Company NameParagon Concessions Limited
Company StatusDissolved
Company Number03981722
CategoryPrivate Limited Company
Incorporation Date27 April 2000(23 years, 11 months ago)
Previous NameParagon Menswear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameHoward Nigel Austin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(same day as company formation)
RoleManaging Director
Correspondence Address2 Moorside Terrace
Drighlington
Bradford
West Yorkshire
BD11 1HX
Director NameLynn Eyre
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Woodlands Avenue
Hemsworth
West Yorkshire
WF9 5LT
Director NameMr Alan Moher
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2000(3 weeks, 5 days after company formation)
Appointment Duration23 years, 10 months
RoleClothing Merchant
Country of ResidenceEngland
Correspondence Address48 Singleton Road
Salford
Lancashire
M7 4LN
Secretary NameLynn Eyre
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Woodlands Avenue
Hemsworth
West Yorkshire
WF9 5LT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Kroll
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£200,768
Current Liabilities£460,343

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 December 2007Dissolved (1 page)
5 September 2007Notice of move from Administration to Dissolution (13 pages)
1 April 2007Administrator's progress report (13 pages)
3 November 2006Statement of administrator's proposal (32 pages)
23 October 2006Statement of affairs (9 pages)
23 October 2006Statement of affairs (9 pages)
18 September 2006Registered office changed on 18/09/06 from: feingold & co no 5 153 great ducie street manchester M3 1FB (1 page)
14 September 2006Appointment of an administrator (1 page)
18 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/05/06
(9 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
30 July 2005Memorandum and Articles of Association (12 pages)
22 July 2005Return made up to 27/04/04; full list of members; amend (8 pages)
19 July 2005Return made up to 27/04/03; full list of members; amend (8 pages)
26 May 2005Return made up to 27/04/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 July 2004Memorandum and Articles of Association (12 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2004Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(7 pages)
17 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 May 2003Return made up to 27/04/03; full list of members (7 pages)
1 March 2003Return made up to 27/04/02; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 October 2002Nc inc already adjusted 30/04/02 (1 page)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2002Particulars of contract relating to shares (4 pages)
16 October 2002Ad 30/04/02--------- £ si 69700@1=69700 £ ic 10300/80000 (2 pages)
5 July 2002Registered office changed on 05/07/02 from: unit 5K ackworth business park purston lane, ackworth pontefract west yorkshire WF7 7EH (1 page)
27 September 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
24 October 2000Registered office changed on 24/10/00 from: NO5 153 great ducie street manchester lancashire M3 1FB (1 page)
20 September 2000Ad 23/05/00--------- £ si 10299@1=10299 £ ic 1/10300 (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 4 berking avenue leeds LS9 9LF (1 page)
5 June 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)