Company NameParachute Search & Selection Limited
Company StatusDissolved
Company Number08422809
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMr Alistair Christian Bourboulas
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Lodge Shaw Lane
Halifax
West Yorkshire
HX3 9ET

Contact

Websitewww.parachutesas.com

Location

Registered AddressShaw Lodge
Shaw Lane
Halifax
West Yorkshire
HX3 9ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

2 at £1Benjamin Platt
8.70%
Ordinary
1 at £1Alistair Bourboulas
4.35%
Ordinary A
1 at £1Benjamin Platt
4.35%
Ordinary C
1 at £1Paula Bourboulas
4.35%
Ordinary B
9 at £1Alistair Bourboulas
39.13%
Ordinary
9 at £1Paula Bourboulas
39.13%
Ordinary

Financials

Year2014
Net Worth£1,101
Current Liabilities£56,083

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 23
(5 pages)
27 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 23
(5 pages)
14 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 23
(5 pages)
14 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 23
(5 pages)
18 December 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
18 December 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
9 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 23
(5 pages)
9 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 23
(5 pages)
12 February 2014Memorandum and Articles of Association (21 pages)
12 February 2014Memorandum and Articles of Association (21 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 23
(5 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 23
(5 pages)
23 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 23
(5 pages)
5 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
5 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)