Company NameParagon Works Limited
Company StatusDissolved
Company Number00396247
CategoryPrivate Limited Company
Incorporation Date15 June 1945(78 years, 11 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(46 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 30 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Dell
73 West Common
Harpenden
Hertfordshire
AL5 2LD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed16 June 1999(54 years after company formation)
Appointment Duration5 years, 5 months (closed 30 November 2004)
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Frederick George Elmes
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(43 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 16 June 1999)
RoleChartered Secretary
Correspondence Address92 Greenway Avenue
Walthamstow
London
E17 3QW
Director NameMr Frederick George Elmes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(46 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleChartered Secretary
Correspondence Address75 Badlis Road
Walthamstow
London
E17 5LG
Director NameMrs Marjorie Joan Rowlandson
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(46 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressThe Homestead Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Secretary NameDavid Russell Watkins
NationalityBritish
StatusResigned
Appointed30 September 1993(48 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 February 1994)
RoleFinance Director
Correspondence Address6 Wotnsend Road
Harpenden
Hertfordshire
AL5 4BQ
Secretary NameMr Frederick George Elmes
NationalityBritish
StatusResigned
Appointed25 February 1994(48 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 June 1999)
RoleChartered Secretary
Correspondence Address92 Greenway Avenue
Walthamstow
London
E17 3QW
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusResigned
Appointed17 October 1991(46 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Herts.
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£56,024
Current Liabilities£1,168

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
8 July 2004Application for striking-off (1 page)
11 May 2004Director resigned (1 page)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
24 October 2003Return made up to 17/10/03; full list of members (7 pages)
30 December 2002Full accounts made up to 31 March 2002 (11 pages)
31 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Auditor's resignation (1 page)
8 January 2002Full accounts made up to 31 March 2001 (12 pages)
8 November 2001Return made up to 17/10/01; full list of members (6 pages)
18 October 2000Return made up to 17/10/00; full list of members (6 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 November 1999Return made up to 17/10/99; full list of members (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
29 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned;director resigned (1 page)
4 December 1998Auditor's resignation (1 page)
12 October 1998Return made up to 17/10/98; no change of members (7 pages)
6 October 1998Full accounts made up to 31 March 1998 (9 pages)
24 October 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 September 1997Full accounts made up to 31 March 1997 (9 pages)
2 November 1996Return made up to 17/10/96; no change of members (7 pages)
11 October 1996Full accounts made up to 31 March 1996 (9 pages)
5 October 1995Return made up to 17/10/95; full list of members (10 pages)
7 September 1995Full accounts made up to 31 March 1995 (8 pages)