Company NameParamount Sec Services Limited
Company StatusDissolved
Company Number04558437
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date29 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHollie Louise Burgon Parr
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleAdministration Manager
Correspondence Address22 Roman Drive
Stibbington
Peterborough
Cambridgeshire
PE8 6LL
Director NameMr Craig Pennington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address14 Holme Court Highgate
Goldthorpe
Rotherham
South Yorkshire
S63 9BX
Secretary NameHollie Louise Burgon Parr
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleAdministration Manager
Correspondence Address22 Roman Drive
Stibbington
Peterborough
Cambridgeshire
PE8 6LL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressYorkshire House 7 South Lane
Holmfirth
Huddersfield
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£67,482
Cash£12,034
Current Liabilities£247,512

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2009Liquidators statement of receipts and payments to 14 May 2009 (5 pages)
4 June 2008Statement of affairs with form 4.19 (10 pages)
23 May 2008Appointment of a voluntary liquidator (1 page)
23 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2008Registered office changed on 16/05/2008 from 7A pontefract rd castleford west yorkshire WF10 4JE (1 page)
28 October 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 October 2006Return made up to 09/10/06; full list of members (8 pages)
28 October 2005Return made up to 09/10/05; full list of members (8 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 November 2004Return made up to 09/10/04; full list of members (8 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 October 2003Return made up to 09/10/03; full list of members (9 pages)
9 March 2003Ad 10/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2003Ad 12/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2003Resolutions
  • RES13 ‐ Div shares 02/01/03
(1 page)
5 February 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002New director appointed (2 pages)
9 October 2002Incorporation (16 pages)