Company NameParamount Ventures Partnership Limited
Company StatusDissolved
Company Number08186594
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)
Dissolution Date2 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJudith Anne Clifford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr David Jacques Patrick Hipkins
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(6 months after company formation)
Appointment Duration2 years, 3 months (closed 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Holmrook Suffolk Road
Altrincham
Cheshire
WA14 4QX

Location

Registered AddressFlat 4 Holmrook
Suffolk Road
Altrincham
Cheshire
WA14 4QX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

50 at £1Judith Anne Clifford
50.00%
Ordinary A
50 at £1Judith Anne Clifford
50.00%
Ordinary B

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2015Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to Flat 4 Holmrook Suffolk Road Altrincham Cheshire WA14 4QX on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to Flat 4 Holmrook Suffolk Road Altrincham Cheshire WA14 4QX on 19 January 2015 (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2014Accounts made up to 31 August 2013 (2 pages)
21 May 2014Accounts made up to 31 August 2013 (2 pages)
24 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
20 February 2013Appointment of Mr David Jacques Patrick Hipkins as a director on 19 February 2013 (2 pages)
20 February 2013Appointment of Mr David Jacques Patrick Hipkins as a director on 19 February 2013 (2 pages)
21 August 2012Incorporation (35 pages)
21 August 2012Incorporation (35 pages)