Company NameParrs Wood Managed Services Limited
Company StatusDissolved
Company Number04091598
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 5 months ago)
Dissolution Date1 April 2003 (21 years ago)
Previous NameFleetness 300 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir Iain Robert Hall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(2 months after company formation)
Appointment Duration2 years, 3 months (closed 01 April 2003)
RoleHeadteacher
Correspondence Address98 Bates Lane
Helsby
Warrington
Cheshire
WA6 9LJ
Secretary NameEugene Forbes
NationalityBritish
StatusClosed
Appointed18 December 2000(2 months after company formation)
Appointment Duration2 years, 3 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address5 Royston Road
Urmston
Manchester
M41 0QG
Director NameSam Grant Mabon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address9 Joseph Johnson Mews
Northenden
Manchester
M22 4UF
Secretary NameMiss Karen Lisa Chadwick
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Gresley Avenue
Horwich
Bolton
Lancashire
BL6 5TQ

Location

Registered AddressParrs Wood High School
Wilmslow Road
East Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
18 October 2002Return made up to 17/10/02; full list of members (6 pages)
18 January 2002Return made up to 17/10/01; full list of members (6 pages)
26 September 2001Location of register of members (1 page)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
30 January 2001Director resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: 123 deansgate manchester lancashire M3 2BU (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New director appointed (2 pages)
29 January 2001Company name changed fleetness 300 LIMITED\certificate issued on 29/01/01 (2 pages)