Company NameParagon Concessions (UK) Limited
Company StatusDissolved
Company Number05906601
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameVillabay Ltd (Corporation)
StatusClosed
Appointed25 July 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 10 November 2009)
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameHoward Nigel Austin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleSales Manager
Correspondence Address2 Moorside Terrace
Drighlington
Bradford
West Yorkshire
BD11 1HX
Director NameMr Alan Moher
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address48 Singleton Road
Salford
Lancashire
M7 4LN
Secretary NameHoward Nigel Austin
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleSales Manager
Correspondence Address2 Moorside Terrace
Drighlington
Bradford
West Yorkshire
BD11 1HX
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressBartfields
Burley House Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Return made up to 15/08/08; full list of members (6 pages)
28 July 2008Appointment terminated director and secretary howard austin (1 page)
28 July 2008Director appointed villabay LTD (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 349 bury old road prestwich manchester M25 1PY (1 page)
15 November 2007Director resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: no 5 153 great ducie street manchester M3 1FB (1 page)
17 October 2007Return made up to 15/08/07; full list of members (2 pages)
23 August 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
8 September 2006Registered office changed on 08/09/06 from: unit 26 ripley drive normanton business park normanton wakefield west yorkshire WF6 1QT (1 page)
30 August 2006Registered office changed on 30/08/06 from: 280 grays inn road london WC1X 8EB (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Incorporation (17 pages)