Company NameParagon Financial Management Limited
Company StatusDissolved
Company Number04157760
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date23 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Joseph McGonigle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(3 days after company formation)
Appointment Duration20 years, 3 months (closed 23 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Ferrands Close
Harden
Bingley
West Yorkshire
BD16 1JA
Director NameMrs Alison Jane McGonigle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(13 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 23 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Ferrands Close
Harden
Bingley
West Yorkshire
BD16 1JA
Secretary NameMrs Alison Jane McGonigle
StatusClosed
Appointed20 October 2014(13 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 23 May 2021)
RoleCompany Director
Correspondence Address11 Ferrands Close
Harden
Bingley
West Yorkshire
BD16 1JA
Director NameDavid John Parker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(3 days after company formation)
Appointment Duration13 years, 8 months (resigned 16 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF
Secretary NameDavid John Parker
NationalityBritish
StatusResigned
Appointed12 February 2001(3 days after company formation)
Appointment Duration13 years, 8 months (resigned 16 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteparagonfinancial.co.uk
Telephone07 778115110
Telephone regionMobile

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Alison Jane Mcgonigle
50.00%
Ordinary B
25 at £1David Mcgonigle
50.00%
Ordinary B

Financials

Year2014
Net Worth£104,244
Cash£142,794
Current Liabilities£67,504

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 May 2021Final Gazette dissolved following liquidation (1 page)
23 February 2021Return of final meeting in a members' voluntary winding up (17 pages)
18 February 2020Registered office address changed from 11 Ferrands Close Harden Bingley West Yorkshire BD16 1JA to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 18 February 2020 (2 pages)
10 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-29
(1 page)
10 February 2020Declaration of solvency (6 pages)
10 February 2020Appointment of a voluntary liquidator (4 pages)
22 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
18 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50
(5 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(5 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(5 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Purchase of own shares. (3 pages)
17 November 2014Purchase of own shares. (3 pages)
29 October 2014Cancellation of shares. Statement of capital on 20 October 2014
  • GBP 50
(4 pages)
29 October 2014Cancellation of shares. Statement of capital on 20 October 2014
  • GBP 50
(4 pages)
21 October 2014Appointment of Mrs Alison Jane Mcgonigle as a secretary on 20 October 2014 (2 pages)
21 October 2014Appointment of Mrs Alison Jane Mcgonigle as a director on 20 October 2014 (2 pages)
21 October 2014Appointment of Mrs Alison Jane Mcgonigle as a director on 20 October 2014 (2 pages)
21 October 2014Appointment of Mrs Alison Jane Mcgonigle as a secretary on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from 10 Peasehill Close, Rawdon Leeds West Yorkshire LS19 6EF to 11 Ferrands Close Harden Bingley West Yorkshire BD16 1JA on 20 October 2014 (1 page)
20 October 2014Termination of appointment of David John Parker as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of David John Parker as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of David John Parker as a secretary on 16 October 2014 (1 page)
20 October 2014Registered office address changed from 10 Peasehill Close, Rawdon Leeds West Yorkshire LS19 6EF to 11 Ferrands Close Harden Bingley West Yorkshire BD16 1JA on 20 October 2014 (1 page)
20 October 2014Termination of appointment of David John Parker as a secretary on 16 October 2014 (1 page)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
19 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
19 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for David Joseph Mcgonigle on 9 February 2010 (2 pages)
15 February 2010Director's details changed for David John Parker on 9 February 2010 (2 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for David John Parker on 9 February 2010 (2 pages)
15 February 2010Director's details changed for David Joseph Mcgonigle on 9 February 2010 (2 pages)
15 February 2010Director's details changed for David John Parker on 9 February 2010 (2 pages)
15 February 2010Director's details changed for David Joseph Mcgonigle on 9 February 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 09/02/08; full list of members (4 pages)
25 March 2008Return made up to 09/02/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 09/02/07; full list of members (3 pages)
19 February 2007Return made up to 09/02/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 March 2006Return made up to 09/02/06; full list of members (7 pages)
9 March 2006Return made up to 09/02/06; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 09/02/05; full list of members (7 pages)
11 April 2005Return made up to 09/02/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004Return made up to 09/02/04; full list of members (7 pages)
5 March 2004Return made up to 09/02/04; full list of members (7 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 November 2003Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 March 2003Return made up to 09/02/03; full list of members (7 pages)
7 March 2003Return made up to 09/02/03; full list of members (7 pages)
27 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 February 2002Return made up to 09/02/02; full list of members (6 pages)
18 February 2002Return made up to 09/02/02; full list of members (6 pages)
15 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
16 February 2001Registered office changed on 16/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New director appointed (1 page)
16 February 2001New director appointed (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New secretary appointed;new director appointed (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New secretary appointed;new director appointed (1 page)
9 February 2001Incorporation (15 pages)
9 February 2001Incorporation (15 pages)