Company NameParatrike Limited
Company StatusDissolved
Company Number01976246
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameMicrochute Aviation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Arthur Watts
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(6 years after company formation)
Appointment Duration10 years, 9 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields
Cooks Hall Road, West Bergholt
Colchester
Essex
CO6 3EX
Director NameMrs Carole Ann Watts
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1995(9 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields
Cooks Hall Road, West Bergholt
Colchester
Essex
CO6 3EX
Secretary NameMrs Carole Ann Watts
NationalityBritish
StatusClosed
Appointed20 December 1995(9 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields
Cooks Hall Road, West Bergholt
Colchester
Essex
CO6 3EX
Secretary NameAlan Trevor Wyatt
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressThe Barns
Collops Lane Stebbings
Dunmow
Essex
CM6 3SZ

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£225,301
Current Liabilities£277,639

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
7 May 2002Application for striking-off (1 page)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 January 2002Return made up to 30/11/01; full list of members (6 pages)
2 July 2001Registered office changed on 02/07/01 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
8 January 2001Full accounts made up to 31 March 2000 (10 pages)
19 December 2000Return made up to 30/11/00; full list of members (6 pages)
14 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1999Full accounts made up to 31 March 1999 (9 pages)
15 September 1999Registered office changed on 15/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
6 February 1999Return made up to 30/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 1999Full accounts made up to 31 March 1998 (11 pages)
2 June 1998Registered office changed on 02/06/98 from: queens house queen street ipswich IP1 1SW (1 page)
30 January 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1998Return made up to 30/11/97; no change of members (6 pages)
21 February 1997Auditor's resignation (1 page)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
23 December 1996Return made up to 30/11/96; full list of members (8 pages)
17 February 1996Return made up to 24/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
5 October 1995Return made up to 24/01/95; no change of members (6 pages)
6 September 1995Company name changed microchute aviation LIMITED\certificate issued on 07/09/95 (4 pages)