About

Registered Number: 02980058
Date of Incorporation: 18/10/1994 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/06/2019 (5 years and 10 months ago)
Registered Address: MARSHALL PETERS LIMITED, Heskin Hall Farm Wood Lane Heskin, Preston, Lancashire, PR7 5PA

 

Based in Lancashire, Paramount Window Systems Ltd was founded on 18 October 1994, it's status at Companies House is "Dissolved". This company has one director listed as Mcgrath, Ian David. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, Ian David 18 October 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 June 2019
LIQ14 - N/A 01 March 2019
MR04 - N/A 16 February 2016
4.68 - Liquidator's statement of receipts and payments 23 December 2015
4.68 - Liquidator's statement of receipts and payments 30 October 2014
4.68 - Liquidator's statement of receipts and payments 03 October 2013
4.68 - Liquidator's statement of receipts and payments 12 November 2012
4.68 - Liquidator's statement of receipts and payments 18 October 2011
RESOLUTIONS - N/A 24 September 2010
4.20 - N/A 24 September 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2010
AD01 - Change of registered office address 15 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 25 February 2010
225 - Change of Accounting Reference Date 14 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 28 November 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 04 May 2007
363a - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
AA - Annual Accounts 31 January 2006
AUD - Auditor's letter of resignation 18 October 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 21 March 2005
225 - Change of Accounting Reference Date 13 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 23 April 2004
363s - Annual Return 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
123 - Notice of increase in nominal capital 01 July 2003
RESOLUTIONS - N/A 09 June 2003
RESOLUTIONS - N/A 09 June 2003
RESOLUTIONS - N/A 09 June 2003
AA - Annual Accounts 10 April 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 03 May 2002
395 - Particulars of a mortgage or charge 20 February 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 04 May 2001
288c - Notice of change of directors or secretaries or in their particulars 04 May 2001
AA - Annual Accounts 04 October 2000
288c - Notice of change of directors or secretaries or in their particulars 29 September 2000
363s - Annual Return 28 September 2000
287 - Change in situation or address of Registered Office 26 April 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 09 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 01 August 1996
395 - Particulars of a mortgage or charge 10 June 1996
363s - Annual Return 09 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1995
395 - Particulars of a mortgage or charge 28 November 1994
288 - N/A 25 October 1994
NEWINC - New incorporation documents 18 October 1994

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 06 February 2002 Outstanding

N/A

Mortgage debenture 01 June 1996 Fully Satisfied

N/A

Debenture 22 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.