Company NameParamount (Leeds) Limited
Company StatusDissolved
Company Number03385132
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date4 May 1999 (25 years ago)
Previous NameParamount Holiday Villa Limited

Business Activity

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

Directors

Director NameIan Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 04 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Daisy Lea Lane
Lindley
Huddersfield
HD3 3LP
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed10 July 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 04 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusClosed
Appointed10 July 1997(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 04 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Daisy Lea Lane
Lindley
Huddersfield
HD3 3LP
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressFountain Court
12 Bruntcliffe Way
Morley
Leeds
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
31 December 1998Auditor's resignation (1 page)
1 December 1998Application for striking-off (1 page)
13 July 1998Secretary resigned (1 page)
11 June 1998Company name changed paramount holiday villa LIMITED\certificate issued on 11/06/98 (2 pages)
30 March 1998Full accounts made up to 28 December 1997 (8 pages)
30 September 1997Accounting reference date shortened from 31/10/98 to 31/12/97 (1 page)
19 August 1997Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
27 July 1997Registered office changed on 27/07/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Company name changed broomco (1299) LIMITED\certificate issued on 21/07/97 (2 pages)
11 June 1997Incorporation (18 pages)