Company NameParamount Production Engineering Limited
Company StatusDissolved
Company Number02955002
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 9 months ago)
Dissolution Date5 May 2020 (4 years ago)
Previous NamePark House Modular Systems Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Victor Charles Barbe
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(7 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month (closed 05 May 2020)
RoleEngineering
Correspondence AddressSycamore House 509 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Secretary NameOlga Barbe
NationalityBritish
StatusClosed
Appointed06 January 1997(2 years, 5 months after company formation)
Appointment Duration23 years, 4 months (closed 05 May 2020)
RoleSecretary
Correspondence AddressSycamore House 509 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameCarole Ann Bayliss
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Beech Grove
Weaverham
Northwich
Cheshire
CW8 3JA
Secretary NameCarole Ann Bayliss
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Beech Grove
Weaverham
Northwich
Cheshire
CW8 3JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 May 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
25 June 2004Registered office changed on 25/06/04 from: 52 lord street stockport cheshire SK1 3NA (1 page)
25 June 2004Registered office changed on 25/06/04 from: 52 lord street stockport cheshire SK1 3NA (1 page)
4 October 2002Appointment of a liquidator (1 page)
4 October 2002Appointment of a liquidator (1 page)
13 September 2002Administrator's abstract of receipts and payments (3 pages)
13 September 2002Administrator's abstract of receipts and payments (3 pages)
10 September 2002Notice of discharge of Administration Order (4 pages)
10 September 2002Notice of discharge of Administration Order (4 pages)
21 August 2002Order of court to wind up (6 pages)
21 August 2002Order of court to wind up (6 pages)
19 June 2002Administrator's abstract of receipts and payments (3 pages)
19 June 2002Administrator's abstract of receipts and payments (3 pages)
27 February 2002Administrator's abstract of receipts and payments (3 pages)
27 February 2002Administrator's abstract of receipts and payments (3 pages)
31 May 2001Administrator's abstract of receipts and payments (3 pages)
31 May 2001Administrator's abstract of receipts and payments (3 pages)
31 May 2001Administrator's abstract of receipts and payments (3 pages)
31 May 2001Administrator's abstract of receipts and payments (3 pages)
9 June 2000Administrator's abstract of receipts and payments (3 pages)
9 June 2000Administrator's abstract of receipts and payments (3 pages)
1 December 1999Administrator's abstract of receipts and payments (3 pages)
1 December 1999Administrator's abstract of receipts and payments (3 pages)
24 May 1999Administrator's abstract of receipts and payments (3 pages)
24 May 1999Administrator's abstract of receipts and payments (3 pages)
25 November 1998Administrator's abstract of receipts and payments (2 pages)
25 November 1998Administrator's abstract of receipts and payments (2 pages)
22 September 1998Notice of result of meeting of creditors (2 pages)
22 September 1998Notice of result of meeting of creditors (2 pages)
13 August 1998Administrator's abstract of receipts and payments (3 pages)
13 August 1998Administrator's abstract of receipts and payments (3 pages)
31 July 1998Statement of administrator's proposal (14 pages)
31 July 1998Statement of administrator's proposal (14 pages)
28 November 1997Notice of Administration Order (1 page)
28 November 1997Notice of Administration Order (1 page)
19 August 1997Return made up to 02/08/97; no change of members (4 pages)
19 August 1997Return made up to 02/08/97; no change of members (4 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
3 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1997£ nc 100000/290000 20/03/97 (1 page)
3 April 1997£ nc 100000/290000 20/03/97 (1 page)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
5 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
5 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
20 October 1996Return made up to 02/08/96; change of members (6 pages)
20 October 1996Return made up to 02/08/96; change of members (6 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
1 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
1 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
22 February 1996Particulars of mortgage/charge (8 pages)
22 February 1996Particulars of mortgage/charge (8 pages)
9 October 1995Return made up to 02/08/95; full list of members (6 pages)
9 October 1995Return made up to 02/08/95; full list of members (6 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
20 February 1995Company name changed\certificate issued on 20/02/95 (2 pages)
20 February 1995Company name changed\certificate issued on 20/02/95 (2 pages)
30 August 1994Accounting reference date notified as 31/07 (1 page)
30 August 1994Accounting reference date notified as 31/07 (1 page)
22 August 1994Registered office changed on 22/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 August 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 August 1994Registered office changed on 22/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 August 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 August 1994Incorporation (13 pages)
2 August 1994Incorporation (13 pages)