Company NameParagon Associates Limited
Company StatusDissolved
Company Number01670282
CategoryPrivate Limited Company
Incorporation Date7 October 1982(41 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Stephen Finney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(8 years, 10 months after company formation)
Appointment Duration26 years, 6 months (closed 20 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House 2 Mollyhurst Lane
Woolley
Wakefield
West Yorkshire
YO14 9DN
Director NameMr Timothy Fearnley Long
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 10 months after company formation)
Appointment Duration26 years, 1 month (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dovecote Close
Horbury
Wakefield
West Yorkshire
WF4 6DH
Secretary NameTimothy Fearnley Long
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 10 months after company formation)
Appointment Duration26 years, 1 month (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Dovecote Close
Horbury
Wakefield
West Yorkshire
WF4 6DH

Contact

Websitewww.zenithsurvey.co.uk
Telephone01924 263346
Telephone regionWakefield

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

30 July 1984Delivered on: 8 August 1984
Satisfied on: 19 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33, church st, ossett W. yorkshire title no:- wyk 308967. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 1984Delivered on: 14 February 1984
Satisfied on: 19 November 2009
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land situate on the S.W. side of church street, ossett west yorkshire with the dwellinghouse and out buildings erected thereon and known as 'northfield house'. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
22 November 2017Application to strike the company off the register (3 pages)
15 November 2017Termination of appointment of Timothy Fearnley Long as a secretary on 19 October 2017 (1 page)
15 November 2017Termination of appointment of Timothy Fearnley Long as a secretary on 19 October 2017 (1 page)
15 November 2017Termination of appointment of Timothy Fearnley Long as a director on 19 October 2017 (1 page)
15 November 2017Termination of appointment of Timothy Fearnley Long as a director on 19 October 2017 (1 page)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Registered office address changed from Paragon House 33 Church Street Ossett WF5 9DN to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 16 October 2017 (1 page)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Registered office address changed from Paragon House 33 Church Street Ossett WF5 9DN to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 16 October 2017 (1 page)
5 December 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
5 December 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
3 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
3 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Director's details changed for Timothy Fearnley Long on 31 August 2014 (2 pages)
22 October 2014Secretary's details changed for Timothy Fearnley Long on 31 August 2014 (1 page)
22 October 2014Director's details changed for Timothy Fearnley Long on 31 August 2014 (2 pages)
22 October 2014Secretary's details changed for Timothy Fearnley Long on 31 August 2014 (1 page)
5 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
3 May 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
3 May 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
30 August 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
8 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 October 2008Director's change of particulars / paul finney / 01/09/2008 (1 page)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 October 2008Director's change of particulars / paul finney / 01/09/2008 (1 page)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
25 November 2005Accounts made up to 28 February 2005 (5 pages)
25 November 2005Accounts made up to 28 February 2005 (5 pages)
3 November 2005Return made up to 30/09/05; full list of members (7 pages)
3 November 2005Return made up to 30/09/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 October 2003Return made up to 30/09/03; full list of members (7 pages)
27 October 2003Return made up to 30/09/03; full list of members (7 pages)
18 December 2002Accounts made up to 28 February 2002 (5 pages)
18 December 2002Accounts made up to 28 February 2002 (5 pages)
21 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
14 September 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
2 January 2001Accounts made up to 29 February 2000 (3 pages)
2 January 2001Accounts made up to 29 February 2000 (3 pages)
6 October 2000Return made up to 30/09/00; full list of members (6 pages)
6 October 2000Return made up to 30/09/00; full list of members (6 pages)
21 November 1999Accounts made up to 28 February 1999 (4 pages)
21 November 1999Accounts made up to 28 February 1999 (4 pages)
27 October 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1998Accounts made up to 28 February 1998 (5 pages)
29 December 1998Accounts made up to 28 February 1998 (5 pages)
5 October 1998Return made up to 30/09/98; no change of members (4 pages)
5 October 1998Return made up to 30/09/98; no change of members (4 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Accounts made up to 28 February 1997 (5 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Accounts made up to 28 February 1997 (5 pages)
31 October 1997Return made up to 30/09/97; no change of members (4 pages)
31 October 1997Return made up to 30/09/97; no change of members (4 pages)
2 January 1997Accounts made up to 29 February 1996 (5 pages)
2 January 1997Accounts made up to 29 February 1996 (5 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
2 January 1996Accounts made up to 28 February 1995 (5 pages)
2 January 1996Accounts made up to 28 February 1995 (5 pages)
8 September 1995Return made up to 30/08/95; no change of members (4 pages)
8 September 1995Return made up to 30/08/95; no change of members (4 pages)
10 September 1993Return made up to 30/08/93; full list of members (6 pages)
10 September 1993Return made up to 30/08/93; full list of members (6 pages)
24 September 1990Return made up to 30/08/90; full list of members (4 pages)
24 September 1990Return made up to 30/08/90; full list of members (4 pages)
21 September 1989Return made up to 07/09/89; full list of members (4 pages)
21 September 1989Return made up to 07/09/89; full list of members (4 pages)
29 June 1988Return made up to 10/06/88; full list of members (7 pages)
29 June 1988Return made up to 10/06/88; full list of members (7 pages)
12 October 1987Return made up to 04/09/87; full list of members (4 pages)
12 October 1987Return made up to 04/09/87; full list of members (4 pages)
14 June 1986Return made up to 06/06/86; full list of members (4 pages)
14 June 1986Return made up to 06/06/86; full list of members (4 pages)