Active - Proposal to Strike off
Company Information for PARARALLY LIMITED
SUITE 1 THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0DZ,
|
Company Registration Number
05491788
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
PARARALLY LIMITED | ||||
Legal Registered Office | ||||
SUITE 1 THE RIVERSIDE BUILDING LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0DZ Other companies in HU3 | ||||
Previous Names | ||||
|
Company Number | 05491788 | |
---|---|---|
Company ID Number | 05491788 | |
Date formed | 2005-06-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 27/06/2015 | |
Return next due | 25/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-08-06 16:00:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWARD TRAIN |
||
DAVID KENNETH HAWKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM ROBERT STEPHENSON |
Director | ||
GEORGE WILLIAM TAYLOR |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director | ||
L & A SECRETARIAL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUAFIT LIMITED | Company Secretary | 2006-05-18 | CURRENT | 2006-05-18 | Active | |
CYCLONE PLUS LIMITED | Company Secretary | 2005-08-15 | CURRENT | 2005-08-15 | Dissolved 2016-03-29 | |
BELL & HIGGINS (HULL) LIMITED | Company Secretary | 2005-03-11 | CURRENT | 2005-03-11 | Active | |
EVENTS NORTHERN LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2004-06-17 | Active | |
PRESTON FOOD & DRINK FESTIVAL LIMITED | Company Secretary | 2003-10-06 | CURRENT | 2003-10-06 | Dissolved 2014-05-20 | |
ACTIVE WORKS LIMITED | Company Secretary | 2003-07-10 | CURRENT | 2003-07-10 | Active | |
CYCLONE PLUS LIMITED | Director | 2014-11-20 | CURRENT | 2005-08-15 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/21 FROM 593 Anlaby Road Hull East Yorkshire HU3 6st | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr David Kenneth Hawkins as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL EDWARD TRAIN on 2012-11-16 | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 27/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Kenneth Hawkins on 2010-06-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | Annual return made up to 27/06/09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | Annual return made up to 27/06/08 | |
CERTNM | COMPANY NAME CHANGED OHM (2008) LIMITED CERTIFICATE ISSUED ON 08/07/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAWKINS / 01/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM STEPHENSON | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE TAYLOR | |
CERTNM | COMPANY NAME CHANGED PARARALLYING LIMITED CERTIFICATE ISSUED ON 21/05/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | ANNUAL RETURN MADE UP TO 27/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | ANNUAL RETURN MADE UP TO 27/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARARALLY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PARARALLY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |