Company NameParamount Homes Limited
Company StatusDissolved
Company Number04234904
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteven Thompson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(8 years after company formation)
Appointment Duration3 years, 3 months (closed 09 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameSteven Thompson
NationalityBritish
StatusClosed
Appointed26 June 2009(8 years after company formation)
Appointment Duration3 years, 3 months (closed 09 October 2012)
RoleHead Of Corporate Legal Services
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Dion Joseph Petri
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceWarwickshire
Correspondence Address65 Malthouse Lane
Earlswood
Solihull
West Midlands
B94 5RZ
Director NameMr David Charles Annetts
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(3 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Snead
Pensax
Abberley
Worcestershire
WR6 6AG
Director NameAndrew Martin Barker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(3 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressUpper Birch Farm
Shatterford
Bewdley
Worcestershire
DY12 1TR
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(3 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Eldorado Road
Cheltenham
Gloucestershire
GL50 2PT
Wales
Director NameStephen Moorhouse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Director NameMr Alan Park
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameStephen Moorhouse
NationalityBritish
StatusResigned
Appointed01 March 2002(8 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Secretary NameCapital Ventures Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
WR5 2ZX
Secretary NameCIM Management Limited (Corporation)
StatusResigned
Appointed09 July 2001(3 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2001)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NamePemberstone (Directors) Limited (Corporation)
StatusResigned
Appointed01 December 2001(5 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 2002)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NamePemberstone (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 December 2001(5 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 2002)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 November 2013Bona Vacantia disclaimer (1 page)
18 November 2013Bona Vacantia disclaimer (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(3 pages)
20 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(3 pages)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
29 May 2012Termination of appointment of Alan Park as a director on 23 March 2012 (1 page)
29 May 2012Termination of appointment of Alan Park as a director (1 page)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 June 2010Director's details changed for Alan Park on 14 June 2010 (2 pages)
16 June 2010Secretary's details changed for Steven Thompson on 14 June 2010 (1 page)
16 June 2010Director's details changed for Steven Thompson on 14 June 2010 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Alan Park on 14 June 2010 (2 pages)
16 June 2010Director's details changed for Steven Thompson on 14 June 2010 (2 pages)
16 June 2010Secretary's details changed for Steven Thompson on 14 June 2010 (1 page)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 July 2009Director and secretary appointed steven thompson (2 pages)
13 July 2009Director and secretary appointed steven thompson (2 pages)
10 July 2009Appointment terminated director stephen moorhouse (1 page)
10 July 2009Appointment Terminated Secretary stephen moorhouse (1 page)
10 July 2009Appointment Terminated Director stephen moorhouse (1 page)
10 July 2009Appointment terminated secretary stephen moorhouse (1 page)
22 June 2009Return made up to 14/06/09; full list of members (3 pages)
22 June 2009Return made up to 14/06/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 April 2009Accounts made up to 30 June 2008 (2 pages)
22 July 2008Accounts made up to 30 June 2007 (2 pages)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 April 2007Accounts made up to 30 June 2006 (1 page)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre newcastle upon tyne NE3 3JE (1 page)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre newcastle upon tyne NE3 3JE (1 page)
29 September 2006Memorandum and Articles of Association (14 pages)
29 September 2006Memorandum and Articles of Association (14 pages)
28 September 2006Memorandum and Articles of Association (12 pages)
28 September 2006Memorandum and Articles of Association (12 pages)
19 September 2006Company name changed live smart @ home LIMITED\certificate issued on 19/09/06 (2 pages)
19 September 2006Company name changed live smart @ home LIMITED\certificate issued on 19/09/06 (2 pages)
12 July 2006Memorandum and Articles of Association (12 pages)
12 July 2006Memorandum and Articles of Association (12 pages)
7 July 2006Company name changed sorbonne close nominee LIMITED\certificate issued on 07/07/06 (2 pages)
7 July 2006Company name changed sorbonne close nominee LIMITED\certificate issued on 07/07/06 (2 pages)
16 June 2006Return made up to 14/06/06; full list of members (2 pages)
16 June 2006Return made up to 14/06/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 January 2006Accounts made up to 30 June 2005 (1 page)
23 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2005Return made up to 14/06/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 March 2005Accounts made up to 30 June 2004 (1 page)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
1 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 March 2004Accounts made up to 30 June 2003 (1 page)
24 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Return made up to 14/06/03; full list of members (7 pages)
8 July 2003Return made up to 14/06/03; full list of members (7 pages)
31 March 2003Accounts made up to 30 June 2002 (1 page)
31 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
15 July 2002Return made up to 14/06/02; full list of members (7 pages)
15 July 2002Return made up to 14/06/02; full list of members (7 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page)
15 April 2002New director appointed (3 pages)
15 April 2002New secretary appointed;new director appointed (3 pages)
15 April 2002New director appointed (3 pages)
15 April 2002New secretary appointed;new director appointed (3 pages)
15 April 2002Registered office changed on 15/04/02 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page)
13 March 2002Particulars of mortgage/charge (12 pages)
13 March 2002Particulars of mortgage/charge (15 pages)
13 March 2002Particulars of mortgage/charge (12 pages)
13 March 2002Particulars of mortgage/charge (15 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
19 October 2001Company name changed trading sub 21 LIMITED\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed trading sub 21 LIMITED\certificate issued on 19/10/01 (2 pages)
19 July 2001New director appointed (4 pages)
19 July 2001New director appointed (4 pages)
19 July 2001New director appointed (4 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New director appointed (4 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (4 pages)
19 July 2001New director appointed (4 pages)
14 June 2001Incorporation (19 pages)
14 June 2001Incorporation (19 pages)