Company NameParadis Novo Limited
Company StatusDissolved
Company Number01408725
CategoryPrivate Limited Company
Incorporation Date11 January 1979(45 years, 2 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Gregory Eric Lowe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(12 years, 6 months after company formation)
Appointment Duration29 years, 3 months (closed 10 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Buttercup Drive
Marland
Rochdale
Lancashire
OL11 3PA
Secretary NameSimon Palmer Lowe
NationalityBritish
StatusClosed
Appointed20 December 2004(25 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 10 November 2020)
RoleCompany Director
Correspondence Address108 Manchester Road
Heywood
Lancashire
OL10 2PN
Director NameMr Albert Sydney Lowe
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 July 2004)
RoleManager
Correspondence Address108 Manchester Road
Hopwood
Heywood
Lancashire
OL10 2PN
Secretary NameMr David Gregory Eric Lowe
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Buttercup Drive
Marland
Rochdale
Lancashire
OL11 3PA

Location

Registered AddressHeaton Mill
Spring Gardens
Middleton
Manchester
M24 6DQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Shareholders

50 at £1David Gregory Eric Lowe
50.00%
Ordinary
50 at £1Simon Palmer Lowe
50.00%
Ordinary

Financials

Year2014
Turnover£109,533
Gross Profit£33,715
Net Worth£15,875
Cash£34,601
Current Liabilities£209,397

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2015Compulsory strike-off action has been suspended (1 page)
12 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
22 October 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(4 pages)
22 October 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(4 pages)
15 May 2012Administrative restoration application (3 pages)
15 May 2012Administrative restoration application (3 pages)
15 May 2012Total exemption full accounts made up to 31 January 2011 (11 pages)
15 May 2012Total exemption full accounts made up to 31 January 2011 (11 pages)
15 May 2012Annual return made up to 25 July 2011 (14 pages)
15 May 2012Annual return made up to 25 July 2011 (14 pages)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Total exemption full accounts made up to 31 January 2010 (9 pages)
5 May 2011Total exemption full accounts made up to 31 January 2010 (9 pages)
10 September 2010Director's details changed for David Gregory Eric Lowe on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for David Gregory Eric Lowe on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for David Gregory Eric Lowe on 1 January 2010 (2 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
26 August 2009Return made up to 25/07/09; full list of members (3 pages)
26 August 2009Return made up to 25/07/09; full list of members (3 pages)
3 June 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
3 June 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Total exemption full accounts made up to 31 January 2007 (8 pages)
3 March 2009Total exemption full accounts made up to 31 January 2007 (8 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Return made up to 25/07/08; no change of members (6 pages)
1 September 2008Return made up to 25/07/08; no change of members (6 pages)
30 November 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
30 November 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
22 August 2007Return made up to 25/07/07; full list of members (6 pages)
22 August 2007Return made up to 25/07/07; full list of members (6 pages)
3 March 2007Total exemption full accounts made up to 31 January 2005 (8 pages)
3 March 2007Total exemption full accounts made up to 31 January 2005 (8 pages)
7 November 2006Return made up to 25/07/06; full list of members (6 pages)
7 November 2006Return made up to 25/07/06; full list of members (6 pages)
20 October 2005Return made up to 25/07/05; full list of members (6 pages)
20 October 2005Return made up to 25/07/05; full list of members (6 pages)
19 October 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
19 October 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Total exemption full accounts made up to 31 January 2003 (9 pages)
10 January 2005Total exemption full accounts made up to 31 January 2003 (9 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2004Total exemption full accounts made up to 31 January 2002 (8 pages)
29 March 2004Total exemption full accounts made up to 31 January 2002 (8 pages)
22 October 2003Return made up to 25/07/03; full list of members (7 pages)
22 October 2003Return made up to 25/07/03; full list of members (7 pages)
18 September 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
18 September 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
28 August 2002Return made up to 25/07/02; full list of members (7 pages)
28 August 2002Return made up to 25/07/02; full list of members (7 pages)
2 October 2001Return made up to 25/07/01; full list of members (6 pages)
2 October 2001Return made up to 25/07/01; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 31 January 2000 (8 pages)
13 August 2001Total exemption full accounts made up to 31 January 2000 (8 pages)
15 September 2000Return made up to 25/07/00; full list of members (6 pages)
15 September 2000Return made up to 25/07/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 January 1999 (9 pages)
31 March 2000Full accounts made up to 31 January 1999 (9 pages)
23 January 2000Return made up to 25/07/99; no change of members (4 pages)
23 January 2000Return made up to 25/07/99; no change of members (4 pages)
23 December 1998Return made up to 25/07/98; full list of members (6 pages)
23 December 1998Return made up to 25/07/98; full list of members (6 pages)
10 November 1998Full accounts made up to 31 January 1998 (8 pages)
10 November 1998Full accounts made up to 31 January 1998 (8 pages)
23 February 1998Return made up to 25/07/97; no change of members (4 pages)
23 February 1998Return made up to 25/07/97; no change of members (4 pages)
26 November 1997Full accounts made up to 31 January 1997 (9 pages)
26 November 1997Full accounts made up to 31 January 1997 (9 pages)
29 November 1996Full accounts made up to 31 January 1996 (9 pages)
29 November 1996Full accounts made up to 31 January 1996 (9 pages)
23 August 1996Return made up to 25/07/96; no change of members (4 pages)
23 August 1996Return made up to 25/07/96; no change of members (4 pages)
19 September 1995Return made up to 25/07/95; full list of members (6 pages)
19 September 1995Return made up to 25/07/95; full list of members (6 pages)
8 August 1995Full accounts made up to 31 January 1995 (12 pages)
8 August 1995Full accounts made up to 31 January 1995 (12 pages)