Company NameThe Paragon Food Company Limited
Company StatusDissolved
Company Number02801030
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Mark Ayre
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1993(5 days after company formation)
Appointment Duration11 years, 5 months (closed 31 August 2004)
RoleCommodity Broker
Correspondence Address10 Victoria Drive
Leigh On Sea
Essex
SS9 1SF
Director NameJohn Geoffrey Andrews
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1993(4 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 31 August 2004)
RoleCompany Director
Correspondence Address77 Streatham Vale
Streatham
London
SW16 5SF
Secretary NameJohn Geoffrey Andrews
NationalityBritish
StatusClosed
Appointed03 August 1993(4 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 31 August 2004)
RoleSecretary
Correspondence Address77 Streatham Vale
Streatham
London
SW16 5SF
Director NameJohn Richard Collis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(4 months, 3 weeks after company formation)
Appointment Duration11 years (closed 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStart Farm
Magdalen Laver
Ongar
Essex
CM5 0DT
Director NameSusan Wendy Osborne
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 31 August 2004)
RoleAdministrator
Correspondence AddressApartment 3
23 Cambridge Road
Southend On Sea
Essex
SS1 1ET
Director NameRaymond John Osborne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 31 August 2004)
RoleChartered Accountant
Correspondence AddressFlat 3
23 Cambridge Road
Southend On Sea
Essex
SS1 1ET
Director NameMr Terence Ernest Ayre
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(5 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleCommodity Broker
Correspondence Address210 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RQ
Secretary NameMr Anthony Mark Ayre
NationalityBritish
StatusResigned
Appointed23 March 1993(5 days after company formation)
Appointment Duration4 months, 1 week (resigned 03 August 1993)
RoleCommodity Broker
Correspondence Address43 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Rickard Keen And Company
9 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£5,241,427
Gross Profit£311,453
Net Worth£183,332
Cash£287,505
Current Liabilities£1,015,872

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2004First Gazette notice for voluntary strike-off (1 page)
7 April 2004Application for striking-off (2 pages)
30 May 2003Return made up to 18/03/03; full list of members (8 pages)
18 August 2002Full accounts made up to 31 December 2001 (14 pages)
15 April 2002Return made up to 18/03/02; full list of members (7 pages)
18 September 2001Full accounts made up to 31 December 2000 (16 pages)
2 April 2001Return made up to 18/03/01; full list of members (7 pages)
29 January 2001New director appointed (2 pages)
13 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
4 August 2000Director's particulars changed (1 page)
4 April 2000Return made up to 18/03/00; full list of members (7 pages)
1 August 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
16 March 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
23 June 1998Full accounts made up to 31 December 1997 (17 pages)
12 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
14 April 1997Return made up to 18/03/97; full list of members
  • 363(287) ‐ Registered office changed on 14/04/97
(6 pages)
19 February 1997Ad 31/01/97--------- £ si 41667@1=41667 £ ic 10000/51667 (2 pages)
8 January 1997Full accounts made up to 31 July 1996 (14 pages)
10 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1996Nc inc already adjusted 21/11/96 (1 page)
28 March 1996Accounts for a small company made up to 31 July 1995 (4 pages)
28 March 1996Return made up to 18/03/96; no change of members (4 pages)
24 March 1995Return made up to 18/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)