About

Registered Number: 01198293
Date of Incorporation: 29/01/1975 (50 years and 2 months ago)
Company Status: Liquidation
Date of Dissolution: 06/04/2016 (9 years ago)
Registered Address: GEOFFREY MARTIN & CO, 4 Carlton Court, Brown Lane West, Leeds, West Yorkshire, LS12 6LT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.