Company NameParagon Broadcast Services Limited
DirectorBryan Erycksen Hansen
Company StatusDissolved
Company Number03458386
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameBryan Erycksen Hansen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(same day as company formation)
RoleBusiness Manager
Correspondence AddressSpringmead Cottage Windsor Road
Ascot
Berkshire
SL5 7LQ
Secretary NameRosalind Hansen
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSpringmead Cottage Windsor Road
Ascot
Berkshire
SL5 7LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 1999Court order allowing vol liquidator to resign (1 page)
5 October 1999Appointment of a voluntary liquidator (1 page)
5 October 1999O/C replacement of liquidator (3 pages)
1 June 1999Appointment of a voluntary liquidator (1 page)
1 June 1999Statement of affairs (8 pages)
1 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 1999Registered office changed on 13/05/99 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page)
26 January 1999Secretary resigned (1 page)
15 December 1998Return made up to 31/10/98; full list of members (6 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
31 October 1997Incorporation (17 pages)