PARISOL 3000 LIMITED

Register to unlock more data on OkredoRegister

PARISOL 3000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03603926

Incorporation date

23/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Barn Close, Titchfield, Fareham, Hampshire PO14 4FDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1998)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2011
First Gazette notice for voluntary strike-off
dot icon11/09/2011
Application to strike the company off the register
dot icon25/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon30/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/06/2010
Termination of appointment of Ian Gilson as a director
dot icon09/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/09/2009
Director and Secretary's Change of Particulars / malcolm southey / 01/07/2009 / Area was: , now: titchfield
dot icon28/07/2009
Return made up to 22/07/09; full list of members
dot icon28/07/2009
Director and Secretary's Change of Particulars / malcolm southey / 01/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 10; Street was: 80 shore road, now: barn close; Post Town was: warsash, now: fareham; Region was: hants, now: hampshire; Post Code was: SO31 9FT, now: PO14 4FD; Country was: , now: united kingdom
dot icon07/07/2009
Registered office changed on 08/07/2009 from 24 park road south havant hampshire PO9 1HB united kingdom
dot icon18/01/2009
Registered office changed on 19/01/2009 from 24 park road south havant hampshire PO9 1HB united kingdom
dot icon13/01/2009
Return made up to 22/07/08; full list of members
dot icon13/01/2009
Registered office changed on 14/01/2009 from 8 mullion close port solent portsmouth hampshire PO6 4SU
dot icon27/12/2008
Full accounts made up to 2007-11-30
dot icon02/09/2008
Full accounts made up to 2006-11-30
dot icon28/04/2008
Registered office changed on 29/04/2008 from unity buildings fort fareham fareham hampshire PO14 1AH
dot icon11/09/2007
Return made up to 22/07/07; full list of members
dot icon28/03/2007
Return made up to 22/07/06; full list of members
dot icon16/10/2006
Accounting reference date extended from 31/10/06 to 30/11/06
dot icon15/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon26/07/2006
Full accounts made up to 2005-10-31
dot icon07/02/2006
Secretary resigned;director resigned
dot icon06/02/2006
New secretary appointed
dot icon24/11/2005
Full accounts made up to 2005-01-31
dot icon23/10/2005
Accounting reference date shortened from 31/01/06 to 31/10/05
dot icon16/08/2005
Return made up to 22/07/05; full list of members
dot icon26/06/2005
Certificate of change of name
dot icon19/08/2004
Return made up to 22/07/04; full list of members
dot icon19/08/2004
Director's particulars changed
dot icon15/07/2004
Director resigned
dot icon28/06/2004
Group of companies' accounts made up to 2004-01-31
dot icon23/12/2003
Secretary's particulars changed;director's particulars changed
dot icon17/08/2003
Return made up to 22/07/03; full list of members
dot icon15/07/2003
Group of companies' accounts made up to 2003-01-31
dot icon17/08/2002
Return made up to 22/07/02; full list of members
dot icon28/07/2002
New director appointed
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon07/07/2002
Group of companies' accounts made up to 2002-01-31
dot icon30/09/2001
Full accounts made up to 2001-01-31
dot icon02/08/2001
Return made up to 24/07/01; full list of members
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
£ nc 25000/68600 03/04/01
dot icon10/04/2001
New director appointed
dot icon22/08/2000
Return made up to 24/07/00; full list of members
dot icon22/08/2000
Director's particulars changed
dot icon03/08/2000
Full accounts made up to 2000-01-31
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon23/07/2000
Director resigned
dot icon12/10/1999
Full accounts made up to 1999-01-31
dot icon09/08/1999
Return made up to 24/07/99; full list of members
dot icon28/02/1999
Accounting reference date shortened from 31/07/99 to 31/01/99
dot icon05/11/1998
Certificate of change of name
dot icon28/10/1998
New director appointed
dot icon26/10/1998
Particulars of mortgage/charge
dot icon26/10/1998
Particulars of mortgage/charge
dot icon25/10/1998
Particulars of mortgage/charge
dot icon25/10/1998
Ad 14/10/98--------- £ si 23999@1=23999 £ ic 1/24000
dot icon21/10/1998
Memorandum and Articles of Association
dot icon21/10/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
£ nc 1000/25000 17/08/98
dot icon23/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southey, Malcolm
Director
03/04/2001 - Present
7
Gilson, Ian Richard
Director
08/08/2006 - 07/06/2010
12
Bishop, Errol Simon Owen
Director
14/10/1998 - 30/06/2000
11
Davis, Barbara Carolyn
Director
23/07/2002 - 31/01/2006
6
Jensen, Brian Douglas
Director
24/07/1998 - 08/08/2006
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARISOL 3000 LIMITED

PARISOL 3000 LIMITED is an(a) Dissolved company incorporated on 23/07/1998 with the registered office located at 10 Barn Close, Titchfield, Fareham, Hampshire PO14 4FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARISOL 3000 LIMITED?

toggle

PARISOL 3000 LIMITED is currently Dissolved. It was registered on 23/07/1998 and dissolved on 26/12/2011.

Where is PARISOL 3000 LIMITED located?

toggle

PARISOL 3000 LIMITED is registered at 10 Barn Close, Titchfield, Fareham, Hampshire PO14 4FD.

What does PARISOL 3000 LIMITED do?

toggle

PARISOL 3000 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PARISOL 3000 LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.