Atherton
Manchester
M46 0SE
Director Name | Ian David McGrath |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(same day as company formation) |
Role | Upvc Window & Conservatory Mfr |
Country of Residence | England |
Correspondence Address | 24 Newstead Drive Bolton Lancashire BL3 3RE |
Secretary Name | Ian David McGrath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(same day as company formation) |
Role | Upvc Window & Conservatory Mfr |
Country of Residence | England |
Correspondence Address | 24 Newstead Drive Bolton Lancashire BL3 3RE |
Director Name | Barry Hurst |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Higher Drake Meadow Daisy Hill Westhoughton Bolton Lancashire BL5 2RD |
Director Name | Dianne McGrath |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Newstead Drive Bolton Lancashire BL3 3RE |
Director Name | Mr Peter John Myles |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 2005) |
Role | Contracts Director |
Correspondence Address | 1 Radway Tyldesley Manchester Lancashire M29 8WA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Lodge Bank Estate Crown Lane Horwich Bolton Lancashire BL6 5HY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
5 at £1 | Edward John Mcgrath 5.00% Redeemable Ordinary |
---|---|
5 at £1 | Ian David Mcgrath 5.00% Redeemable Ordinary |
45 at £1 | Edward John Mcgrath 45.00% Ordinary |
45 at £1 | Ian David Mcgrath 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,691 |
Cash | £2,235 |
Current Liabilities | £69,124 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2013 | Application to strike the company off the register (4 pages) |
12 August 2013 | Application to strike the company off the register (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 May 2010 | Director's details changed for Ian David Mcgrath on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Barry Hurst on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Dianne Mcgrath on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Barry Hurst on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Edward John Mcgrath on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Ian David Mcgrath on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Edward John Mcgrath on 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Dianne Mcgrath on 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
14 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from paramount house chaddock lane, astley, tyldesley manchester lancashire M29 7JT (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from paramount house chaddock lane, astley, tyldesley manchester lancashire M29 7JT (1 page) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
14 June 2006 | Company name changed paramount holdings LIMITED\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Company name changed paramount holdings LIMITED\certificate issued on 14/06/06 (2 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 July 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
13 July 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
25 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
23 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 July 2003 | Ad 16/10/02--------- £ si 98@1 (2 pages) |
1 July 2003 | Ad 16/10/02--------- £ si 98@1 (2 pages) |
1 July 2003 | Return made up to 30/04/03; full list of members
|
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
1 July 2003 | New director appointed (2 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
10 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
3 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 30/04/02; full list of members
|
24 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: UNIT9 firsdale industrial estate nangreaves street leigh lancashire WN7 4TN (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: UNIT9 firsdale industrial estate nangreaves street leigh lancashire WN7 4TN (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
12 October 1999 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
12 October 1999 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (2 pages) |
24 September 1999 | Particulars of mortgage/charge (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Incorporation (19 pages) |