Company NameParamere Limited
Company StatusDissolved
Company Number01364341
CategoryPrivate Limited Company
Incorporation Date21 April 1978(46 years ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEric Salem
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(24 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Drummers Keep
Barracks Square
Macclesfield
Cheshire
SK11 8HH
Director NameGillian Susan Heron
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 June 2005)
RoleBook Keeper
Correspondence Address1 Nields Croft
Nields Brow, Bowdon
Altrincham
Cheshire
WA14 3DU
Director NameMrs Carolyn Salem
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(13 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2003)
RolePhamacist
Correspondence Address67 High Grove Road
Cheadle
Cheshire
SK8 1NW
Secretary NameMrs Carolyn Salem
NationalityBritish
StatusResigned
Appointed03 July 1991(13 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address67 High Grove Road
Cheadle
Cheshire
SK8 1NW
Secretary NameEric Salem
NationalityBritish
StatusResigned
Appointed15 October 2002(24 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Drummers Keep
Barracks Square
Macclesfield
Cheshire
SK11 8HH
Secretary NameEric Salem
NationalityBritish
StatusResigned
Appointed15 October 2002(24 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 October 2002)
RoleQuantity Surveyor
Correspondence Address8 Moorcroft
Lismore Road
Buxton
SK17 9GA
Director NameMrs Julienne Eva Salem
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2005(27 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 17 January 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Drummers Keep Croker Barn
Croker Lane Sutton
Macclesfield
Cheshire
SK11 8HH

Location

Registered AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr E. Salem
100.00%
Ordinary

Financials

Year2014
Net Worth£4,032
Cash£3,836
Current Liabilities£481

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

23 May 1983Delivered on: 24 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 albany road chorlton aim hardy manchester 21 and the proceeds of sale thereof title no la 244848. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
10 May 2016Application to strike the company off the register (3 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 October 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
8 October 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 January 2014Termination of appointment of Julienne Salem as a director (1 page)
17 January 2014Termination of appointment of Eric Salem as a secretary (1 page)
17 January 2014Termination of appointment of Julienne Salem as a director (1 page)
17 January 2014Termination of appointment of Eric Salem as a secretary (1 page)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 July 2012Director's details changed for Eric Salem on 1 July 2012 (2 pages)
17 July 2012Secretary's details changed for Eric Salem on 1 July 2012 (2 pages)
17 July 2012Director's details changed for Julienne Eva Salem on 1 July 2012 (2 pages)
17 July 2012Director's details changed for Eric Salem on 1 July 2012 (2 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Eric Salem on 1 July 2012 (2 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Julienne Eva Salem on 1 July 2012 (2 pages)
17 July 2012Secretary's details changed for Eric Salem on 1 July 2012 (2 pages)
17 July 2012Director's details changed for Julienne Eva Salem on 1 July 2012 (2 pages)
17 July 2012Secretary's details changed for Eric Salem on 1 July 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 18 October 2010 (1 page)
9 August 2010Director's details changed for Eric Salem on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Eric Salem on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Julienne Eva Salem on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Julienne Eva Salem on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Eric Salem on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Julienne Eva Salem on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 September 2009Return made up to 03/07/09; full list of members (3 pages)
17 September 2009Return made up to 03/07/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
22 October 2007Registered office changed on 22/10/07 from: 43 - 45 middle hilgate stockport SK1 3DG (1 page)
22 October 2007Registered office changed on 22/10/07 from: 43 - 45 middle hilgate stockport SK1 3DG (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 November 2005New director appointed (1 page)
18 November 2005New director appointed (1 page)
4 August 2005£ sr 2@1 06/06/05 (1 page)
4 August 2005£ sr 2@1 06/06/05 (1 page)
1 August 2005Return made up to 03/07/05; full list of members (7 pages)
1 August 2005Return made up to 03/07/05; full list of members (7 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
23 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
8 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
4 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
6 July 2000Return made up to 03/07/00; full list of members (6 pages)
6 July 2000Return made up to 03/07/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 July 1999Return made up to 03/07/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
5 July 1999Return made up to 03/07/99; full list of members (6 pages)
2 July 1998Return made up to 03/07/98; no change of members (4 pages)
2 July 1998Return made up to 03/07/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
12 October 1997Return made up to 03/07/97; no change of members (4 pages)
12 October 1997Return made up to 03/07/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
15 July 1996Return made up to 03/07/96; full list of members (6 pages)
15 July 1996Return made up to 03/07/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (3 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (3 pages)
18 October 1995Registered office changed on 18/10/95 from: 9 crossway didsbury manchester M20 (1 page)
18 October 1995Registered office changed on 18/10/95 from: 9 crossway didsbury manchester M20 (1 page)
14 July 1995Return made up to 03/07/95; no change of members (4 pages)
14 July 1995Return made up to 03/07/95; no change of members (4 pages)
12 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
12 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)