Company NameParamount Windows & Conservatories Limited
Company StatusDissolved
Company Number03624360
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Edward John McGrath
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(same day as company formation)
RoleUpvc Window Manufacturer
Country of ResidenceEngland
Correspondence Address22 Hansom Drive
Atherton
Manchester
M46 0SE
Director NameIan David McGrath
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(same day as company formation)
RoleUpvc Window Manufacturer
Country of ResidenceEngland
Correspondence Address24 Newstead Drive
Bolton
Lancashire
BL3 3RE
Secretary NameIan David McGrath
NationalityBritish
StatusClosed
Appointed01 September 1998(same day as company formation)
RoleUpvc Window Manufacturer
Country of ResidenceEngland
Correspondence Address24 Newstead Drive
Bolton
Lancashire
BL3 3RE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLodge Bank Estate Crown Lane
Horwich
Bolton
BL6 5HY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
6 August 2012Application to strike the company off the register (3 pages)
6 August 2012Application to strike the company off the register (3 pages)
28 October 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
28 October 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(5 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(5 pages)
28 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
28 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
3 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
6 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 July 2009Accounts made up to 30 September 2008 (2 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 30/04/09; full list of members (4 pages)
12 June 2009Return made up to 30/04/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from paramount house chaddock lane, astley, tyldesley manchester lancashire M29 7JT (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Registered office changed on 12/06/2009 from paramount house chaddock lane, astley, tyldesley manchester lancashire M29 7JT (1 page)
29 May 2008Accounts made up to 30 September 2007 (2 pages)
29 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
17 January 2007Accounts made up to 30 September 2006 (2 pages)
17 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
18 July 2006Accounts made up to 30 September 2005 (2 pages)
18 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 May 2006Return made up to 30/04/06; full list of members (2 pages)
19 May 2006Return made up to 30/04/06; full list of members (2 pages)
6 May 2005Return made up to 30/04/05; full list of members (3 pages)
6 May 2005Return made up to 30/04/05; full list of members (3 pages)
21 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 March 2005Accounts made up to 30 September 2004 (1 page)
21 March 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
21 March 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
25 May 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
25 May 2004Accounts made up to 30 November 2003 (1 page)
23 April 2004Return made up to 30/04/04; full list of members (7 pages)
23 April 2004Return made up to 30/04/04; full list of members (7 pages)
9 June 2003Return made up to 30/04/03; full list of members (7 pages)
9 June 2003Accounts made up to 30 November 2002 (1 page)
9 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
15 January 2003Accounts for a dormant company made up to 30 November 2001 (1 page)
15 January 2003Accounts made up to 30 November 2001 (1 page)
3 May 2002Return made up to 30/04/02; full list of members (7 pages)
3 May 2002Return made up to 30/04/02; full list of members (7 pages)
30 October 2001Accounts made up to 30 November 2000 (7 pages)
30 October 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
4 May 2001Secretary's particulars changed;director's particulars changed (1 page)
4 May 2001Secretary's particulars changed;director's particulars changed (1 page)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
4 October 2000Accounts made up to 30 November 1999 (5 pages)
29 September 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
28 September 2000Return made up to 01/09/00; full list of members (6 pages)
28 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Registered office changed on 26/04/00 from: unit 9 firside industrial estate nangreaves street firs lane leigh lancashire WN7 4TN (1 page)
26 April 2000Registered office changed on 26/04/00 from: unit 9 firside industrial estate nangreaves street firs lane leigh lancashire WN7 4TN (1 page)
21 October 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Return made up to 01/09/99; full list of members (6 pages)
24 September 1998Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1998Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1998Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
23 September 1998Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
1 September 1998Incorporation (22 pages)
1 September 1998Incorporation (22 pages)