Company NameParadigm - ICT Limited
Company StatusDissolved
Company Number03550860
CategoryPrivate Limited Company
Incorporation Date22 April 1998(25 years, 11 months ago)
Previous NameParadigm I.C.T. Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Anthony Warner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross Keys House
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Director NameStuart Hall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(7 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address12 Wentworth Road
South Bank
York
North Yorkshire
YO24 1DG
Director NameNicholas James Geen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence Address35 Muston Road
Hunmanby
Filey
North Yorkshire
YO14 0JY
Director NameMichael William Dudleston Jones
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence Address2 Humberdale Close
Swanland
North Ferriby
North Humberside
HU14 3NS
Director NameMr Terence John Pratt
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lordship Farm
Cottered
Buntingford
Hertfordshire
SG9 9QL
Director NameMr Timothy Michael Downie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(2 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chestnut Avenue
York
North Yorkshire
YO31 1BR
Secretary NameStuart Hall
NationalityBritish
StatusCurrent
Appointed29 January 2002(3 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address12 Wentworth Road
South Bank
York
North Yorkshire
YO24 1DG
Secretary NameIan Leach
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Kirkham Court
Goole
East Yorkshire
DN14 6JU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Bkr Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£35,790
Cash£75
Current Liabilities£559,768

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 April 2006Dissolved (1 page)
16 February 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
24 August 2005Liquidators statement of receipts and payments (6 pages)
16 August 2005C/O replacement of liquidator (10 pages)
11 August 2005S/S cert. Release of liquidator (1 page)
2 August 2005Appointment of a voluntary liquidator (1 page)
19 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Notice of ceasing to act as a voluntary liquidator (1 page)
27 February 2004C/O replacement of liquidator (10 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Appointment of a voluntary liquidator (1 page)
10 July 2003Liquidators statement of receipts and payments (6 pages)
31 July 2002Statement of affairs (21 pages)
31 July 2002Appointment of a voluntary liquidator (1 page)
31 July 2002Notice of Constitution of Liquidation Committee (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 2 highgate wednesday market beverley east yorkshire HU17 0DN (1 page)
11 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2000New director appointed (2 pages)
4 May 2000Return made up to 22/04/00; full list of members (7 pages)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000£ nc 1000/25000 30/12/99 (1 page)
29 March 2000Ad 31/12/99--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 December 1999Company name changed paradigm I.C.T. LIMITED\certificate issued on 10/12/99 (2 pages)
13 October 1999Director's particulars changed (1 page)
5 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 May 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
8 May 1999Return made up to 22/04/99; full list of members (6 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Ad 08/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 April 1999Particulars of mortgage/charge (6 pages)
21 February 1999New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 16 churchill way cardiff CF1 4DX (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Director resigned (1 page)
22 April 1998Incorporation (14 pages)