Company NameParagon Marketing Limited
Company StatusDissolved
Company Number02710304
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)
Dissolution Date18 February 1997 (27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameM Barlas Baytug
NationalityBritish
StatusClosed
Appointed10 July 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 18 February 1997)
RoleCompany Director
Correspondence Address28 Main Street
Ravenfield
Rotherham
South Yorkshire
S65 4NA
Director NameDuncan Charles Jemison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(5 months after company formation)
Appointment Duration4 years, 4 months (closed 18 February 1997)
RoleFaxngifts Ltd
Correspondence AddressBoynton House
Boynton
Bridlington
North Humberside
YO16 4XJ
Director NameM Barlas Baytug
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Main Street
Ravenfield
Rotherham
South Yorkshire
S65 4NA
Secretary NameMrs Marilyn Elaine Baytug
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Main Street
Ravenfield
Rotherham
South Yorkshire
S65 4NA
Director NameSuma Baytug
Date of BirthAugust 1939 (Born 84 years ago)
NationalityTurkish
StatusResigned
Appointed10 July 1992(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 September 1992)
RoleBusinessperson
Correspondence AddressPrimrose Park
Greasbrough Road
Rotherham
S60 1GT
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressAdmin Buildings
Primrose Park
Greaseborough Road
Rotherham
S60 1RH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
14 August 1995Return made up to 28/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)