Company NameParagon Property Limited
Company StatusDissolved
Company Number05018390
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameNicholas Alexander Dale
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Flat 54a Watergate Street
Chester
Cheshire
CH1 2LA
Wales
Secretary NameNicholas Alexander Dale
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Flat 54a Watergate Street
Chester
Cheshire
CH1 2LA
Wales

Location

Registered Address54 Watergate Street
Chester
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2017Bona Vacantia disclaimer (1 page)
10 May 2017Bona Vacantia disclaimer (1 page)
10 May 2017Bona Vacantia disclaimer (1 page)
10 May 2017Bona Vacantia disclaimer (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 4
(14 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 December 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 4
(14 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 April 2010Director's details changed for Nicholas Alexander Dale on 19 January 2010 (2 pages)
14 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Nicholas Alexander Dale on 19 January 2010 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 March 2009Return made up to 19/01/09; full list of members (10 pages)
27 March 2009Return made up to 19/01/09; full list of members (10 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 February 2008Return made up to 19/01/08; no change of members (7 pages)
18 February 2008Return made up to 19/01/08; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 March 2007Return made up to 19/01/07; full list of members (7 pages)
1 March 2007Return made up to 19/01/07; full list of members (7 pages)
1 March 2006Return made up to 19/01/06; full list of members (7 pages)
1 March 2006Return made up to 19/01/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Return made up to 19/01/05; full list of members (7 pages)
16 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
16 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
19 January 2004Incorporation (19 pages)
19 January 2004Incorporation (19 pages)