Company NameParadigm Response Limited
Company StatusDissolved
Company Number03409718
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMark Robert Dobson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleManaging Director
Correspondence Address20 Crescent Road
Leigh On Sea
Essex
SS9 2PF
Secretary NameGary William Sullivan
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Firs Rayleigh Downs Road
Rayleigh
Essex
SS6 7LR
Director NameStuart Duncan Lowden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(11 months after company formation)
Appointment Duration5 years, 6 months (closed 06 January 2004)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Heathermount Drive
Crowthorne
Berkshire
RG45 6HJ
Director NameGary William Sullivan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(11 months after company formation)
Appointment Duration5 years, 6 months (closed 06 January 2004)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressLittle Firs Rayleigh Downs Road
Rayleigh
Essex
SS6 7LR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMoulsham Court
39 Moulsham Street
Chelmsford
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£21,654
Cash£71
Current Liabilities£25,317

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
12 August 2003Application for striking-off (1 page)
3 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 August 2001Return made up to 25/07/01; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
11 August 2000Return made up to 25/07/00; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
17 August 1999Return made up to 25/07/99; full list of members (6 pages)
7 May 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
17 September 1998Return made up to 25/07/98; full list of members (6 pages)
17 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
27 August 1998Ad 24/06/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
25 July 1997Incorporation (15 pages)