Company NameParadematch Limited
Company StatusDissolved
Company Number03292338
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 4 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid George Elliot
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 14 August 2001)
RoleBanker
Correspondence Address22 The Grove
Bexleyheath
Kent
DA6 8HF
Director NameThomas Hendry Elliot
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 14 August 2001)
RoleIntroduction Service
Correspondence Address27 London Road
Brentwood
Essex
CM14 4QW
Secretary NameThomas Hendry Elliot
NationalityBritish
StatusClosed
Appointed08 January 1997(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 14 August 2001)
RoleIntroduction Service
Correspondence Address27 London Road
Brentwood
Essex
CM14 4QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address27 London Road
Brentwood
Essex
CM14 4QW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
9 March 2001Application for striking-off (1 page)
5 January 2001Return made up to 16/12/00; full list of members (6 pages)
24 August 2000Full accounts made up to 31 December 1999 (8 pages)
10 December 1999Return made up to 16/12/99; full list of members (6 pages)
31 August 1999Full accounts made up to 31 December 1998 (8 pages)
10 December 1998Return made up to 16/12/98; full list of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 December 1997Return made up to 16/12/97; full list of members (6 pages)
7 July 1997Director resigned (1 page)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
16 December 1996Incorporation (20 pages)