Company NameParagon Pictures Limited
DirectorTimothy Roy Cook
Company StatusDissolved
Company Number02337156
CategoryPrivate Limited Company
Incorporation Date20 January 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Timothy Roy Cook
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RolePhotographer
Correspondence AddressHillcrest Elm Road
Penn
High Wycombe
Buckinghamshire
HP10 8LQ
Secretary NameRoy Steven Cook
NationalityBritish
StatusCurrent
Appointed07 March 1997(8 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleSecretary
Correspondence AddressPoint Robert
Sark
GY9 0SE
Director NameMr Adrian David Wroth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 1997)
RolePhotographer
Correspondence Address51 Albany Road
Old Windsor
Windsor
Berkshire
SL4 2QD
Secretary NameMr Timothy Roy Cook
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 07 March 1997)
RoleCompany Director
Correspondence AddressHillcrest Elm Road
Penn
High Wycombe
Buckinghamshire
HP10 8LQ

Location

Registered AddressSterling House
Maple Court
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 July 2001Dissolved (1 page)
2 April 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
8 August 2000O/C - replacement of liquidator (7 pages)
12 June 2000Registered office changed on 12/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
19 August 1999Statement of affairs (7 pages)
19 August 1999Appointment of a voluntary liquidator (2 pages)
19 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 1999Registered office changed on 27/07/99 from: 43 high street marlow bucks SL7 1BA (1 page)
4 December 1998Return made up to 23/11/98; full list of members (6 pages)
16 December 1997Return made up to 02/12/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (10 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
8 January 1997Return made up to 13/12/96; no change of members (4 pages)
8 January 1996Return made up to 20/12/95; full list of members (6 pages)
24 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)