Brook Lane, Corfe Mullen
Wimborne
Dorset
BH21 3RD
Secretary Name | Jason Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 70 Junction Road Totton Southampton Hampshire SO40 3BW |
Director Name | Jason Hall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 70 Junction Road Totton Southampton Hampshire SO40 3BW |
Director Name | Mr Victor Bernard Hall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windy Ridge Brook Lane, Corfe Mullen Wimborne Dorset BH21 3RD |
Director Name | Mr Victor Bernard Hall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Transport Executive |
Country of Residence | United Kingdom |
Correspondence Address | Windy Ridge Brook Lane, Corfe Mullen Wimborne Dorset BH21 3RD |
Secretary Name | Elizabeth Mary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Windy Ridge Brook Lane, Corfe Mullen Wimborne Dorset BH21 3RD |
Director Name | Michelle Foreward |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Windy Ridge Brook Lane, Corfe Mullen Wimborne Dorset BH21 3RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2008 | Administrator's progress report (10 pages) |
7 February 2008 | Administrator's progress report (15 pages) |
7 February 2008 | Notice of move from Administration to Dissolution (10 pages) |
2 May 2007 | Result of meeting of creditors (35 pages) |
29 March 2007 | Statement of affairs (7 pages) |
29 March 2007 | Statement of administrator's proposal (32 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: windy ridge brook lane, corfe mullen wimborne dorset BH21 3RD (1 page) |
1 February 2007 | Appointment of an administrator (1 page) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Particulars of mortgage/charge (11 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
2 June 2004 | Company name changed paragon P.H.C. LIMITED\certificate issued on 02/06/04 (2 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 June 2003 | New secretary appointed (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
10 May 2003 | Return made up to 01/03/03; full list of members
|
5 April 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
9 March 2003 | New director appointed (2 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: windy ridge brook lane corfe mullen wimborne dorset BH21 3RD (1 page) |
28 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: units 7 & 8 the parade 147 wareham road corfe mullen wimborne dorset BH21 3LA (1 page) |
30 May 2001 | New director appointed (2 pages) |
29 May 2001 | Ad 25/04/01--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
29 May 2001 | Ad 13/03/01--------- £ si 74@1=74 £ ic 100/174 (2 pages) |
12 April 2001 | Ad 13/03/01--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Incorporation (16 pages) |