Paragon Roofing & Asphalte Ltd was founded on 29 January 1975 with its registered office in Leeds, it's status at Companies House is "Liquidation". This organisation has 5 directors listed as Hickey, Ronald, Nunn, John David, Ibbitson, Robert John, Johnson, Philip Leonard, Sabine, Roy. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HICKEY, Ronald | N/A | - | 1 |
NUNN, John David | 01 January 2001 | - | 1 |
IBBITSON, Robert John | N/A | 31 March 2008 | 1 |
JOHNSON, Philip Leonard | 01 January 2001 | 12 December 2018 | 1 |
SABINE, Roy | N/A | 31 December 2000 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 14 December 2018 | |
TM01 - Termination of appointment of director | 14 December 2018 | |
CH01 - Change of particulars for director | 29 May 2018 | |
CH03 - Change of particulars for secretary | 29 May 2018 | |
CH01 - Change of particulars for director | 29 May 2018 | |
CH03 - Change of particulars for secretary | 29 May 2018 | |
REST-CVL - N/A | 02 January 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 06 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 02 February 2015 | |
AD01 - Change of registered office address | 15 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 November 2011 | |
RESOLUTIONS - N/A | 31 August 2010 | |
4.20 - N/A | 31 August 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 August 2010 | |
AD01 - Change of registered office address | 17 August 2010 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 16 January 2009 | |
287 - Change in situation or address of Registered Office | 03 November 2008 | |
363s - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 10 April 2008 | |
363s - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 03 July 2007 | |
AA - Annual Accounts | 18 September 2006 | |
363s - Annual Return | 18 August 2006 | |
363s - Annual Return | 30 July 2005 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 03 September 2004 | |
AA - Annual Accounts | 18 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2003 | |
363s - Annual Return | 27 July 2003 | |
AA - Annual Accounts | 22 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2003 | |
363s - Annual Return | 22 August 2002 | |
AA - Annual Accounts | 07 June 2002 | |
AUD - Auditor's letter of resignation | 10 October 2001 | |
363s - Annual Return | 06 August 2001 | |
AA - Annual Accounts | 04 July 2001 | |
288b - Notice of resignation of directors or secretaries | 19 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 January 2001 | |
363a - Annual Return | 03 August 2000 | |
AA - Annual Accounts | 29 June 2000 | |
363a - Annual Return | 02 August 1999 | |
AA - Annual Accounts | 01 August 1999 | |
AA - Annual Accounts | 12 October 1998 | |
363a - Annual Return | 13 August 1998 | |
353 - Register of members | 12 August 1998 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 August 1998 | |
AA - Annual Accounts | 23 September 1997 | |
363s - Annual Return | 22 September 1997 | |
363a - Annual Return | 31 July 1996 | |
363(190) - N/A | 31 July 1996 | |
AA - Annual Accounts | 02 July 1996 | |
363x - Annual Return | 20 July 1995 | |
363(353) - N/A | 20 July 1995 | |
363(190) - N/A | 20 July 1995 | |
AA - Annual Accounts | 29 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
363x - Annual Return | 02 August 1994 | |
AA - Annual Accounts | 28 July 1994 | |
287 - Change in situation or address of Registered Office | 23 July 1993 | |
363x - Annual Return | 22 July 1993 | |
AA - Annual Accounts | 28 June 1993 | |
363x - Annual Return | 11 August 1992 | |
AA - Annual Accounts | 16 July 1992 | |
288 - N/A | 13 September 1991 | |
AA - Annual Accounts | 02 September 1991 | |
288 - N/A | 23 August 1991 | |
288 - N/A | 23 August 1991 | |
363x - Annual Return | 05 August 1991 | |
287 - Change in situation or address of Registered Office | 05 August 1991 | |
288 - N/A | 13 June 1991 | |
CERTNM - Change of name certificate | 04 June 1991 | |
363 - Annual Return | 25 September 1990 | |
AA - Annual Accounts | 17 August 1990 | |
288 - N/A | 02 March 1990 | |
363 - Annual Return | 19 July 1989 | |
AA - Annual Accounts | 11 July 1989 | |
288 - N/A | 21 April 1989 | |
363 - Annual Return | 19 July 1988 | |
AA - Annual Accounts | 19 July 1988 | |
363 - Annual Return | 19 October 1987 | |
AA - Annual Accounts | 24 September 1987 | |
288 - N/A | 16 July 1987 | |
AA - Annual Accounts | 18 September 1986 | |
363 - Annual Return | 11 September 1986 | |
AA - Annual Accounts | 22 November 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 January 2009 | Outstanding |
N/A |
Legal charge | 26 June 1983 | Fully Satisfied |
N/A |
Collateral debenture | 28 February 1978 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 October 1976 | Fully Satisfied |
N/A |