Company NameBugler Paragon Limited
Company StatusDissolved
Company Number04170859
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameParagon P.H.C. Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameElizabeth Mary Hall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 13 May 2008)
RoleSecretary
Correspondence AddressWindy Ridge
Brook Lane, Corfe Mullen
Wimborne
Dorset
BH21 3RD
Secretary NameJason Hall
NationalityBritish
StatusClosed
Appointed01 February 2003(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address70 Junction Road
Totton
Southampton
Hampshire
SO40 3BW
Director NameJason Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(3 years, 2 months after company formation)
Appointment Duration4 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address70 Junction Road
Totton
Southampton
Hampshire
SO40 3BW
Director NameMr Victor Bernard Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(3 years, 2 months after company formation)
Appointment Duration4 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge
Brook Lane, Corfe Mullen
Wimborne
Dorset
BH21 3RD
Director NameMr Victor Bernard Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleTransport Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge
Brook Lane, Corfe Mullen
Wimborne
Dorset
BH21 3RD
Secretary NameElizabeth Mary Hall
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWindy Ridge
Brook Lane, Corfe Mullen
Wimborne
Dorset
BH21 3RD
Director NameMichelle Foreward
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressWindy Ridge
Brook Lane, Corfe Mullen
Wimborne
Dorset
BH21 3RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Administrator's progress report (10 pages)
7 February 2008Administrator's progress report (15 pages)
7 February 2008Notice of move from Administration to Dissolution (10 pages)
2 May 2007Result of meeting of creditors (35 pages)
29 March 2007Statement of affairs (7 pages)
29 March 2007Statement of administrator's proposal (32 pages)
5 February 2007Registered office changed on 05/02/07 from: windy ridge brook lane, corfe mullen wimborne dorset BH21 3RD (1 page)
1 February 2007Appointment of an administrator (1 page)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Particulars of mortgage/charge (11 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
2 June 2004Company name changed paragon P.H.C. LIMITED\certificate issued on 02/06/04 (2 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
8 March 2004Return made up to 01/03/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 June 2003New secretary appointed (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
10 May 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2003Amended accounts made up to 31 March 2002 (4 pages)
9 March 2003New director appointed (2 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
2 September 2002Registered office changed on 02/09/02 from: windy ridge brook lane corfe mullen wimborne dorset BH21 3RD (1 page)
28 March 2002Return made up to 01/03/02; full list of members (6 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
19 September 2001Registered 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 2001New director appointed (2 pages)
29 May 2001Ad 25/04/01--------- £ si 25@1=25 £ ic 75/100 (2 pages)
29 May 2001Ad 13/03/01--------- £ si 74@1=74 £ ic 100/174 (2 pages)
12 April 2001Ad 13/03/01--------- £ si 74@1=74 £ ic 1/75 (2 pages)
6 March 2001Secretary resigned (1 page)
1 March 2001Incorporation (16 pages)