Company NameParamount Realty Holdings Limited
DirectorsWilliam Mervyn Abbott and Christopher Charles Hatry
Company StatusDissolved
Company Number00873013
CategoryPrivate Limited Company
Incorporation Date4 March 1966(58 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam Mervyn Abbott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1993(27 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleInsurance Official
Correspondence Address45 Cambridge Road
Colchester
Essex
CO3 3NR
Director NameChristopher Charles Hatry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1996(30 years, 1 month after company formation)
Appointment Duration28 years
RoleStrategey Director
Correspondence Address35 Lyford Road
Wansworth
London
SW18 3LU
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusCurrent
Appointed15 July 1996(30 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NamePeter Julian Lomax
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(26 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 November 1993)
RoleAccountant
Correspondence AddressGrasmere
11 The Barton
Cobham
Surrey
KT11 2NJ
Director NameJohn Edwin Neill
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(26 years, 10 months after company formation)
Appointment Duration11 months (resigned 07 December 1993)
RoleSecretary
Correspondence AddressGreenways
Ramsden Park Road
Billericay
Essex
CM11 1NS
Director NameJonathan Michael Vernon Rashleigh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(26 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 November 1993)
RoleFinance Director
Correspondence AddressLongeaves
Norton Lindsey
Warwick
Warwickshire
CV35 8JL
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed10 January 1993(26 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 August 1993)
RoleCompany Director
Correspondence Address49 Garswood
Crown Wood
Bracknell
Berkshire
RG12 3TY
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusResigned
Appointed01 September 1993(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 1996)
RoleSecretary
Correspondence Address99 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Director NameHedley Michael John Ramshaw
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(27 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 1996)
RoleInsurance Executive
Correspondence Address24 Falconers Field
Harpenden
Hertfordshire
AL5 3ES

Location

Registered AddressPrice Waterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,718,128

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2002Dissolved (1 page)
12 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
13 February 2002Liquidators statement of receipts and payments (5 pages)
4 May 2001Secretary's particulars changed (1 page)
12 February 2001Registered office changed on 12/02/01 from: temple court, 11 queen victoria st., London, EC4N 4SB (1 page)
7 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2001Declaration of solvency (3 pages)
7 February 2001Appointment of a voluntary liquidator (1 page)
22 January 2001Return made up to 10/01/01; full list of members (5 pages)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
20 January 2000Return made up to 10/01/00; no change of members (5 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
28 January 1999Return made up to 10/01/99; full list of members (6 pages)
15 October 1998Auditor's resignation (2 pages)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
5 February 1998Return made up to 10/01/98; full list of members (5 pages)
18 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
11 March 1997Return made up to 10/01/97; full list of members (6 pages)
26 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
6 November 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned (1 page)
13 February 1996Return made up to 10/01/96; no change of members (4 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)