Company NameParagon Window Supplies Limited
Company StatusDissolved
Company Number04465146
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePeter Stuart Marshall
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Fisherfield Drive
Gorse Covert
Warrington
WA3 6TX
Secretary NameGeorge Marshall
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lodge Drive
Culcheth
Warrington
Cheshire
WA3 4ES
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address14 Fisherfield Drive
Gorse Covert
Warrington
Cheshire
WA3 6TX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth-£2,331
Cash£2,055
Current Liabilities£4,979

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
8 November 2007Return made up to 14/06/07; full list of members (6 pages)
17 August 2006Return made up to 14/06/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 November 2005Return made up to 14/06/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 July 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
16 January 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
3 September 2003Return made up to 19/06/03; full list of members (6 pages)
12 July 2002Director resigned (1 page)
12 July 2002New secretary appointed (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New director appointed (1 page)
19 June 2002Incorporation (16 pages)