Company NameParamount Products (Kent) Ltd
Company StatusDissolved
Company Number03028243
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)
Previous NameIceblock Limited

Business Activity

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

Directors

Director NameMr Alan James Denton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(5 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 27 September 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lynette Ave
Rochester
Kent
ME2 2DU
Secretary NameAPS Secretaries Limited (Corporation)
StatusClosed
Appointed10 August 1995(5 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 27 September 2005)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Director NameJohn Wells
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(5 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 10 October 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Elliott Road
Bromley
Kent
BR2 9NU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2003Return made up to 02/03/03; full list of members (7 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Return made up to 02/03/02; full list of members (6 pages)
8 December 2003Application for striking-off (1 page)
6 December 2003Director's particulars changed (1 page)
17 October 2003Director resigned (1 page)
11 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2003Registered office changed on 21/01/03 from: 130 welling high street welling kent DA16 1TJ (1 page)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
14 August 2001Return made up to 02/03/01; full list of members (6 pages)
14 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 August 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
14 August 2001Return made up to 02/03/00; full list of members (6 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
3 June 1999Return made up to 02/03/99; full list of members (6 pages)
26 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 October 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Accounts for a dormant company made up to 31 March 1996 (1 page)
13 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1998Return made up to 02/03/98; no change of members (6 pages)
29 September 1998Strike-off action suspended (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
17 June 1997Return made up to 02/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 May 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1995Registered office changed on 13/09/95 from: 130 welling high street welling kent DA16 1TJ (1 page)
13 September 1995Secretary resigned (2 pages)
13 September 1995Director resigned (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
18 August 1995Registered office changed on 18/08/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
18 August 1995New secretary appointed (2 pages)