Company NameParven Limited
Company StatusDissolved
Company Number04045539
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 8 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael Patrick McLone
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(1 week, 6 days after company formation)
Appointment Duration12 years, 9 months (closed 21 May 2013)
RoleWelding Inspection
Correspondence Address141 Stokesley Crescent
Billingham
Cleveland
TS23 1NQ
Secretary NameLouise McLone
NationalityBritish
StatusClosed
Appointed15 August 2000(1 week, 6 days after company formation)
Appointment Duration12 years, 9 months (closed 21 May 2013)
RoleCompany Director
Correspondence Address141 Stokesley Crescent
Billingham
Cleveland
TS23 1NQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address141 Stokesley Crescent
Billingham
Cleveland
TS23 1NQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(4 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
(4 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
26 February 2009Return made up to 02/08/08; full list of members (3 pages)
26 February 2009Return made up to 02/08/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 September 2007Return made up to 02/08/07; no change of members (6 pages)
10 September 2007Return made up to 02/08/07; no change of members (6 pages)
14 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 September 2006Return made up to 02/08/06; full list of members (6 pages)
15 September 2006Return made up to 02/08/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 July 2005Return made up to 02/08/05; full list of members (6 pages)
25 July 2005Return made up to 02/08/05; full list of members (6 pages)
4 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2004Return made up to 02/08/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 August 2003Return made up to 02/08/03; full list of members (6 pages)
14 August 2003Return made up to 02/08/03; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 August 2002Return made up to 02/08/02; full list of members (6 pages)
17 August 2002Return made up to 02/08/02; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 August 2001Return made up to 02/08/01; full list of members (6 pages)
21 August 2001Return made up to 02/08/01; full list of members (6 pages)
4 May 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
4 May 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 141 stokesley crescent billingham cleveland TS23 1NQ (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 141 stokesley crescent billingham cleveland TS23 1NQ (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Registered office changed on 18/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Registered office changed on 18/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
2 August 2000Incorporation (7 pages)