Company NameParadigm Management Limited
Company StatusDissolved
Company Number03556952
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date12 February 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Brian Chalkley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(1 year, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 12 February 2013)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building
2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr David James Needham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 12 February 2013)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building
2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary NameMr John Wilson Gray
NationalityBritish
StatusClosed
Appointed12 June 2008(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 12 February 2013)
RoleAccountant
Correspondence AddressThe Lansdowne Building
2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Colin Ingledew
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building
2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Paul John Lindsay
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building
2 Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary NameMr Paul John Lindsay
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address59 Woolstone Road
Forest Hill
London
SE23 2TR
Director NameKevin John Sliney
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(1 year, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2010)
RoleChartered Quantity Surveyor
Correspondence AddressThyme Cottage
7 Bridge Road
Shaldon
Devon
TQ14 0DD
Secretary NameBrian Arthur Hayday
NationalityBritish
StatusResigned
Appointed02 May 2002(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 11 June 2008)
RoleCompany Director
Correspondence Address3 Hillfield
Feering
Colchester
Essex
CO5 9RA
Director NameRichard May
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2009)
RoleBusiness & Management Consulta
Correspondence Address11 Cheviot Close
Tonbridge
Kent
TN9 1NH
Secretary NameRichard May
NationalityBritish
StatusResigned
Appointed01 April 2007(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2008)
RoleBusiness & Management Consulta
Correspondence Address11 Cheviot Close
Tonbridge
Kent
TN9 1NH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Lansdowne Building
2 Lansdowne Road
Croydon
Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

48.9k at £1Riley Consulting Project Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£119,902
Current Liabilities£493,165

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
21 September 2012Statement of capital on 21 September 2012
  • GBP 1
(4 pages)
21 September 2012Statement of capital on 21 September 2012
  • GBP 1
(4 pages)
14 September 2012Statement by directors (1 page)
14 September 2012Solvency Statement dated 04/09/12 (1 page)
14 September 2012Solvency statement dated 04/09/12 (1 page)
14 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2012Statement by Directors (1 page)
24 May 2012Termination of appointment of Colin Ingledew as a director on 1 May 2012 (1 page)
24 May 2012Termination of appointment of Colin Ingledew as a director (1 page)
24 May 2012Termination of appointment of Paul Lindsay as a director (1 page)
24 May 2012Termination of appointment of Paul John Lindsay as a director on 1 May 2012 (1 page)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
12 May 2011Director's details changed for Mr Derek Brian Chalkley on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Derek Brian Chalkley on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr. David James Needham on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Paul John Lindsay on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
12 May 2011Director's details changed for Mr. David James Needham on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Paul John Lindsay on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Director's details changed for Colin Ingledew on 1 May 2010 (2 pages)
14 May 2010Secretary's details changed for Mr John Wilson Gray on 1 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr John Wilson Gray on 1 May 2010 (1 page)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (12 pages)
14 May 2010Director's details changed for Colin Ingledew on 1 May 2010 (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (12 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (12 pages)
14 May 2010Secretary's details changed for Mr John Wilson Gray on 1 May 2010 (1 page)
14 May 2010Director's details changed for Colin Ingledew on 1 May 2010 (2 pages)
14 April 2010Purchase of own shares. (3 pages)
14 April 2010Purchase of own shares. (3 pages)
8 April 2010Termination of appointment of Kevin Sliney as a director (1 page)
8 April 2010Termination of appointment of Kevin Sliney as a director (1 page)
9 December 2009Termination of appointment of Richard May as a director (1 page)
9 December 2009Termination of appointment of Richard May as a director (1 page)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 01/05/09; full list of members (13 pages)
8 May 2009Return made up to 01/05/09; full list of members (13 pages)
7 May 2009Director's Change of Particulars / david needham / 01/06/2008 / HouseName/Number was: , now: nichols nymet; Street was: 22 waterlow road, now: woodhouse lane; Area was: , now: holmbury st. Mary; Post Town was: reigate, now: dorking; Post Code was: RH2 7EX, now: RH5 6NN; Country was: , now: united kingdom (1 page)
7 May 2009Director's change of particulars / david needham / 01/06/2008 (1 page)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Secretary appointed mr john wilson gray (1 page)
2 July 2008Secretary appointed mr john wilson gray (1 page)
2 July 2008Appointment terminated secretary brian hayday (1 page)
2 July 2008Appointment Terminated Secretary brian hayday (1 page)
20 May 2008Return made up to 01/05/08; full list of members (13 pages)
20 May 2008Director's change of particulars / david needham / 30/04/2008 (1 page)
20 May 2008Appointment Terminated Secretary richard may (1 page)
20 May 2008Appointment terminated secretary richard may (1 page)
20 May 2008Return made up to 01/05/08; full list of members (13 pages)
20 May 2008Director's Change of Particulars / david needham / 30/04/2008 / HouseName/Number was: nichols nymet, now: 22; Street was: woodhouse lane, now: waterlow road; Post Town was: holmbury st mary dorking, now: reigate; Post Code was: RH5 6NN, now: RH2 7EX; Country was: , now: united kingdom (1 page)
23 April 2008Director's Change of Particulars / david needham / 05/03/2008 / HouseName/Number was: , now: nichols nymet; Street was: 22 waterlow road, now: woodhouse lane; Post Town was: reigate, now: holmbury st mary dorking; Post Code was: RH2 7EX, now: RH5 6NN (1 page)
23 April 2008Director's change of particulars / david needham / 05/03/2008 (1 page)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Return made up to 01/05/07; full list of members (9 pages)
18 May 2007Return made up to 01/05/07; full list of members (9 pages)
18 May 2007New director appointed (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New secretary appointed (1 page)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 01/05/06; full list of members (13 pages)
18 May 2006Return made up to 01/05/06; full list of members (13 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Return made up to 01/05/05; no change of members (8 pages)
13 May 2005Return made up to 01/05/05; no change of members (8 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 01/05/04; full list of members (14 pages)
26 May 2004Return made up to 01/05/04; full list of members (14 pages)
8 October 2003Registered office changed on 08/10/03 from: kent house upper mulgrave road cheam surrey SM2 7AY (1 page)
8 October 2003Registered office changed on 08/10/03 from: kent house upper mulgrave road cheam surrey SM2 7AY (1 page)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 June 2003Return made up to 01/05/03; full list of members (13 pages)
3 June 2003Return made up to 01/05/03; full list of members (13 pages)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
8 May 2002Return made up to 01/05/02; full list of members (11 pages)
8 May 2002Return made up to 01/05/02; full list of members (11 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2001Return made up to 15/04/01; full list of members (11 pages)
3 July 2001Return made up to 15/04/01; full list of members (11 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 August 2000Return made up to 01/05/00; full list of members (10 pages)
3 August 2000Return made up to 01/05/00; full list of members (10 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
12 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
12 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 March 2000Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
2 March 2000Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
15 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 November 1999Ad 14/10/99--------- £ si 49900@1=49900 £ ic 100/50000 (5 pages)
15 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 November 1999£ nc 10000/50000 14/10/99 (1 page)
15 November 1999Ad 14/10/99--------- £ si 49900@1=49900 £ ic 100/50000 (5 pages)
15 November 1999£ nc 10000/50000 14/10/99 (1 page)
2 July 1999Ad 01/05/98--------- £ si 98@1 (2 pages)
2 July 1999Ad 01/05/98--------- £ si 98@1 (2 pages)
2 July 1999Return made up to 01/05/99; full list of members (6 pages)
2 July 1999Return made up to 01/05/99; full list of members (6 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 July 1998New secretary appointed;new director appointed (2 pages)
1 May 1998Incorporation (14 pages)