Company NameParagon Garage Leek Limited
Company StatusDissolved
Company Number05528793
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Dissolution Date16 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Nicholas John Chattaway
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Ladderedge
Leek
Staffordshire
ST13 7AG
Secretary NameSarah Chattaway
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Ladderedge
Leek
Staffordshire
ST13 7AG

Location

Registered AddressAnderton Hall Recovery 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at 1Nicholas Chattaway
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,980
Cash£540
Current Liabilities£116,350

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2012Liquidators statement of receipts and payments to 1 September 2012 (5 pages)
20 September 2012Liquidators' statement of receipts and payments to 1 September 2012 (5 pages)
20 September 2012Liquidators statement of receipts and payments to 1 September 2012 (5 pages)
20 September 2012Liquidators' statement of receipts and payments to 1 September 2012 (5 pages)
28 June 2012Registered office address changed from Paragon Garage Barnfield Road Industrial Estate Leek Staffs ST13 5QG on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Paragon Garage Barnfield Road Industrial Estate Leek Staffs ST13 5QG on 28 June 2012 (2 pages)
30 March 2012Liquidators statement of receipts and payments to 1 March 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 1 March 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 1 March 2012 (5 pages)
30 March 2012Liquidators statement of receipts and payments to 1 March 2012 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 1 September 2011 (7 pages)
21 September 2011Liquidators' statement of receipts and payments to 1 September 2011 (7 pages)
21 September 2011Liquidators statement of receipts and payments to 1 September 2011 (7 pages)
21 September 2011Liquidators statement of receipts and payments to 1 September 2011 (7 pages)
18 March 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
18 March 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
10 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2010Statement of affairs with form 4.19 (5 pages)
10 March 2010Statement of affairs with form 4.19 (5 pages)
10 March 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-02
(1 page)
10 March 2010Appointment of a voluntary liquidator (1 page)
7 January 2010Termination of appointment of Sarah Chattaway as a secretary (2 pages)
7 January 2010Termination of appointment of Sarah Chattaway as a secretary (2 pages)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009Return made up to 05/08/09; full list of members (3 pages)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 September 2009Return made up to 05/08/09; full list of members (3 pages)
6 August 2008Return made up to 05/08/08; full list of members (3 pages)
6 August 2008Return made up to 05/08/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 September 2007Return made up to 05/08/07; full list of members (2 pages)
6 September 2007Return made up to 05/08/07; full list of members (2 pages)
13 November 2006Return made up to 05/08/06; full list of members (2 pages)
13 November 2006Return made up to 05/08/06; full list of members (2 pages)
5 August 2005Incorporation (13 pages)
5 August 2005Incorporation (13 pages)