Company NameParamount Corporation Limited
Company StatusDissolved
Company Number03764651
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameStephen William Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleConsultant
Correspondence AddressThe Orchards
Sloade Lane,, Ridgeway
Sheffield
South Yorks
S12 1AY
Secretary NameBeverley Jayne Jackson
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleSecretary
Correspondence AddressThe Orchards
Sloade Lane Ridgeway
Sheffield
South Yorkshire
S12 3YA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressUnit 2 Brooklands Way
Brooklands Park Indu, Dinnington
Sheffield
South Yorkshire
S25 2JZ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 May 2001First Gazette notice for voluntary strike-off (1 page)
29 March 2001Application for striking-off (1 page)
25 July 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Registered office changed on 28/02/00 from: wellfield house 9 church street eckington sheffield south yorkshire S21 4BG (1 page)
5 July 1999Registered office changed on 05/07/99 from: keith bradshaw & co 47 clarence road chesterfield derbyshire S40 1LQ (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
5 May 1999Incorporation (7 pages)