Company NameParys Snowdon Audit Services Limited
Company StatusDissolved
Company Number03949117
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date18 March 2009 (15 years, 1 month ago)
Previous NamePublic Sector Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Joseph Curran
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(2 years after company formation)
Appointment Duration6 years, 11 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(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 18 March 2009)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMalcolm Higham Lancaster
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address44 Hylton Road
Hartlepool
Cleveland
TS26 0AH
Secretary NameMr John Robert Lindsay
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stowmarket Close
Hartlepool
Cleveland
TS25 2RB
Director NamePaul Grylls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(3 months after company formation)
Appointment Duration1 year (resigned 29 June 2001)
RoleChartered Accountant
Correspondence Address9 Knightsbridge Gardens
Hartlepool
Cleveland
TS26 0LY
Director NameMr John William Williams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyn Pwll
Rhosneigr
Anglesey
Gwynedd
LL64 5XA
Wales
Secretary NameChristine Thomas
NationalityBritish
StatusResigned
Appointed29 June 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 2 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(4 years, 6 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(4 years, 6 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 Virgin Isles
StatusResigned
Appointed13 September 2004(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lawrence Gardens
Mill Hill
London
NW7 4JU
Director NameMr Stephen John Padgett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years 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

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
Net Worth£166,633
Cash£255
Current Liabilities£405,618

Accounts

Latest Accounts31 March 2004 (20 years 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)
12 August 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
17 August 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Director resigned (1 page)
15 February 2007Liquidators statement of receipts and payments (5 pages)
7 January 2007Director's particulars changed (1 page)
12 April 2006Return made up to 04/03/06; full list of members (2 pages)
9 March 2006Director resigned (1 page)
9 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)
12 January 2006Registered office changed on 12/01/06 from: 22A theobalds road london WC1X 8PF (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
19 April 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Director resigned (1 page)
5 January 2005Director's particulars changed (1 page)
6 October 2004Auditor's resignation (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New director appointed (4 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
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 (15 pages)
2 July 2004Full accounts made up to 31 March 2003 (16 pages)
4 June 2004Return made up to 16/03/04; no change of members (7 pages)
27 March 2003Return made up to 16/03/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 July 2002Full accounts made up to 31 March 2001 (14 pages)
30 May 2002Registered office changed on 30/05/02 from: old bank house 8 marine terrace rhosneigr anglesey LL64 5SQ (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
9 April 2002Recon 01/04/02 (1 page)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 July 2001Registered office changed on 16/07/01 from: 17-25 scarborough street hartlepool cleveland TS24 7DA (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (2 pages)
23 April 2001Return made up to 16/03/01; full list of members (8 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
3 July 2000Ad 20/06/00--------- £ si 299999@1=299999 £ ic 1/300000 (4 pages)
26 June 2000Conve 20/06/00 (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
26 June 2000New director appointed (2 pages)
16 March 2000Incorporation (13 pages)