Company NameCityparamount  Drylining Ltd
Company StatusDissolved
Company Number05935606
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameWilliam Michael Letch
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RolePlasterer
Correspondence Address293a Barnard Road
Chelmsford
Essex
CM2 8RU
Secretary NameMaureen Ann Soloman
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Court Seventeen
Virgil Road
Witham
Essex
CM8 2RW
Director NamePaul John Soloman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RolePlasterer
Correspondence Address16 Court Seventeen
Virgil Road
Witham
Essex
CM8 2RW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressColne House
19 Guithavon Street
Witham
Essex
CM8 1BL
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Turnover£4,391
Gross Profit£3,205
Net Worth-£4,919
Current Liabilities£5,569

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
10 December 2007Application for striking-off (1 page)
5 October 2007Return made up to 14/09/07; full list of members (2 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 May 2007Director resigned (1 page)
15 December 2006Registered office changed on 15/12/06 from: 16 court seventeen virgil road witham CM8 2RW (1 page)
15 December 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
24 October 2006Ad 14/09/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)