Company NamePari Passu (1995) Limited
Company StatusDissolved
Company Number04162152
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NamePari Passu Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Belton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleManagement Consultant
Correspondence Address1 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Secretary NameMrs Elizabeth Mary Wilcox
NationalityBritish
StatusClosed
Appointed13 January 2002(11 months after company formation)
Appointment Duration6 years, 6 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Ashley Road
Hale
Altrincham
Cheshire
WA15 9ND
Director NameMr Bernard Anthony Wilcox
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 06 August 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address246 Ashley Road
Hale
Altrincham
Cheshire
WA15 9ND
Director NameMrs Elizabeth Mary Wilcox
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 06 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address246 Ashley Road
Hale
Altrincham
Cheshire
WA15 9ND
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameMrs Patricia Elizabeth Foy
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Location

Registered AddressBowdon House
Juniper Court
Altrincham
Cheshire
WA15 8AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
5 November 2007Return made up to 16/02/07; full list of members (8 pages)
9 October 2007Voluntary strike-off action has been suspended (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
28 August 2007Application for striking-off (1 page)
14 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
1 March 2006Return made up to 16/02/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 April 2005Return made up to 16/02/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
13 May 2004Registered office changed on 13/05/04 from: bowden house scott drive altrincham WA14 2DP (1 page)
30 March 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
23 March 2004Particulars of mortgage/charge (5 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (4 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
16 October 2003New director appointed (2 pages)
20 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
3 January 2003Accounts for a small company made up to 30 April 2002 (4 pages)
22 April 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
19 March 2002Return made up to 16/02/02; full list of members (6 pages)
1 March 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
12 July 2001Particulars of mortgage/charge (7 pages)
27 June 2001Ad 21/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 February 2001Director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Secretary resigned (1 page)
22 February 2001Company name changed parri passu LIMITED\certificate issued on 22/02/01 (2 pages)
16 February 2001Incorporation (14 pages)