Company NameParamount Decking Systems Limited
Company StatusDissolved
Company Number03816827
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NameParamount Holdings Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Edward John McGrath
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleUpvc Window & Conservatory Mfr
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
Appointed30 July 1999(same day as company formation)
RoleUpvc Window & Conservatory Mfr
Country of ResidenceEngland
Correspondence Address24 Newstead Drive
Bolton
Lancashire
BL3 3RE
Secretary NameIan David McGrath
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleUpvc Window & Conservatory Mfr
Country of ResidenceEngland
Correspondence Address24 Newstead Drive
Bolton
Lancashire
BL3 3RE
Director NameBarry Hurst
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Higher Drake Meadow
Daisy Hill Westhoughton
Bolton
Lancashire
BL5 2RD
Director NameDianne McGrath
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 03 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Newstead Drive
Bolton
Lancashire
BL3 3RE
Director NameMr Peter John Myles
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2005)
RoleContracts Director
Correspondence Address1 Radway
Tyldesley
Manchester
Lancashire
M29 8WA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

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

Shareholders

5 at £1Edward John Mcgrath
5.00%
Redeemable Ordinary
5 at £1Ian David Mcgrath
5.00%
Redeemable Ordinary
45 at £1Edward John Mcgrath
45.00%
Ordinary
45 at £1Ian David Mcgrath
45.00%
Ordinary

Financials

Year2014
Net Worth-£66,691
Cash£2,235
Current Liabilities£69,124

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Application to strike the company off the register (4 pages)
12 August 2013Application to strike the company off the register (4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(8 pages)
18 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(8 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 May 2010Director's details changed for Ian David Mcgrath on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Barry Hurst on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Dianne Mcgrath on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Barry Hurst on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Edward John Mcgrath on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Ian David Mcgrath on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Edward John Mcgrath on 30 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Dianne Mcgrath on 30 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 September 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
14 September 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 June 2009Return made up to 30/04/09; full list of members (5 pages)
12 June 2009Return made up to 30/04/09; full list of members (5 pages)
28 November 2008Registered office changed on 28/11/2008 from paramount house chaddock lane, astley, tyldesley manchester lancashire M29 7JT (1 page)
28 November 2008Registered office changed on 28/11/2008 from paramount house chaddock lane, astley, tyldesley manchester lancashire M29 7JT (1 page)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 May 2008Return made up to 30/04/08; full list of members (5 pages)
22 May 2008Return made up to 30/04/08; full list of members (5 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 May 2007Return made up to 30/04/07; full list of members (3 pages)
22 May 2007Return made up to 30/04/07; full list of members (3 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
14 June 2006Company name changed paramount holdings LIMITED\certificate issued on 14/06/06 (2 pages)
14 June 2006Company name changed paramount holdings LIMITED\certificate issued on 14/06/06 (2 pages)
19 May 2006Return made up to 30/04/06; full list of members (3 pages)
19 May 2006Return made up to 30/04/06; full list of members (3 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (7 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 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 July 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
13 July 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
25 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
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)
1 July 2003Ad 16/10/02--------- £ si 98@1 (2 pages)
1 July 2003Ad 16/10/02--------- £ si 98@1 (2 pages)
1 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Return made up to 30/04/03; full list of members (7 pages)
1 July 2003New director appointed (2 pages)
9 June 2003Resolutions
  • RES13 ‐ Shares issued 16/10/02
(2 pages)
9 June 2003Resolutions
  • RES13 ‐ Shares issued 16/10/02
(2 pages)
10 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
10 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
15 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
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
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
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 2001Secretary's particulars changed;director's particulars changed (1 page)
7 September 2000Return made up to 30/07/00; full list of members (6 pages)
7 September 2000Return made up to 30/07/00; full list of members (6 pages)
26 April 2000Registered office changed on 26/04/00 from: UNIT9 firsdale industrial estate nangreaves street leigh lancashire WN7 4TN (1 page)
26 April 2000Registered office changed on 26/04/00 from: UNIT9 firsdale industrial estate nangreaves street leigh lancashire WN7 4TN (1 page)
2 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
2 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
12 October 1999Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
12 October 1999Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (2 pages)
24 September 1999Particulars of mortgage/charge (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Secretary resigned (1 page)
30 July 1999Incorporation (19 pages)