Great North Road Skellow
Doncaster
South Yorkshire
DN6 8JZ
Director Name | Mr Michael O'Ballance |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alverley Cottage Grange Ln Wadworth Doncaster South Yorkshire DN11 9DR |
Director Name | Lee Mark Evans |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 2001) |
Role | Manager |
Correspondence Address | 96 The Avenue Bentley Doncaster South Yorkshire DN5 0NP |
Director Name | Colin Stott |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(16 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 November 1999) |
Role | Manager |
Correspondence Address | 90 Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1LH |
Secretary Name | Mrs Barbara Woodhouse |
---|---|
Status | Resigned |
Appointed | 25 November 2014(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 2018) |
Role | Company Director |
Correspondence Address | Great North Road (A1 Southbound) Skellow Doncaster DN6 8JZ |
Director Name | Mrs Barbara Woodhouse |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(32 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 November 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Great North Road (A1 Southbound) Skellow Doncaster DN6 8JZ |
Secretary Name | Inca Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1991(8 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 25 November 2014) |
Correspondence Address | Craigmoor Great North Road A1 Southbound Skellow Doncaster DN6 8JZ |
Website | www.paragonautocare.com |
---|
Registered Address | Studio 210 134-146 Curtain Road London EC2A 3AR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,002 |
Current Liabilities | £98,691 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 November 1994 | Delivered on: 3 December 1994 Persons entitled: Barbara Woodhouse Classification: Debenture Secured details: £9,000 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge on all assets of the company. Outstanding |
---|---|
26 November 1994 | Delivered on: 3 December 1994 Persons entitled: David Fairfax Woodhouse Classification: Debenture Secured details: £13,700.00 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge on all asssets of the company. Outstanding |
6 May 1987 | Delivered on: 7 May 1987 Satisfied on: 9 December 1994 Persons entitled: Michael O'ballance Classification: Debenture Secured details: £20,000 and other all monies due or to become due from the company to the chargee. Particulars: Floating charge on undertaking of company. Fully Satisfied |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2020 | Registered office address changed from Great North Road (A1 Southbound) Skellow Doncaster DN6 8JZ to Studio 210 134-146 Curtain Road London EC2A 3AR on 29 August 2020 (1 page) |
29 August 2020 | Application to strike the company off the register (1 page) |
1 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 June 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
8 November 2018 | Termination of appointment of Barbara Woodhouse as a director on 8 November 2018 (1 page) |
8 November 2018 | Cessation of Barbara Woodhouse as a person with significant control on 20 July 2018 (1 page) |
8 November 2018 | Termination of appointment of Barbara Woodhouse as a secretary on 8 November 2018 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 July 2017 | Notification of Barbara Woodhouse as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Barbara Woodhouse as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of David Woodhouse as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of David Woodhouse as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
4 July 2017 | Notification of David Woodhouse as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Barbara Woodhouse as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
14 October 2015 | Appointment of Mrs Barbara Woodhouse as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Barbara Woodhouse as a director on 14 October 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
25 November 2014 | Termination of appointment of Inca Services Limited as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Inca Services Limited as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mrs Barbara Woodhouse as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mrs Barbara Woodhouse as a secretary on 25 November 2014 (2 pages) |
10 August 2014 | Secretary's details changed for Inca Services Limited on 1 March 2014 (1 page) |
10 August 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Secretary's details changed for Inca Services Limited on 1 March 2014 (1 page) |
10 August 2014 | Secretary's details changed for Inca Services Limited on 1 March 2014 (1 page) |
10 August 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
22 January 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
18 January 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
18 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Inca Services Limited on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David Woodhouse on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David Woodhouse on 11 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Inca Services Limited on 11 May 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
17 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 11/05/01; full list of members
|
18 May 2001 | Return made up to 11/05/01; full list of members
|
18 January 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
18 January 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
23 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 May 1998 | Return made up to 11/05/98; no change of members
|
15 May 1998 | Return made up to 11/05/98; no change of members
|
30 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
21 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
21 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
18 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
18 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |