About

Registered Number: 04417196
Date of Incorporation: 15/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 4 months ago)
Registered Address: Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

 

Having been setup in 2002, Paradatec Ltd are based in Swindon, Wiltshire, it's status at Companies House is "Dissolved". The current directors of this business are listed as Eickers, Frank, Eickers, Frank, Mueller, Andreas, Mahlmann, Klaus Stefan, Prien, Hans Sonke. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EICKERS, Frank 30 November 2011 - 1
MUELLER, Andreas 28 June 2002 - 1
MAHLMANN, Klaus Stefan 15 April 2002 15 August 2002 1
PRIEN, Hans Sonke 11 January 2008 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
EICKERS, Frank 30 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 31 August 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 24 February 2012
AP03 - Appointment of secretary 03 January 2012
AP01 - Appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 11 April 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 24 June 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 04 February 2004
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
RESOLUTIONS - N/A 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.