Harden
Bingley
West Yorkshire
BD16 1JA
Director Name | Mrs Alison Jane McGonigle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2014(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Ferrands Close Harden Bingley West Yorkshire BD16 1JA |
Secretary Name | Mrs Alison Jane McGonigle |
---|---|
Status | Closed |
Appointed | 20 October 2014(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 May 2021) |
Role | Company Director |
Correspondence Address | 11 Ferrands Close Harden Bingley West Yorkshire BD16 1JA |
Director Name | David John Parker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(3 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peasehill Close Rawdon Leeds West Yorkshire LS19 6EF |
Secretary Name | David John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(3 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peasehill Close Rawdon Leeds West Yorkshire LS19 6EF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | paragonfinancial.co.uk |
---|---|
Telephone | 07 778115110 |
Telephone region | Mobile |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Alison Jane Mcgonigle 50.00% Ordinary B |
---|---|
25 at £1 | David Mcgonigle 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £104,244 |
Cash | £142,794 |
Current Liabilities | £67,504 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2021 | Return of final meeting in a members' voluntary winding up (17 pages) |
18 February 2020 | Registered 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 2020 | Resolutions
|
10 February 2020 | Declaration of solvency (6 pages) |
10 February 2020 | Appointment of a voluntary liquidator (4 pages) |
22 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
18 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Purchase of own shares. (3 pages) |
17 November 2014 | Purchase of own shares. (3 pages) |
29 October 2014 | Cancellation of shares. Statement of capital on 20 October 2014
|
29 October 2014 | Cancellation of shares. Statement of capital on 20 October 2014
|
21 October 2014 | Appointment of Mrs Alison Jane Mcgonigle as a secretary on 20 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Alison Jane Mcgonigle as a director on 20 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Alison Jane Mcgonigle as a director on 20 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Alison Jane Mcgonigle as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Registered 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 2014 | Termination of appointment of David John Parker as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of David John Parker as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of David John Parker as a secretary on 16 October 2014 (1 page) |
20 October 2014 | Registered 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 2014 | Termination of appointment of David John Parker as a secretary on 16 October 2014 (1 page) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
19 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
19 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for David Joseph Mcgonigle on 9 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David John Parker on 9 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for David John Parker on 9 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David Joseph Mcgonigle on 9 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David John Parker on 9 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David Joseph Mcgonigle on 9 February 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 09/02/05; full list of members (7 pages) |
11 April 2005 | Return made up to 09/02/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 November 2003 | Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2003 | Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2003 | Resolutions
|
1 November 2003 | Resolutions
|
7 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
15 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
15 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New director appointed (1 page) |
16 February 2001 | New director appointed (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New secretary appointed;new director appointed (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New secretary appointed;new director appointed (1 page) |
9 February 2001 | Incorporation (15 pages) |
9 February 2001 | Incorporation (15 pages) |