Company NameParadigmantics Limited
Company StatusDissolved
Company Number06932992
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Roy Bradley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaley Dene Fearnley Lane
Wooldale
Holmfirth
West Yorkshire
HD9 1UR
Director NameLinda Marshall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address54 Forres Road
Sheffield
South Yorkshire
S10 1WE
Director NameMrs Annette Stogden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleStatutory Administrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakland Road
Netherton
Wakefield
West Yorkshire
WF4 4NA
Director NameStephen Andrew Summers
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Victoria Mills
Holmfirth
West Yorkshire
HD9 2TP

Contact

Websiteparadigmantics.org
Telephone0845 5193357
Telephone regionUnknown

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

150 at £1David Roy Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,534
Cash£15,002
Current Liabilities£21,302

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015Application to strike the company off the register (3 pages)
22 May 2015Application to strike the company off the register (3 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150
(3 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2014Previous accounting period shortened from 31 December 2014 to 31 January 2014 (1 page)
18 February 2014Previous accounting period shortened from 31 December 2014 to 31 January 2014 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
16 January 2013Termination of appointment of Linda Marshall as a director (1 page)
16 January 2013Termination of appointment of Linda Marshall as a director (1 page)
16 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
16 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
22 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Termination of appointment of Stephen Summers as a director (1 page)
14 March 2012Termination of appointment of Stephen Summers as a director (1 page)
22 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
19 June 2009Director appointed linda marshall (2 pages)
19 June 2009Director appointed stephen andrew summers (2 pages)
19 June 2009Director appointed david roy bradley (2 pages)
19 June 2009Director appointed stephen andrew summers (2 pages)
19 June 2009Appointment terminated director annette stogden (1 page)
19 June 2009Appointment terminated director annette stogden (1 page)
19 June 2009Ad 12/06/09\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
19 June 2009Director appointed linda marshall (2 pages)
19 June 2009Director appointed david roy bradley (2 pages)
19 June 2009Ad 12/06/09\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
12 June 2009Incorporation (20 pages)
12 June 2009Incorporation (20 pages)