Company NameParamount Management Services Limited
Company StatusDissolved
Company Number01975214
CategoryPrivate Limited Company
Incorporation Date6 January 1986(38 years, 4 months ago)
Dissolution Date11 November 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Harry Shore
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harlyn Avenue
Bramhall
Stockport
Cheshire
SK7 2HN
Secretary NameMrs Irene Shore
NationalityBritish
StatusClosed
Appointed31 August 1994(8 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address3 Seal Road
Bramhall
Stockport
Cheshire
SK7 2JR
Director NameMr John Boyce
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressHavendale House Church Street
Buckhaven
Leven
Fife
KY8 1BW
Scotland
Secretary NameMr Martin Harry Shore
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harlyn Avenue
Bramhall
Stockport
Cheshire
SK7 2HN

Location

Registered Address3 Mellor Road
Cheadle Hulme
Stockport
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,422
Current Liabilities£17,872

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Voluntary strike-off action has been suspended (1 page)
13 December 2002Application for striking-off (1 page)
13 November 2002Return made up to 10/07/02; full list of members (6 pages)
29 October 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
24 July 2001Return made up to 10/07/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
25 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1999Return made up to 10/07/99; no change of members (4 pages)
18 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
22 October 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 July 1998Return made up to 10/07/98; full list of members (6 pages)
15 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 July 1996Return made up to 10/07/96; no change of members (4 pages)
6 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
14 July 1995Return made up to 10/07/95; full list of members (6 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)