Company NameParamount Pub Company Limited
Company StatusDissolved
Company Number04678904
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameNoel Roulston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleHotelier
Correspondence Address48 Willow Drive
Normansby
Cleveland
TS6 0HP
Director NameRobert Dale Vickers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(1 year after company formation)
Appointment Duration5 years, 6 months (closed 29 September 2009)
RoleLandlord
Correspondence Address14 Church Lane
Ormesby
Middlesbrough
Cleveland
TS7 9AH
Secretary NameRobert Dale Vickers
NationalityBritish
StatusClosed
Appointed25 March 2005(2 years after company formation)
Appointment Duration4 years, 6 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address14 Church Lane
Ormesby
Middlesbrough
Cleveland
TS7 9AH
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressPm Cook And Co
273 Linthorpe Road
Middlesbrough
TS1 4AS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Financials

Year2014
Turnover£302,725
Gross Profit£159,350
Net Worth-£22,691
Cash£1,437
Current Liabilities£33,067

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2008Compulsory strike-off action has been suspended (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
9 March 2007Return made up to 26/02/07; full list of members (2 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
6 April 2006Return made up to 26/02/06; full list of members (2 pages)
1 July 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2005Particulars of mortgage/charge (7 pages)
16 June 2005New secretary appointed (2 pages)
3 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
4 April 2005Registered office changed on 04/04/05 from: beaumont house 21-23 high street marske by the sea redcar cleveland TS11 6JQ (1 page)
10 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 March 2004New director appointed (2 pages)
5 March 2004Return made up to 26/02/04; full list of members (6 pages)
21 March 2003Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page)
19 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Registered office changed on 08/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 March 2003Secretary resigned (1 page)