Company NameParagon Printing Company Limited
Company StatusDissolved
Company Number02561176
CategoryPrivate Limited Company
Incorporation Date22 November 1990(33 years, 5 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)
Previous NameRecordprior Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Alan Marshall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(1 year after company formation)
Appointment Duration26 years, 2 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameMr Michael Stanley Dolan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 February 1992)
RoleCompany Director
Correspondence Address8 Abingdon Road
Bramhall
Stockport
Cheshire
SK7 3EU
Director NameLea James Garner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 27 February 2005)
RoleCompany Director
Correspondence Address47 Queens Road
Hazel Grove
Stockport
Cheshire
SK7 4HZ
Secretary NameLea James Garner
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 27 February 2005)
RoleCompany Director
Correspondence Address47 Queens Road
Hazel Grove
Stockport
Cheshire
SK7 4HZ
Secretary NameMs Pamela Coxhill Brown
NationalityBritish
StatusResigned
Appointed27 February 2005(14 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Tarnside Close
Offerton
Stockport
Cheshire
SK2 5JB

Contact

Websiteparagonprinting.co.uk
Telephone0161 4776645
Telephone regionManchester

Location

Registered Address43 Meadow Drive
Prestbury
Macclesfield
Cheshire
SK10 4EY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Shareholders

99 at £1T.g. Group LTD
99.00%
Ordinary
1 at £1Alan Marshall
1.00%
Ordinary

Financials

Year2014
Net Worth£201,271
Current Liabilities£449,050

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

30 July 2010Delivered on: 3 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 June 2004Delivered on: 24 June 2004
Satisfied on: 29 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 February 1995Delivered on: 9 February 1995
Satisfied on: 29 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
29 April 2016Termination of appointment of Pamela Coxhill Brown as a secretary on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Pamela Coxhill Brown as a secretary on 29 April 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 December 2015Registered office address changed from 2 Wyvern Avenue Greg Street Reddish Stockport Cheshire SK5 7DD to 43 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 2 Wyvern Avenue Greg Street Reddish Stockport Cheshire SK5 7DD to 43 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY on 16 December 2015 (1 page)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 December 2009Director's details changed for Alan Marshall on 22 November 2009 (2 pages)
11 December 2009Director's details changed for Alan Marshall on 22 November 2009 (2 pages)
11 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
7 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 December 2008Return made up to 22/11/08; full list of members (3 pages)
5 December 2008Return made up to 22/11/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 December 2007Return made up to 22/11/07; no change of members (6 pages)
18 December 2007Return made up to 22/11/07; no change of members (6 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 November 2006Return made up to 22/11/06; full list of members (6 pages)
29 November 2006Return made up to 22/11/06; full list of members (6 pages)
20 April 2006Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2006Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005Secretary resigned;director resigned (1 page)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 November 2004Return made up to 22/11/04; full list of members (7 pages)
19 November 2004Return made up to 22/11/04; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
16 January 2004Return made up to 22/11/03; full list of members (7 pages)
16 January 2004Return made up to 22/11/03; full list of members (7 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
5 December 2002Return made up to 22/11/02; full list of members (7 pages)
5 December 2002Return made up to 22/11/02; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 November 2000Return made up to 22/11/00; full list of members (6 pages)
23 November 2000Return made up to 22/11/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 January 2000Return made up to 22/11/99; full list of members (6 pages)
17 January 2000Return made up to 22/11/99; full list of members (6 pages)
22 July 1999Full accounts made up to 30 September 1998 (12 pages)
22 July 1999Full accounts made up to 30 September 1998 (12 pages)
21 May 1999Secretary's particulars changed;director's particulars changed (1 page)
21 May 1999Secretary's particulars changed;director's particulars changed (1 page)
21 May 1999Secretary's particulars changed;director's particulars changed (1 page)
21 May 1999Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Return made up to 22/11/98; full list of members (5 pages)
20 November 1998Return made up to 22/11/98; full list of members (5 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 February 1998Return made up to 22/11/97; full list of members (5 pages)
12 February 1998Return made up to 22/11/97; full list of members (5 pages)
18 November 1997Ad 06/10/97--------- £ si 10@1=10 £ ic 100/110 (2 pages)
18 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 November 1997Ad 06/10/97--------- £ si 10@1=10 £ ic 100/110 (2 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 March 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
17 March 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
22 January 1997Return made up to 22/11/96; no change of members (4 pages)
22 January 1997Return made up to 22/11/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 February 1996Return made up to 22/11/95; no change of members (4 pages)
15 February 1996Return made up to 22/11/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)