Company NameParasol Pots Limited
Company StatusDissolved
Company Number05451088
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameElaine Claire Young
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2005(2 days after company formation)
Appointment Duration4 years, 7 months (closed 29 December 2009)
RoleProduct Designer
Correspondence Address22 Pennal Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Secretary NameMr Rodney Bryan Pangbourne
NationalityEnglish
StatusResigned
Appointed14 May 2005(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Pennal Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address22 Pennal Grove
Ingleby Barwick
Stockton On Tees
TS17 5HP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Financials

Year2014
Net Worth-£20,589
Current Liabilities£31,492

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
7 July 2008Application for striking-off (1 page)
6 July 2007Return made up to 12/05/07; full list of members (2 pages)
13 June 2007Secretary resigned (1 page)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 June 2006Return made up to 12/05/06; full list of members (2 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New director appointed (2 pages)
23 May 2005Ad 14/05/05-14/05/05 £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2005Registered office changed on 23/05/05 from: 33 pennal grove, ingleby barwick stockton on tees cleveland TS17 5HP (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Incorporation (9 pages)