About

Registered Number: 04157760
Date of Incorporation: 09/02/2001 (24 years and 2 months ago)
Company Status: Liquidation
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Founded in 2001, Paragon Financial Management Ltd has its registered office in Cleckheaton, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this company. Mcgonigle, Alison Jane, Mcgonigle, David Joseph, Parker, David John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGONIGLE, David Joseph 12 February 2001 - 1
PARKER, David John 12 February 2001 16 October 2014 1
Secretary Name Appointed Resigned Total Appointments
MCGONIGLE, Alison Jane 20 October 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 February 2020
RESOLUTIONS - N/A 10 February 2020
LIQ01 - N/A 10 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2020
AA01 - Change of accounting reference date 22 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 19 November 2014
SH03 - Return of purchase of own shares 17 November 2014
SH06 - Notice of cancellation of shares 29 October 2014
AP03 - Appointment of secretary 21 October 2014
AP01 - Appointment of director 21 October 2014
AD01 - Change of registered office address 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 30 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
RESOLUTIONS - N/A 01 November 2003
RESOLUTIONS - N/A 01 November 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 18 February 2002
225 - Change of Accounting Reference Date 15 March 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
287 - Change in situation or address of Registered Office 16 February 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.