Company NameParamount Solutions Limited
Company StatusDissolved
Company Number04648054
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date23 April 2024 (2 days ago)
Previous NamesWilsden Limited and Paramount Payroll Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Granville Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Lees Close
Cullingworth
Bradford
West Yorkshire
BD13 5HF
Secretary NameJayne Marie Chippendale
NationalityBritish
StatusClosed
Appointed08 April 2008(5 years, 2 months after company formation)
Appointment Duration16 years (closed 23 April 2024)
RoleSecretary
Correspondence Address12 Lees Close
Cullingworth
Bradford
West Yorkshire
BD13 5HF
Secretary NameMr Granville Smith
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleAccountant
Correspondence Address1 - 3 Hougomont
Queensbury
Bradford
West Yorkshire
BD13 1ND
Director NameDarryl Roger Keyte
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed23 June 2003(4 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 November 2003)
RoleAccountant
Correspondence AddressFlat 12 69 Westwood Road
Birmingham
West Midlands
B73 6UP
Director NameMr Michael Rewilak
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.5 Holmfield Mills
Holdsworth Road Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameMr Michael Rewilak
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.5 Holmfield Mills
Holdsworth Road Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.paramountsolutions.co.uk

Location

Registered AddressHillcrest Hewenden
Cullingworth
Bradford
West Yorkshire
BD13 5BP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishCullingworth
WardBingley Rural

Financials

Year2013
Net Worth£67,237
Cash£386,239
Current Liabilities£856,023

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

30 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
30 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 April 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
12 February 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 October 2018Registered 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 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
6 September 2016Full accounts made up to 31 March 2016 (22 pages)
6 September 2016Full accounts made up to 31 March 2016 (22 pages)
31 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
14 September 2015Full accounts made up to 31 March 2015 (18 pages)
14 September 2015Full accounts made up to 31 March 2015 (18 pages)
14 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
21 November 2014Full accounts made up to 31 March 2014 (18 pages)
21 November 2014Full accounts made up to 31 March 2014 (18 pages)
7 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Director's details changed for Mr Granville Smith on 1 January 2011 (2 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 November 2012Director's details changed for Mr Granville Smith on 1 January 2011 (2 pages)
13 November 2012Director's details changed for Mr Granville Smith on 1 January 2011 (2 pages)
13 April 2012Registered 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 2012Registered 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 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
18 November 2011Director's details changed for Mr Granville Smith on 1 March 2010 (2 pages)
18 November 2011Director's details changed for Mr Granville Smith on 1 March 2010 (2 pages)
18 November 2011Director's details changed for Mr Granville Smith on 1 March 2010 (2 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
30 September 2011Termination of appointment of Michael Rewilak as a director (1 page)
30 September 2011Termination of appointment of Michael Rewilak as a director (1 page)
11 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
12 April 2010Appointment of Mr Michael Rewilak as a director (2 pages)
12 April 2010Secretary's details changed for Jayne Marie Chippendale on 12 April 2010 (1 page)
12 April 2010Secretary's details changed for Jayne Marie Chippendale on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mr Granville Smith on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Granville Smith on 12 April 2010 (2 pages)
12 April 2010Appointment of Mr Michael Rewilak as a director (2 pages)
30 March 2010Registered office address changed from Graphica House Deanstones Lane Queensbury Bradford West Yorkshire BD13 2AS on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Graphica House Deanstones Lane Queensbury Bradford West Yorkshire BD13 2AS on 30 March 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2009Return made up to 27/01/09; full list of members (4 pages)
23 February 2009Return made up to 27/01/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Appointment terminated secretary granville smith (1 page)
14 April 2008Appointment terminated secretary granville smith (1 page)
14 April 2008Secretary appointed jayne marie chippendale (2 pages)
14 April 2008Secretary appointed jayne marie chippendale (2 pages)
14 April 2008Appointment terminated director michael rewilak (1 page)
14 April 2008Appointment terminated director michael rewilak (1 page)
20 February 2008Return made up to 27/01/08; full list of members (3 pages)
20 February 2008Return made up to 27/01/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 27/01/07; full list of members (3 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 27/01/07; full list of members (3 pages)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Registered office changed on 14/08/06 from: graphica house, deanstones lane queensbury bradford west yorkshire BD13 2AS (1 page)
14 August 2006Registered office changed on 14/08/06 from: graphica house, deanstones lane queensbury bradford west yorkshire BD13 2AS (1 page)
6 July 2006Registered office changed on 06/07/06 from: crown house beck mill reva syke road clayton bradford west yorkshire BD14 6QY (1 page)
6 July 2006Registered office changed on 06/07/06 from: crown house beck mill reva syke road clayton bradford west yorkshire BD14 6QY (1 page)
10 March 2006Ad 01/03/06--------- £ si 92@1=92 £ ic 8/100 (2 pages)
10 March 2006Ad 01/03/06--------- £ si 92@1=92 £ ic 8/100 (2 pages)
22 February 2006Return made up to 27/01/06; full list of members (3 pages)
22 February 2006Return made up to 27/01/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 February 2005Return made up to 27/01/05; full list of members (7 pages)
28 February 2005Return made up to 27/01/05; full list of members (7 pages)
24 February 2005Ad 01/02/05--------- £ si 4@1=4 £ ic 4/8 (2 pages)
24 February 2005Ad 01/02/05--------- £ si 4@1=4 £ ic 4/8 (2 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 May 2004Registered office changed on 27/05/04 from: 35 sf black dyke mills brighouse road queensbury bradford west yorkshire BD13 1QA (1 page)
27 May 2004Registered office changed on 27/05/04 from: 35 sf black dyke mills brighouse road queensbury bradford west yorkshire BD13 1QA (1 page)
26 February 2004Return made up to 27/01/04; full list of members (7 pages)
26 February 2004Return made up to 27/01/04; full list of members (7 pages)
14 November 2003Ad 08/11/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Ad 08/11/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 12 lower hazelhurst queensbury bradford west yorkshire BD13 2LP (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Ad 04/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 12 lower hazelhurst queensbury bradford west yorkshire BD13 2LP (1 page)
15 July 2003Ad 04/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 May 2003Company name changed paramount payroll services limit ed\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed paramount payroll services limit ed\certificate issued on 02/05/03 (2 pages)
3 April 2003Company name changed wilsden LIMITED\certificate issued on 03/04/03 (2 pages)
3 April 2003Company name changed wilsden LIMITED\certificate issued on 03/04/03 (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2003Registered office changed on 09/03/03 from: 100 wellington street leeds LS1 4LT (1 page)
9 March 2003Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 March 2003Registered office changed on 09/03/03 from: 100 wellington street leeds LS1 4LT (1 page)
9 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)