Company NameParingdon Stores Limited
Company StatusDissolved
Company Number00935367
CategoryPrivate Limited Company
Incorporation Date12 July 1968(55 years, 10 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMrs Pauline Anne Wing
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1993(24 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 The Hyde
Ware
Hertfordshire
SG12 0EU
Secretary NameSheryl Diana Wing
NationalityBritish
StatusClosed
Appointed24 March 2006(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address56 High Street
Old Harlow
Essex
CM17 0DW
Director NameMr Stanley Wing
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(24 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 March 2006)
RoleCompany Director
Correspondence Address71 Great Plumtree
Harlow
Essex
CM20 2NU
Secretary NameMr Stanley Wing
NationalityBritish
StatusResigned
Appointed29 March 1993(24 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address71 Great Plumtree
Harlow
Essex
CM20 2NU

Location

Registered AddressThorntonrones
First Floor 167 High Road
Loughton
Essex
IG8 4LF

Financials

Year2014
Net Worth£385,305
Cash£463,180
Current Liabilities£78,925

Accounts

Latest Accounts9 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End09 April

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2008Total exemption small company accounts made up to 9 April 2008 (6 pages)
19 September 2008Accounting reference date shortened from 30/11/2008 to 09/04/2008 (1 page)
18 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Declaration of solvency (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 144 high street epping essex CM16 4AS (1 page)
11 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 November 2007Registered office changed on 14/11/07 from: 1 maunds hatch harlow essex CM18 7RG (1 page)
23 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2006Director resigned (1 page)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
25 April 2006Return made up to 29/03/06; full list of members (7 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
24 May 2005Return made up to 29/03/05; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 September 2004Return made up to 29/03/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 30 November 2003 (6 pages)
22 July 2003Return made up to 29/03/03; full list of members (7 pages)
15 January 2003Accounts for a small company made up to 30 November 2002 (6 pages)
27 March 2002Return made up to 29/03/02; full list of members (6 pages)
3 January 2002Accounts for a small company made up to 30 November 2001 (6 pages)
11 May 2001Return made up to 29/03/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 November 2000 (6 pages)
28 June 2000Return made up to 29/03/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 April 1999Return made up to 29/03/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
28 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
16 April 1998Return made up to 29/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1997Return made up to 29/03/97; no change of members (4 pages)
3 February 1997Full accounts made up to 30 November 1996 (14 pages)
17 April 1996Return made up to 29/03/96; full list of members (6 pages)
4 February 1996Full accounts made up to 30 November 1995 (14 pages)
4 May 1995Return made up to 29/03/95; no change of members (4 pages)
17 June 1983Accounts made up to 31 December 1982 (9 pages)
12 July 1968Incorporation (16 pages)