Company NameParamount Windows & Doors Limited
Company StatusDissolved
Company Number09785884
CategoryPrivate Limited Company
Incorporation Date21 September 2015(8 years, 8 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Basharat Umer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Molyneux Street
Rochdale
Lancashire
OL12 6PZ
Secretary NameFaisal Rana
StatusClosed
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address17 Bronte Close
Rochdale
OL12 7PY
Director NameMr Faisal Rana
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bronte Close
Rochdale
OL12 7PY

Contact

Websitewww.paramountpvcwindows.com

Location

Registered AddressUnit 2 Albion Road Industrial Estate
Rochdale
OL11 4JB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (3 pages)
20 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
27 September 2017Registered office address changed from 17 Bronte Close Rochdale OL12 7PY United Kingdom to Unit 2 Albion Road Industrial Estate Rochdale OL11 4JB on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 17 Bronte Close Rochdale OL12 7PY United Kingdom to Unit 2 Albion Road Industrial Estate Rochdale OL11 4JB on 27 September 2017 (1 page)
22 September 2017Termination of appointment of Faisal Rana as a director on 10 September 2017 (1 page)
22 September 2017Cessation of Faisal Rana as a person with significant control on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Faisal Rana as a director on 10 September 2017 (1 page)
22 September 2017Confirmation statement made on 20 September 2017 with updates (3 pages)
22 September 2017Confirmation statement made on 20 September 2017 with updates (3 pages)
22 September 2017Cessation of Faisal Rana as a person with significant control on 1 January 2017 (1 page)
22 September 2017Cessation of Faisal Rana as a person with significant control on 1 January 2017 (1 page)
17 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
17 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
4 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 2,000
(29 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 2,000
(29 pages)