Company NameParallex Electronic Systems Limited
Company StatusDissolved
Company Number05189322
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameBarallex Electronic Systems Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameJoseph Henderson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityZimbabwean
StatusClosed
Appointed28 July 2004(2 days after company formation)
Appointment Duration4 years, 4 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address1359a London Road
Norbury
London
SW16 4BE
Secretary NameMr Peter Joseph Brookes
NationalityBritish
StatusClosed
Appointed15 August 2006(2 years after company formation)
Appointment Duration2 years, 3 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Main Street
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JQ
Secretary NameMr Mahomed Erfan Abdul Gaffar
NationalityBritish
StatusResigned
Appointed28 July 2004(2 days after company formation)
Appointment Duration1 year (resigned 25 August 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Goodwin Close
Mitcham
Surrey
CR4 3HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
22 May 2007Compulsory strike-off action has been discontinued (1 page)
21 May 2007Withdrawal of application for striking off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
21 March 2007Application for striking-off (1 page)
23 October 2006Return made up to 26/07/06; full list of members (6 pages)
23 October 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
7 September 2006Secretary resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: 170 church road mitcham surrey CR4 3BW (1 page)
25 August 2006New secretary appointed (2 pages)
5 September 2005Return made up to 26/07/05; full list of members (6 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New director appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)