Company NameParaway Limited
Company StatusDissolved
Company Number01783798
CategoryPrivate Limited Company
Incorporation Date18 January 1984(40 years, 3 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Anne Margaret Hyman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1984(2 weeks after company formation)
Appointment Duration26 years, 10 months (closed 23 November 2010)
RoleCompany Director
Correspondence AddressRoss Mill Cottage
Rodley Lane Bramley
Leeds
West Yorks
LS13 1BG
Secretary NameMrs Anne Margaret Hyman
NationalityBritish
StatusClosed
Appointed13 August 1996(12 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 23 November 2010)
RoleCompany Director
Correspondence AddressRoss Mill Cottage
Rodley Lane Bramley
Leeds
West Yorks
LS13 1BG
Director NameMr Astley Hibertley Hyman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(14 years after company formation)
Appointment Duration12 years, 9 months (closed 23 November 2010)
RoleCompany Director
Correspondence Address15 Uppermoor Close
Pudsey
West Yorkshire
LS28 8BU
Director NameMr Paul Hugh Campbell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 1994)
RoleCompany Director
Correspondence Address34 Allerton Grange Drive
Moortown
Leeds
West Yorkshire
LS17 6LW
Director NameMr Orrett Hibertley Hyman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 1993)
RoleDealer In Oriental Arts
Country of ResidenceEngland
Correspondence AddressRoss Mill Cottage Rodley Lane
Leeds
West Yorkshire
LS13 1BG
Secretary NameMr Paul Hugh Campbell
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 June 1995)
RoleCompany Director
Correspondence Address34 Allerton Grange Drive
Moortown
Leeds
West Yorkshire
LS17 6LW
Director NameMr Astley Hibertley Hyman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(9 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 1996)
RoleCompany Director
Correspondence Address15 Uppermoor Close
Pudsey
West Yorkshire
LS28 8BU
Secretary NameMr Orrett Hibertley Hyman
NationalityBritish
StatusResigned
Appointed28 June 1995(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoss Mill Cottage Rodley Lane
Leeds
West Yorkshire
LS13 1BG
Director NameMr Orrett Hibertley Hyman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 1998)
RoleDealer In Oriental Arts
Country of ResidenceEngland
Correspondence AddressRoss Mill Cottage Rodley Lane
Leeds
West Yorkshire
LS13 1BG

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£236,584
Cash£205
Current Liabilities£287,320

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 February 2016Bona Vacantia disclaimer (1 page)
4 February 2016Bona Vacantia disclaimer (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
29 July 2010Application to strike the company off the register (3 pages)
29 July 2010Application to strike the company off the register (3 pages)
21 February 2007Restoration by order of the court (3 pages)
21 February 2007Restoration by order of the court (3 pages)
8 June 2005Bona Vacantia disclaimer (1 page)
31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
21 July 2000Return made up to 28/06/00; full list of members (6 pages)
21 July 2000Return made up to 28/06/00; full list of members (6 pages)
5 August 1999Return made up to 28/06/99; no change of members (4 pages)
5 August 1999Return made up to 28/06/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 August 1998Return made up to 28/06/98; full list of members (6 pages)
3 August 1998Return made up to 28/06/98; full list of members (6 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
8 January 1998Amended full accounts made up to 31 July 1996 (12 pages)
8 January 1998Amended full accounts made up to 31 July 1996 (12 pages)
2 October 1997Full accounts made up to 31 July 1996 (12 pages)
2 October 1997Full accounts made up to 31 July 1996 (12 pages)
29 June 1997Return made up to 28/06/97; no change of members (4 pages)
29 June 1997Return made up to 28/06/97; no change of members (4 pages)
6 February 1997Registered office changed on 06/02/97 from: 5-7 new york road leeds LS2 7PJ (1 page)
6 February 1997Registered office changed on 06/02/97 from: 5-7 new york road leeds LS2 7PJ (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996Secretary resigned (2 pages)
20 August 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 20/08/96
(4 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Return made up to 28/06/96; no change of members (4 pages)
20 August 1996New director appointed (1 page)
20 August 1996Secretary resigned (2 pages)
20 August 1996New secretary appointed (1 page)
5 June 1996Full accounts made up to 31 July 1995 (12 pages)
5 June 1996Full accounts made up to 31 July 1995 (12 pages)
15 August 1995Return made up to 28/06/95; full list of members (6 pages)
15 August 1995Return made up to 28/06/95; full list of members (6 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (12 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (12 pages)
1 May 1995Full accounts made up to 31 July 1993 (16 pages)
1 May 1995Full accounts made up to 31 July 1993 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)