Company NameAmpersand Management Limited
Company StatusDissolved
Company Number03214734
CategoryPrivate Limited Company
Incorporation Date20 June 1996(27 years, 10 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameParamount Agency Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Malcolm Parvin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(1 week, 4 days after company formation)
Appointment Duration13 years, 1 month (closed 11 August 2009)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressRosehill
Belmangate
Guisborough
Cleveland
TS14 7BD
Secretary NameMrs Joan Corinne Parvin
NationalityBritish
StatusClosed
Appointed01 July 1996(1 week, 4 days after company formation)
Appointment Duration13 years, 1 month (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Belmangate
Guisborough
Cleveland
TS14 7BB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressGraceland Nursing Home
Belmangate
Guisborough
Cleveland
TS14 7BB
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
9 April 2009Application for striking-off (1 page)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 December 2008Return made up to 20/06/08; full list of members (3 pages)
8 July 2008Return made up to 20/06/07; full list of members (3 pages)
4 February 2008Memorandum and Articles of Association (10 pages)
29 January 2008Company name changed paramount agency services limite d\certificate issued on 29/01/08 (2 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 July 2006Return made up to 20/06/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 March 2006Amended accounts made up to 31 May 2005 (7 pages)
14 October 2005Return made up to 20/06/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 June 2004Return made up to 20/06/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 July 2003Return made up to 20/06/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
13 July 2001Return made up to 20/06/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 September 2000Return made up to 20/06/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
20 July 1999Return made up to 20/06/99; no change of members (6 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 October 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 September 1997Return made up to 20/06/97; full list of members (6 pages)
20 June 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
25 March 1997Registered office changed on 25/03/97 from: 384 linthorpe road middlesborough cleveland TS5 6HA (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New secretary appointed (2 pages)
6 July 1996Registered office changed on 06/07/96 from: 17 city business centre lower road london SE16 1AA (1 page)
6 July 1996Director resigned (1 page)
6 July 1996Secretary resigned (1 page)
20 June 1996Incorporation (11 pages)