Company NameParallel Systems & Solutions Limited
DirectorMark Anthony Stephenson
Company StatusDissolved
Company Number03447363
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Anthony Stephenson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1997(same day as company formation)
RoleIT Consultant
Correspondence Address19 Slominskiego
Appartment 97
Warsaw
00-795
Foreign
Secretary NameCraig Lee Stephenson
NationalityBritish
StatusCurrent
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Chestnut Road
Sedgefield
Stockton On Tees
TS21 3DG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSterling House
Maple Road
Tankersley, Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£343
Cash£459
Current Liabilities£43,729

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2002Dissolved (1 page)
28 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2001Appointment of a voluntary liquidator (1 page)
12 October 2001Statement of affairs (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
4 October 2001Registered office changed on 04/10/01 from: 18 chestnut road sedgefield stockton on tees cleveland TS21 3DG (1 page)
27 November 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Registered office changed on 20/09/00 from: 66 newriver head 173 rosebery aveneue london EC1R 4UN (1 page)
12 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Full accounts made up to 31 December 1998 (11 pages)
9 November 1998Return made up to 09/10/98; full list of members (6 pages)
15 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
24 April 1998Registered office changed on 24/04/98 from: 65 elm park road finchley central london N3 1EG (1 page)
26 November 1997Ad 01/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: 59 broom hill road ipswich IP1 4EH (1 page)
14 October 1997Secretary resigned (1 page)
9 October 1997Incorporation (15 pages)