Company NameParys Snowdon Services Limited
Company StatusDissolved
Company Number05191961
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMichael Joseph Curran
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 04 July 2006)
RoleCompany Director
Correspondence AddressLarchwood 12 Larch Road
Dumbreck
Glasgow
G41 5DA
Scotland
Director NameMr Stephen John Padgett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Hill Farm
Gaydon Road
Bishops Itchington
Warwickshire
CV47 2QY
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed19 September 2005(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 04 July 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameRhiannon Jenkins
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address19a Muswell Avenue
Muswell Hill
London
N10 2EB
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameMr Martin Howard Stone
NationalityBritish Virgin Isles
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lawrence Gardens
Mill Hill
London
NW7 4JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 March 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Director resigned (1 page)
3 February 2006Application for striking-off (1 page)
22 November 2005Registered office changed on 22/11/05 from: 22A theobalds road london WC1X 8PF (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
18 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
12 May 2005New director appointed (2 pages)
4 March 2005New director appointed (3 pages)
6 January 2005Director resigned (1 page)
5 January 2005Director's particulars changed (1 page)
11 August 2004New director appointed (3 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)