Company NameParamount Plastic Production Limited
DirectorsAnthony Albert Brewer and Kay Louisa Nicholls
Company StatusDissolved
Company Number00486163
CategoryPrivate Limited Company
Incorporation Date8 September 1950(73 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameAnthony Albert Brewer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence Address2 Mapperley Drive
Woodford Green
Essex
IG8 9NZ
Director NameMrs Kay Louisa Nicholls
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bourdon Road
London
SE20 7SP
Secretary NameMrs Kay Louisa Nicholls
NationalityBritish
StatusCurrent
Appointed01 September 2004(54 years after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bourdon Road
London
SE20 7SP
Director NameHarriet Alison Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressGraffham House
Graffham
Petworth
West Sussex
GU28 0NP
Director NameLucas Robert Edward Brown
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressGraffham House
Graffham
Petworth
West Sussex
GU28 0NP
Director NamePatricia Anne Brown
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressGraffham House
Graffham
Petworth
West Sussex
GU28 0NP
Director NamePeter James Kenneth Brown
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressGraffham House
Graffham
Petworth
West Sussex
GU28 0NP
Director NameSimon Andrew Peter Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressGraffham House
Graffham
Petworth
West Sussex
GU28 0NP
Secretary NameLinda Mary Franklin
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address4 Minter House
London
SE26 5NZ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,689
Cash£27,524
Current Liabilities£797,367

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2007Dissolved (1 page)
26 March 2007Administrator's progress report (12 pages)
26 March 2007Notice of move from Administration to Dissolution (12 pages)
9 January 2007Notice of vacation of office by administrator (15 pages)
29 June 2006Notice of extension of period of Administration (1 page)
19 June 2006Administrator's progress report (9 pages)
15 February 2006Administrator's progress report (5 pages)
18 August 2005Statement of administrator's proposal (23 pages)
29 June 2005Registered office changed on 29/06/05 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
27 June 2005Appointment of an administrator (1 page)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2005New secretary appointed (2 pages)
14 January 2005Return made up to 29/12/04; full list of members (8 pages)
24 August 2004Secretary resigned (1 page)
22 April 2004Return made up to 29/12/03; full list of members (8 pages)
5 January 2004Full accounts made up to 31 March 2003 (14 pages)
26 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 July 2002Full accounts made up to 31 March 2002 (14 pages)
27 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley BR2 9EQ (1 page)
13 September 2001Full accounts made up to 31 March 2001 (14 pages)
29 December 2000Return made up to 29/12/00; full list of members (7 pages)
21 November 2000Full accounts made up to 31 March 2000 (13 pages)
25 April 2000Return made up to 29/12/99; full list of members (7 pages)
16 November 1999Full accounts made up to 31 March 1999 (14 pages)
13 January 1999Return made up to 29/12/98; full list of members (6 pages)
13 January 1999Registered office changed on 13/01/99 from: 5-7 anerley station road london SE20 8PY (1 page)
5 January 1999Full accounts made up to 31 March 1998 (13 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Return made up to 29/12/97; no change of members (4 pages)
25 April 1997Particulars of mortgage/charge (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1997Return made up to 29/12/96; no change of members (4 pages)
15 February 1996Return made up to 29/12/95; full list of members (8 pages)
8 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 February 1996£ ic 10000/7900 28/04/95 £ sr 2100@1=2100 (1 page)
5 February 1996Return made up to 29/12/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1996£ sr 2100@1 03/10/94 (1 page)
12 January 1994Particulars of mortgage/charge (4 pages)