memorandum and Articles of Association (8 pages)
17 September 1997Company name changed justcite LIMITED\certificate issued on 18/09/97 (2 pages)
27 June 1997Incorporation (9 pages)