Company NameParagon Petcare UK Limited
DirectorsChristopher Peter Horry and Marcel Fischli
Company StatusDissolved
Company Number01393059
CategoryPrivate Limited Company
Incorporation Date9 October 1978(45 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Peter Horry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(24 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Correspondence AddressBridleways
Woodcote Green Road
Epsom
Surrey
KT18 7DN
Secretary NameIsabelle Deschamps
NationalityBritish
StatusCurrent
Appointed28 February 2003(24 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address65 Gainsford Street
London
SE1 2NB
Director NameMarcel Fischli
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed01 August 2004(25 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address401 County Hall East Block
Magnum Square
London
SE1 7GN
Director NameMr Peter Stephen Woodcock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 1993)
RoleChartered Accountant
Correspondence Address59 Priory Way
Mirfield
West Yorkshire
WF14 9EB
Director NameMr Thomas Maxwell Whittaker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(12 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 August 1991)
RoleCompany Director
Correspondence Address13 St Peters Road
Oundle
Peterborough
Cambridgeshire
PE8 4PH
Director NameMr John Monkhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 1993)
RoleSite Manager
Correspondence Address49 Moorlands Crescent
Mount
Huddersfield
West Yorkshire
HD3 3UF
Director NameMr Geoffrey Ley Clarke
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(12 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 1991)
RoleManaging Director
Correspondence AddressSpringfield House
Foulridge
Colne
Lancashire
BB8 7LR
Director NameMr Geoffrey Michael Bailey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 1993)
RoleSales Manager
Correspondence Address67 King Street
Potton
Sandy
Bedfordshire
SG19 2QZ
Secretary NameMr Peter Stephen Woodcock
NationalityBritish
StatusResigned
Appointed10 July 1991(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address59 Priory Way
Mirfield
West Yorkshire
WF14 9EB
Director NameMr Aad Sparnaaij
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed08 January 1993(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1994)
RoleAccountant
Correspondence AddressWeth-Y-Feterisstrat 5
5321 Rx Hedel
The Netherlands
Director NameMr Robert Nicholas Harris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1995)
RoleChartered Secretary
Correspondence AddressBingles
Lye Green
Withyam
Sussex
TN6 1UU
Director NameGraham Robson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address2 Tanglewood Close
Woking
Surrey
GU22 8LG
Director NameJean Pierre Carli
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1998(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address78 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Director NameTerence Anthony Duffy
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(19 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address68 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Director NameJames Gallagher
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address87 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Secretary NameMrs Paula Miriam Nelson
NationalityBritish
StatusResigned
Appointed01 May 1998(19 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdown Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EG
Secretary NameAdrian Whitehead
NationalityBritish
StatusResigned
Appointed01 July 2002(23 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address2 Forest Way
Orpington
Kent
BR5 2AQ
Secretary NamePigtales Limited (Corporation)
StatusResigned
Appointed29 November 1993(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 1998)
Correspondence Address5th Floor Bond Street House
14 Clifford Street
London
W1X 1RE
Director NameFyfield Dormants Limited (Corporation)
StatusResigned
Appointed16 November 1995(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1998)
Correspondence Address100 George Street
London
W1H 5RH
Director NamePigtales Limited (Corporation)
StatusResigned
Appointed16 November 1995(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1998)
Correspondence Address5th Floor Bond Street House
14 Clifford Street
London
W1X 1RE

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,672,000
Current Liabilities£6,796,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2004New director appointed (3 pages)
17 September 2004Dissolved (1 page)
6 August 2004Director resigned (1 page)
26 July 2004Secretary's particulars changed (1 page)
17 June 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2003Registered office changed on 29/10/03 from: st georges house croydon surrey CR9 1NR (1 page)
26 October 2003Statement of affairs (5 pages)
26 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2003Appointment of a voluntary liquidator (1 page)
9 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2003Secretary's particulars changed (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
19 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
31 May 2002Return made up to 17/05/02; full list of members (7 pages)
1 March 2002Director resigned (1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
12 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2001Return made up to 17/05/01; full list of members (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (9 pages)
13 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
10 June 1999Return made up to 17/05/99; full list of members (9 pages)
16 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
18 June 1998Return made up to 17/05/98; full list of members (9 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Registered office changed on 20/05/98 from: 100 george street london W1H 5RH (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
17 April 1998Secretary resigned (1 page)
8 June 1997Return made up to 17/05/97; change of members (6 pages)
10 April 1997Full accounts made up to 30 June 1996 (7 pages)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996Return made up to 17/05/96; full list of members (6 pages)
30 April 1996Full accounts made up to 30 June 1995 (16 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
1 June 1995Return made up to 17/05/95; no change of members (4 pages)
11 April 1995Full accounts made up to 30 June 1994 (20 pages)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 July 1993Full accounts made up to 31 December 1992 (10 pages)
19 August 1991Full accounts made up to 31 December 1990 (17 pages)
1 June 1989Full accounts made up to 31 December 1988 (19 pages)