About

Registered Number: 03735564
Date of Incorporation: 18/03/1999 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2015 (10 years and 3 months ago)
Registered Address: 5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD

 

Based in Kent, Paramount Contract Flooring Ltd was registered on 18 March 1999, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. Paramount Contract Flooring Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Derek John 17 October 2007 - 1
WRIGHT, Paul Stuart 07 September 2004 - 1
WRIGHT, George Harry 18 March 1999 22 December 2006 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Caroline 18 March 1999 31 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2015
L64.07 - Release of Official Receiver 09 October 2014
COCOMP - Order to wind up 11 September 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AA - Annual Accounts 30 January 2012
1.1 - Report of meeting approving voluntary arrangement 17 May 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 30 April 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 02 January 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 03 February 2006
287 - Change in situation or address of Registered Office 19 September 2005
363s - Annual Return 27 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
AA - Annual Accounts 29 December 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
AA - Annual Accounts 09 August 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
AA - Annual Accounts 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
363s - Annual Return 18 April 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 17 January 2001
395 - Particulars of a mortgage or charge 04 September 2000
363s - Annual Return 20 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2000
288a - Notice of appointment of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2012 Outstanding

N/A

Debenture 29 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.