Company NameParamount Sales Ltd
Company StatusDissolved
Company Number07054704
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 5 months ago)
Dissolution Date11 February 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Coates
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address36 Spring Meadows Sefton Farm
Altham
BB5 5XA
Director NameMr Andrew Rushton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 11 February 2015)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1John Coates & Andrew Rushton
100.00%
Ordinary

Financials

Year2014
Net Worth£8,000
Cash£8,000

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
11 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
6 November 2013Liquidators statement of receipts and payments to 4 September 2013 (11 pages)
6 November 2013Liquidators' statement of receipts and payments to 4 September 2013 (11 pages)
6 November 2013Liquidators statement of receipts and payments to 4 September 2013 (11 pages)
6 November 2013Liquidators' statement of receipts and payments to 4 September 2013 (11 pages)
24 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 September 2012Appointment of a voluntary liquidator (1 page)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2012Statement of affairs with form 4.19 (7 pages)
14 September 2012Statement of affairs with form 4.19 (7 pages)
14 September 2012Appointment of a voluntary liquidator (1 page)
21 August 2012Registered office address changed from Suite 209 Time Technology Park Simonstone Altham Lancashire BB12 7TW on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from Suite 209 Time Technology Park Simonstone Altham Lancashire BB12 7TW on 21 August 2012 (2 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2010 (3 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2010 (3 pages)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
21 November 2011Appointment of Mr Andrew Rushton as a director on 1 January 2010 (2 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(4 pages)
21 November 2011Appointment of Mr Andrew Rushton as a director on 1 January 2010 (2 pages)
21 November 2011Appointment of Mr Andrew Rushton as a director on 1 January 2010 (2 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 23 October 2010 with a full list of shareholders (13 pages)
9 March 2011Annual return made up to 23 October 2010 with a full list of shareholders (13 pages)
17 February 2011Registered office address changed from Unit 1004/5 Mercury Rise Altham Business Park Sykeslide Drive Lancashire Altham BB55BY England on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from Unit 1004/5 Mercury Rise Altham Business Park Sykeslide Drive Lancashire Altham BB55BY England on 17 February 2011 (2 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)