Company NameParian Developments Limited
Company StatusDissolved
Company Number05189940
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date18 November 2009 (14 years, 5 months ago)
Previous NamePrestigious Living (North East) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Joseph Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 18 November 2009)
RoleCompany Director
Correspondence AddressGroesynyd House 1 Cwrt Y Groes
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TZ
Wales
Secretary NameJohn Joseph Ward
NationalityBritish
StatusClosed
Appointed31 March 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 18 November 2009)
RoleCompany Director
Correspondence AddressGroesynyd House 1 Cwrt Y Groes
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TZ
Wales
Secretary NameWilliam Andrew Jamison
NationalityBritish
StatusClosed
Appointed23 May 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 18 November 2009)
RoleCompany Director
Correspondence Address3 Town Fold
Marple Bridge
Stockport
Cheshire
SK6 5BT
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Alastair Forbes Blyth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79 Gardiner Road
Blackhall
Edinburgh
EH4 5SR
Scotland
Director NameNeil Alan Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleChartered Surveyor
Correspondence Address5 West Clifton
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5BP
Director NameRobert Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleProject Manager
Correspondence Address5 Lydcott
Washington
Tyne & Wear
NE38 8TN
Director NameSimon Edward Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Secretary NameDavid Niewiadomski
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleAccountant
Correspondence Address8 Birches Way
Kidsgrove
Newcastle
Staffordshire
ST7 4XU
Secretary NameMr Alastair Forbes Blyth
NationalityBritish
StatusResigned
Appointed18 October 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79 Gardiner Road
Blackhall
Edinburgh
EH4 5SR
Scotland
Secretary NameMartyn James Parry
NationalityBritish
StatusResigned
Appointed23 August 2006(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address24 Savoy Drive
Royton
Oldham
Manchester
OL2 5DB
Director NameMr Martyn James Parry
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 March 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address19 Greencroft Meadow
Royton
Oldham
OL2 6LQ
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressThe Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 August 2009Notice of move from Administration to Dissolution (15 pages)
9 April 2009Administrator's progress report to 2 March 2009 (25 pages)
14 November 2008Statement of affairs with form 2.14B (5 pages)
9 September 2008Appointment of an administrator (1 page)
9 September 2008Registered office changed on 09/09/2008 from 454 chester road old trafford manchester M16 9HD (1 page)
12 August 2008Registered office changed on 12/08/2008 from 6 amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page)
11 June 2008Secretary appointed william andrew jamison (1 page)
30 May 2008Appointment terminated director robert smith (1 page)
18 April 2008Director and secretary appointed john joseph ward (2 pages)
10 April 2008Appointment terminate, director and secretary martyn james parry logged form (1 page)
14 November 2007Director resigned (1 page)
6 September 2007Return made up to 27/07/07; full list of members (4 pages)
9 August 2007Accounts for a small company made up to 31 July 2006 (7 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Director resigned (1 page)
27 January 2007Particulars of mortgage/charge (7 pages)
28 September 2006Secretary resigned;director resigned (1 page)
28 September 2006New secretary appointed (2 pages)
4 September 2006Return made up to 27/07/06; full list of members (4 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 January 2006Memorandum and Articles of Association (7 pages)
22 December 2005Company name changed prestigious living (north east) LIMITED\certificate issued on 22/12/05 (2 pages)
21 October 2005Return made up to 27/07/05; full list of members; amend (9 pages)
17 October 2005Resolutions
  • RES13 ‐ Pur shrs 21/09/05
(13 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 August 2005Return made up to 27/07/05; full list of members (4 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 April 2005Registered office changed on 07/04/05 from: 45 hoghton street southport PR9 0PG (1 page)
30 October 2004Secretary resigned (1 page)
30 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Secretary resigned (1 page)
2 September 2004Particulars of mortgage/charge (11 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (7 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (1 page)
10 August 2004Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
10 August 2004New director appointed (3 pages)