Cullingworth
Bradford
West Yorkshire
BD13 5HF
Secretary Name | Jayne Marie Chippendale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 16 years (closed 23 April 2024) |
Role | Secretary |
Correspondence Address | 12 Lees Close Cullingworth Bradford West Yorkshire BD13 5HF |
Secretary Name | Mr Granville Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 - 3 Hougomont Queensbury Bradford West Yorkshire BD13 1ND |
Director Name | Darryl Roger Keyte |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 November 2003) |
Role | Accountant |
Correspondence Address | Flat 12 69 Westwood Road Birmingham West Midlands B73 6UP |
Director Name | Mr Michael Rewilak |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
Director Name | Mr Michael Rewilak |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.paramountsolutions.co.uk |
---|
Registered Address | Hillcrest Hewenden Cullingworth Bradford West Yorkshire BD13 5BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Cullingworth |
Ward | Bingley Rural |
Year | 2013 |
---|---|
Net Worth | £67,237 |
Cash | £386,239 |
Current Liabilities | £856,023 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
---|---|
30 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
28 April 2022 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
12 February 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 October 2018 | Registered office address changed from 2 - 4 Park Road Bingley West Yorkshire BD16 4JA to Hillcrest Hewenden Cullingworth Bradford West Yorkshire BD13 5BP on 4 October 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
6 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
31 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
14 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
14 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
14 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
21 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
21 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
7 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Director's details changed for Mr Granville Smith on 1 January 2011 (2 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Director's details changed for Mr Granville Smith on 1 January 2011 (2 pages) |
13 November 2012 | Director's details changed for Mr Granville Smith on 1 January 2011 (2 pages) |
13 April 2012 | Registered office address changed from Suite 2.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from Suite 2.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 13 April 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Director's details changed for Mr Granville Smith on 1 March 2010 (2 pages) |
18 November 2011 | Director's details changed for Mr Granville Smith on 1 March 2010 (2 pages) |
18 November 2011 | Director's details changed for Mr Granville Smith on 1 March 2010 (2 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Termination of appointment of Michael Rewilak as a director (1 page) |
30 September 2011 | Termination of appointment of Michael Rewilak as a director (1 page) |
11 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Appointment of Mr Michael Rewilak as a director (2 pages) |
12 April 2010 | Secretary's details changed for Jayne Marie Chippendale on 12 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Jayne Marie Chippendale on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Granville Smith on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Granville Smith on 12 April 2010 (2 pages) |
12 April 2010 | Appointment of Mr Michael Rewilak as a director (2 pages) |
30 March 2010 | Registered office address changed from Graphica House Deanstones Lane Queensbury Bradford West Yorkshire BD13 2AS on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Graphica House Deanstones Lane Queensbury Bradford West Yorkshire BD13 2AS on 30 March 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Appointment terminated secretary granville smith (1 page) |
14 April 2008 | Appointment terminated secretary granville smith (1 page) |
14 April 2008 | Secretary appointed jayne marie chippendale (2 pages) |
14 April 2008 | Secretary appointed jayne marie chippendale (2 pages) |
14 April 2008 | Appointment terminated director michael rewilak (1 page) |
14 April 2008 | Appointment terminated director michael rewilak (1 page) |
20 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: graphica house, deanstones lane queensbury bradford west yorkshire BD13 2AS (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: graphica house, deanstones lane queensbury bradford west yorkshire BD13 2AS (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: crown house beck mill reva syke road clayton bradford west yorkshire BD14 6QY (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: crown house beck mill reva syke road clayton bradford west yorkshire BD14 6QY (1 page) |
10 March 2006 | Ad 01/03/06--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
10 March 2006 | Ad 01/03/06--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
22 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
24 February 2005 | Ad 01/02/05--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
24 February 2005 | Ad 01/02/05--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 35 sf black dyke mills brighouse road queensbury bradford west yorkshire BD13 1QA (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 35 sf black dyke mills brighouse road queensbury bradford west yorkshire BD13 1QA (1 page) |
26 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
14 November 2003 | Ad 08/11/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Ad 08/11/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 12 lower hazelhurst queensbury bradford west yorkshire BD13 2LP (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 12 lower hazelhurst queensbury bradford west yorkshire BD13 2LP (1 page) |
15 July 2003 | Ad 04/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 May 2003 | Company name changed paramount payroll services limit ed\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed paramount payroll services limit ed\certificate issued on 02/05/03 (2 pages) |
3 April 2003 | Company name changed wilsden LIMITED\certificate issued on 03/04/03 (2 pages) |
3 April 2003 | Company name changed wilsden LIMITED\certificate issued on 03/04/03 (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 100 wellington street leeds LS1 4LT (1 page) |
9 March 2003 | Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: 100 wellington street leeds LS1 4LT (1 page) |
9 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
27 January 2003 | Incorporation (16 pages) |
27 January 2003 | Incorporation (16 pages) |