Company NameParagon PC Limited
Company StatusDissolved
Company Number03944384
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJulian Edward Colam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(1 day after company formation)
Appointment Duration3 years, 4 months (closed 05 August 2003)
RoleCompany Director
Correspondence AddressDowns Court
29 The Downs
Altrincham
Cheshire
WA14 2QD
Secretary NameAntony Michael Francis
NationalityBritish
StatusClosed
Appointed10 March 2000(1 day after company formation)
Appointment Duration3 years, 4 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address23 Beeston Grove
Whitefield
Manchester
Lancashire
M45 6UD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressDowns Court
29 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£243,134
Gross Profit£71,617
Net Worth£1,547
Cash£4,727
Current Liabilities£7,224

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (1 page)
5 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
14 September 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
16 March 2001Return made up to 09/03/01; full list of members (6 pages)
20 March 2000Registered office changed on 20/03/00 from: down court 29 the downs altrincham cheshire WA14 2QD (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
15 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (16 pages)