Company NameParameter Ltd
Company StatusDissolved
Company Number04614432
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Teresa Darnell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2003(1 month after company formation)
Appointment Duration12 years, 3 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Blake Hall Drive
Wickford
Essex
SS11 8XJ
Secretary NameJ M & S Woodcock & Co (Corporation)
StatusClosed
Appointed11 January 2003(1 month after company formation)
Appointment Duration12 years, 3 months (closed 05 May 2015)
Correspondence AddressSuite 2 50 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepjm.com

Location

Registered AddressSuite 2 50 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mr Rikky John Darnell
50.00%
Ordinary
1 at £1Mrs Teresa Darnell
50.00%
Ordinary

Financials

Year2014
Net Worth-£186
Cash£9,829
Current Liabilities£12,272

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (2 pages)
6 January 2015Application to strike the company off the register (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
20 March 2013Secretary's details changed for J M & S Woodcock & Co on 18 March 2013 (2 pages)
20 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
20 March 2013Secretary's details changed for J M & S Woodcock & Co on 18 March 2013 (2 pages)
20 March 2013Registered office address changed from Suite 2 50 Hamlet Court Road Westcliff on Sea Essex, SS0 7LX England on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Suite 2 50 Hamlet Court Road Westcliff on Sea Essex, SS0 7LX England on 20 March 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Secretary's details changed for J M & S Woodcock & Co on 29 February 2012 (2 pages)
9 March 2012Secretary's details changed for J M & S Woodcock & Co on 29 February 2012 (2 pages)
9 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
9 March 2012Registered office address changed from Suite 2, 50 Hamlet Court Road Westcliff on Sea Essex SS0 7LX on 9 March 2012 (1 page)
9 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
9 March 2012Registered office address changed from Suite 2, 50 Hamlet Court Road Westcliff on Sea Essex SS0 7LX on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Suite 2, 50 Hamlet Court Road Westcliff on Sea Essex SS0 7LX on 9 March 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 January 2010Director's details changed for Teresa Darnell on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Teresa Darnell on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for J M & S Woodcock & Co on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Teresa Darnell on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for J M & S Woodcock & Co on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for J M & S Woodcock & Co on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 February 2009Return made up to 11/12/08; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 February 2009Return made up to 11/12/08; full list of members (3 pages)
15 January 2008Return made up to 11/12/07; full list of members (2 pages)
15 January 2008Return made up to 11/12/07; full list of members (2 pages)
4 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
4 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
15 December 2006Return made up to 11/12/06; full list of members (2 pages)
15 December 2006Return made up to 11/12/06; full list of members (2 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 May 2006Return made up to 11/12/05; full list of members (2 pages)
30 May 2006Return made up to 11/12/05; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
25 January 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
10 June 2005Return made up to 11/12/04; full list of members (6 pages)
10 June 2005Return made up to 11/12/04; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 December 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 March 2004Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(6 pages)
19 March 2004Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(6 pages)
10 August 2003Ad 11/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2003New secretary appointed (2 pages)
10 August 2003New director appointed (2 pages)
10 August 2003New secretary appointed (2 pages)
10 August 2003New director appointed (2 pages)
10 August 2003Ad 11/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Registered office changed on 10/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Registered office changed on 10/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
10 January 2003Director resigned (1 page)
11 December 2002Incorporation (9 pages)
11 December 2002Incorporation (9 pages)