Company NameParis Data Limited
DirectorsMartin Bullock and William Riordan
Company StatusDissolved
Company Number03462777
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Bullock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(3 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address53 Strand Street
Douglas
Isle Of Man
IM1 2EJ
Director NameWilliam Riordan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed05 March 1998(3 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address4 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Secretary NameMr Martin Bullock
NationalityBritish
StatusCurrent
Appointed05 March 1998(3 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address53 Strand Street
Douglas
Isle Of Man
IM1 2EJ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 March 2003Dissolved (1 page)
23 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
11 August 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Statement of affairs (7 pages)
12 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 1999Appointment of a voluntary liquidator (1 page)
20 July 1999Registered office changed on 20/07/99 from: technology house lissadel street salford manchester (1 page)
22 December 1998Return made up to 10/11/98; full list of members (6 pages)
25 November 1998New secretary appointed;new director appointed (2 pages)
13 October 1998New director appointed (2 pages)
16 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
12 June 1998Registered office changed on 12/06/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
10 November 1997Incorporation (10 pages)