Company NameParallel Services Limited
Company StatusDissolved
Company Number03941458
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date12 March 2009 (15 years, 1 month ago)

Directors

Secretary NameMillennium Secretaries Limited (Corporation)
StatusClosed
Appointed31 May 2001(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 12 March 2009)
Correspondence AddressFirst Floor
462-464 St Albans Road
Watford
Hertfordshire
WD24 6SR
Director NameMillennium Directors Limited (Corporation)
StatusClosed
Appointed01 June 2001(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 12 March 2009)
Correspondence AddressFirst Floor
462/464 St Albans Road
Watford
Hertfordshire
WD24 6SR
Director NameMr Jason Carl Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 31 May 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address360 Croxley View
Watford
Hertfordshire
WD18 6PR
Secretary NameLindsey Smith
NationalityBritish
StatusResigned
Appointed01 January 2001(10 months after company formation)
Appointment Duration5 months (resigned 01 June 2001)
RoleAdministrator
Correspondence Address360 Croxley View
Watford
Hertfordshire
WD18 6PR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameMillennium Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2000(7 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 01 January 2001)
Correspondence AddressFirst Floor
462-464 St Albans Road
Watford
Hertfordshire
WD24 6SR

Location

Registered AddressMansell House
Aspinall Close
Horwich Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
15 July 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Registered office changed on 21/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
1 August 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: unit 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
10 August 2005Liquidators statement of receipts and payments (5 pages)
3 February 2005Liquidators statement of receipts and payments (5 pages)
11 August 2004Appointment of a voluntary liquidator (1 page)
11 August 2004Liquidators statement of receipts and payments (5 pages)
11 August 2004C/O replacement of liquidator (16 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Registered office changed on 19/02/03 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
3 February 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (6 pages)
14 June 2002Registered office changed on 14/06/02 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
10 June 2002Registered office changed on 10/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page)
30 July 2001Registered office changed on 30/07/01 from: first floor the old national westminster bank 464 saint albans road watford hertfordshire WD24 6SR (1 page)
26 July 2001Appointment of a voluntary liquidator (1 page)
26 July 2001Statement of affairs (5 pages)
26 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: 55 high street watford hertfordshire WD1 2DJ (1 page)
7 March 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: hallmark accountants 3 blackhorse lane hitchin hertfordshire SG4 9EE (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
7 March 2000Incorporation (7 pages)