Company NameParatus Management Consulting Limited
Company StatusDissolved
Company Number04854046
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NameBaddiley Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSimon Groom
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaddiley Lane Farmhouse
Baddiley Lane, Baddiley
Nantwich
Cheshire
CW5 8BP
Director NameMr John Anthony Douglas
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaksford
The Fordrough Truemans Heath Lane
Shirley
West Midlands
B90 1PP
Director NameMr Alan James Teece
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Redland Road
Redland
Bristol
Avon
BS6 6YA
Director NamePeter O'Hagan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 13 March 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameDebbie Groom
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBaddiley Lane Farmhouse
Baddiley Lane, Baddiley
Nantwich
Cheshire
CW5 8BP
Secretary NameDebbie Groom
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBaddiley Lane Farmhouse
Baddiley Lane, Baddiley
Nantwich
Cheshire
CW5 8BP
Director NameAlan Beckley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 November 2009)
RoleCompany Director
Correspondence AddressWheatland House
Bridgenorth Road
Much Wenlock
Shropshire
TF13 6AG
Secretary NameAlan Beckley
NationalityBritish
StatusResigned
Appointed31 August 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2009)
RoleCompany Director
Correspondence AddressWheatland House
Bridgenorth Road
Much Wenlock
Shropshire
TF13 6AG
Director NameMr Stephen Selwyn Chandler
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 October 2007)
RoleBusiness & Management Consulta
Country of ResidenceEngland
Correspondence AddressFairfield House
Coombe Hill Road
East Grinstead
West Sussex
RH19 4LY
Director NameDavid Alan Beech
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2010)
RoleCompany Director
Correspondence AddressLittle London Farmhouse
Alveley
Bridgnorth
Shropshire
WV15 6HZ
Director NameJohn Philip Corneille
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerrings Mill House
Bramble Reed Lane
Matfield
Kent
TN12 7ET
Director NameBrian Griffiths
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vesey Road
Wylde Green
Sutton Coldfield
West Midlands
B73 5PB

Location

Registered Address17 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£8,427
Cash£38
Current Liabilities£70,415

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 190
(7 pages)
24 August 2010Director's details changed for Simon Groom on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Simon Groom on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 190
(7 pages)
24 August 2010Director's details changed for Simon Groom on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 190
(7 pages)
7 July 2010Termination of appointment of David Beech as a director (1 page)
7 July 2010Termination of appointment of David Beech as a director (1 page)
26 April 2010Appointment of Peter O'hagan as a director (3 pages)
26 April 2010Appointment of Peter O'hagan as a director (3 pages)
22 February 2010Statement of capital on 22 February 2010
  • GBP 190
(4 pages)
22 February 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 08/02/2010
(4 pages)
22 February 2010Statement by directors (3 pages)
22 February 2010Statement by Directors (3 pages)
22 February 2010Solvency Statement dated 29/01/10 (2 pages)
22 February 2010Statement of capital on 22 February 2010
  • GBP 190
(4 pages)
22 February 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 08/02/2010
(4 pages)
22 February 2010Solvency statement dated 29/01/10 (2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
28 January 2010Company name changed baddiley associates LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
10 December 2009Termination of appointment of Alan Beckley as a secretary (1 page)
10 December 2009Termination of appointment of Alan Beckley as a director (1 page)
10 December 2009Termination of appointment of Alan Beckley as a director (1 page)
10 December 2009Termination of appointment of Alan Beckley as a secretary (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Return made up to 01/08/09; full list of members (7 pages)
20 August 2009Return made up to 01/08/09; full list of members (7 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 July 2009Director appointed alan james teece (1 page)
3 July 2009Director appointed alan james teece (1 page)
29 May 2009Registered office changed on 29/05/2009 from suite 14 castle farm bickerton road cholmondeley cheshire SY14 8AQ (1 page)
29 May 2009Registered office changed on 29/05/2009 from suite 14 castle farm bickerton road cholmondeley cheshire SY14 8AQ (1 page)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 October 2008Return made up to 01/08/08; full list of members (6 pages)
28 October 2008Return made up to 01/08/08; full list of members (6 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
29 August 2007Return made up to 01/08/07; full list of members (5 pages)
29 August 2007Return made up to 01/08/07; full list of members (5 pages)
31 July 2007Ad 12/06/07--------- £ si 10@1=10 £ ic 180/190 (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Ad 12/06/07--------- £ si 10@1=10 £ ic 180/190 (2 pages)
31 July 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
7 March 2007Return made up to 01/08/06; full list of members (3 pages)
7 March 2007Return made up to 01/08/06; full list of members (3 pages)
28 February 2007Ad 15/02/07--------- £ si 10@1=10 £ ic 170/180 (2 pages)
28 February 2007Ad 15/02/07--------- £ si 10@1=10 £ ic 170/180 (2 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 November 2006Ad 04/11/06--------- £ si 6@1=6 £ ic 164/170 (2 pages)
27 November 2006Ad 04/11/06--------- £ si 6@1=6 £ ic 164/170 (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006New secretary appointed (2 pages)
27 September 2006Ad 31/08/06--------- £ si 4@1=4 £ ic 160/164 (2 pages)
27 September 2006Ad 31/08/06--------- £ si 4@1=4 £ ic 160/164 (2 pages)
8 September 2006Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
8 September 2006Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of register of members (1 page)
20 September 2005Return made up to 01/08/05; full list of members (4 pages)
20 September 2005Return made up to 01/08/05; full list of members (4 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 August 2005Ad 11/07/05--------- £ si 60@1=60 £ ic 100/160 (2 pages)
16 August 2005Ad 11/07/05--------- £ si 60@1=60 £ ic 100/160 (2 pages)
15 August 2005Registered office changed on 15/08/05 from: baddiley lane farmhouse baddiley lane baddiley nantwich cheshire CW5 8BP (1 page)
15 August 2005Registered office changed on 15/08/05 from: baddiley lane farmhouse baddiley lane baddiley nantwich cheshire CW5 8BP (1 page)
3 May 2005Memorandum and Articles of Association (6 pages)
3 May 2005Memorandum and Articles of Association (6 pages)
25 April 2005Memorandum and Articles of Association (6 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2005Memorandum and Articles of Association (6 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Return made up to 01/08/04; full list of members (7 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
2 September 2003Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2003Registered office changed on 02/09/03 from: c/o horwath lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
2 September 2003Registered office changed on 02/09/03 from: c/o horwath lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
2 September 2003Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003Incorporation (10 pages)
1 August 2003Incorporation (10 pages)