Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Parabottle
Parabottle is a dissolved company incorporated on 22 January 2010 with the registered office located in Exeter, Devon. Parabottle was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 February 2014
(11 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07134183
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated
22 January 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Parabottle
Contact
Address
The Juice House 1 Leigham Business Units
Silverton Road, Matford Park
Exeter
Devon
EX2 8HY
United Kingdom
Same address for the past
13 years
Companies in EX2 8HY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
-
Clive John Banks
Director • British • Lives in UK • Born in Jul 1965
David Michael Pearce
Director • British • Lives in England • Born in Aug 1964
Nicholas Simon Sprague
Director • British • Lives in England • Born in Mar 1967
William Franck Michelmore
Director • Solicitor • British • Lives in England • Born in May 1959
Mr Jacob William Sprague
Director • British • Lives in UK • Born in Jan 1993
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Frobishers Juices Limited
David Michael Pearce, Nicholas Simon Sprague, and 1 more are mutual people.
Active
Frobishers Juices (Holdings) Limited
David Michael Pearce, Nicholas Simon Sprague, and 1 more are mutual people.
Active
Bricks Finance Limited
Clive John Banks and William Franck Michelmore are mutual people.
Active
St.Austell Brewery Company Limited
William Franck Michelmore is a mutual person.
Active
Headland Services Limited
Clive John Banks is a mutual person.
Active
J Boston & Sons (Holdings) Limited
William Franck Michelmore is a mutual person.
Active
Wilderness Solutions Limited
Mr Paul Roger Mattin is a mutual person.
Active
Clinical Design Technologies Limited
Nicholas Simon Sprague is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£2.51K
Increased by £2.43K (+3243%)
Turnover
£22.38K
Increased by £22.31K (+29744%)
Employees
Unreported
Same as previous period
Total Assets
£11.15K
Increased by £9.95K (+827%)
Total Liabilities
-£1.13K
Same as previous period
Net Assets
£10.02K
Increased by £9.95K (+13264%)
Debt Ratio (%)
10%
Decreased by 83.65% (-89%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 18 Feb 2014
Voluntary Gazette Notice
11 Years Ago on 5 Nov 2013
Application To Strike Off
11 Years Ago on 29 Oct 2013
Confirmation Submitted
12 Years Ago on 30 Jan 2013
Full Accounts Submitted
12 Years Ago on 28 Nov 2012
Registered Address Changed
13 Years Ago on 17 Jul 2012
Registered Address Changed
13 Years Ago on 17 Jul 2012
Confirmation Submitted
13 Years Ago on 1 Feb 2012
Full Accounts Submitted
13 Years Ago on 24 Oct 2011
Mr Ian Charles Taylor Appointed
14 Years Ago on 10 Aug 2011
Get Alerts
Get Credit Report
Discover Parabottle's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Feb 2014
First Gazette notice for voluntary strike-off
Submitted on 5 Nov 2013
Application to strike the company off the register
Submitted on 29 Oct 2013
Annual return made up to 22 January 2013 no member list
Submitted on 30 Jan 2013
Total exemption full accounts made up to 31 March 2012
Submitted on 28 Nov 2012
Registered office address changed from 1 Leigham Business Units Silverton Road Matford Park Exeter Devon EX2 8HY United Kingdom on 17 July 2012
Submitted on 17 Jul 2012
Registered office address changed from Alphinbrook House Alphinbrook Road Marsh Barton Exeter Devon EX2 8RG on 17 July 2012
Submitted on 17 Jul 2012
Annual return made up to 22 January 2012 no member list
Submitted on 1 Feb 2012
Total exemption full accounts made up to 31 March 2011
Submitted on 24 Oct 2011
Appointment of Mr Ian Charles Taylor as a director
Submitted on 10 Aug 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs