Company NameParagon Cladding Limited
DirectorsJohn Alan Glisson and Anthony Richard John Stevens
Company StatusDissolved
Company Number02931802
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameJoanne Elizabeth Glisson
NationalityBritish
StatusCurrent
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Tritton Gardens
Dymchurch
Kent
TN29 0NA
Director NameJohn Alan Glisson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(1 year, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleBuilding Contractor
Correspondence Address2 Tritton Gardens
Dymchurch
Romney Marsh
Kent
TN29 0NA
Director NameAnthony Richard John Stevens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1998(3 years, 7 months after company formation)
Appointment Duration26 years, 2 months
RoleContract Planning
Correspondence Address6 Vincent Close
Sandgate
Folkestone
Kent
CT20 3NL
Director NameAndrew John Knight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleManager
Correspondence Address78 Abbey Road
Belvedere
Kent
DA17 5DE
Director NameTimothy Mark Abbott
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 1998)
RoleBuilding Contractor
Correspondence Address3 Harden Road
Lydd
Romney Marsh
Kent
TN29 9LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 February 2001Dissolved (1 page)
21 November 2000Return of final meeting in a creditors' voluntary winding up (6 pages)
25 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
19 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
13 August 1998Statement of affairs (7 pages)
13 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 1998Appointment of a voluntary liquidator (1 page)
22 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1998Appointment of a voluntary liquidator (2 pages)
9 June 1998Registered office changed on 09/06/98 from: oak house 24/28 high street hythe kent CT21 5AT (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
23 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
25 November 1997Ad 16/05/97--------- £ si 110@1 (2 pages)
17 July 1997Full accounts made up to 31 May 1996 (9 pages)
29 June 1997Return made up to 23/05/97; full list of members
  • 363(287) ‐ Registered office changed on 29/06/97
(6 pages)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 June 1996Accounts for a small company made up to 31 May 1995 (5 pages)
5 December 1995New director appointed (2 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
19 July 1995Registered office changed on 19/07/95 from: 82 sandgate high street sandgate folkestone kent CT20 3BX (1 page)
19 July 1995Return made up to 23/05/95; full list of members (6 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Ad 30/05/95--------- £ si 88@1=88 £ ic 2/90 (2 pages)