Company NamePario Au Limited
Company StatusDissolved
Company Number06428238
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)
Previous NameNorham House 1150 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Paul Gold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(4 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 31 January 2023)
RoleDirector Of Ventures
Country of ResidenceUnited Kingdom
Correspondence Address7 Balliol Court
Darlington
DL1 2YJ
Director NameMr Peter Gerard Hiscocks
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(4 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 09 June 2017)
RoleUniversity Director
Country of ResidenceUnited Kingdom
Correspondence Address50 High Street
Hinxton
Saffron Walden
CB10 1QY
Secretary NameMr Iain Stein
NationalityBritish
StatusResigned
Appointed02 April 2008(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Newlands Avenue
Melton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5PX
Director NameMr David John Pope
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 2013)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address34 Moor Crescent
Newcastle Upon Tyne
NE3 4AP
Director NameMr John Charles White
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(4 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Balliol Court
Darlington
DL1 2YJ
Director NameDr Christopher James Cathey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Balliol Court
Darlington
DL1 2YJ
Director NameMuckle Director Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS

Contact

Websitenstarfinance.com

Location

Registered Address7 Balliol Court
Darlington
DL1 2YJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington

Shareholders

6.2k at £1Jonathan Gold
51.80%
Ordinary
4k at £1Peter Gerard Hiscocks
33.20%
Ordinary
1.8k at £1John White
15.00%
Ordinary

Financials

Year2014
Net Worth£12,048
Cash£100
Current Liabilities£29,192

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
2 November 2022Application to strike the company off the register (1 page)
5 October 2022Termination of appointment of John Charles White as a director on 4 October 2022 (1 page)
5 October 2022Termination of appointment of Christopher James Cathey as a director on 4 October 2022 (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
10 February 2021Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 7 Balliol Court Darlington DL1 2YJ on 10 February 2021 (1 page)
2 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
22 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
29 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
28 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
26 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 8,051.00
(8 pages)
26 June 2019Appointment of Dr Christopher James Cathey as a director on 6 June 2019 (2 pages)
12 December 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 August 2018Director's details changed for Mr Jonathan Paul Gold on 6 August 2018 (2 pages)
29 January 2018Purchase of own shares. (3 pages)
16 January 2018Cancellation of shares. Statement of capital on 24 November 2017
  • GBP 8,048
(4 pages)
16 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 August 2017Registered office address changed from 34 Moor Crescent Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 34 Moor Crescent Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page)
21 June 2017Termination of appointment of Peter Gerard Hiscocks as a director on 9 June 2017 (1 page)
21 June 2017Termination of appointment of Peter Gerard Hiscocks as a director on 9 June 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 12,048
(5 pages)
30 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 12,048
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 12,048
(5 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 12,048
(5 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 12,048
(5 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 12,048
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 September 2013Termination of appointment of David Pope as a director (1 page)
24 September 2013Termination of appointment of David Pope as a director (1 page)
13 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
30 November 2012Appointment of Mr John Charles White as a director (2 pages)
30 November 2012Termination of appointment of Iain Stein as a secretary (1 page)
30 November 2012Termination of appointment of Iain Stein as a secretary (1 page)
30 November 2012Appointment of Mr John Charles White as a director (2 pages)
23 March 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 12,048
(4 pages)
23 March 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 12,048
(4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
9 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
26 July 2011Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ United Kingdom on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ United Kingdom on 26 July 2011 (1 page)
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 March 2010Appointment of Mr David John Pope as a director (2 pages)
29 March 2010Appointment of Mr David John Pope as a director (2 pages)
2 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Peter Gerard Hiscocks on 15 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Peter Gerard Hiscocks on 15 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Jonathan Paul Gold on 15 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Jonathan Paul Gold on 15 November 2009 (2 pages)
17 November 2009Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 17 November 2009 (1 page)
17 November 2009Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 17 November 2009 (1 page)
11 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 December 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
8 December 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
28 November 2008Return made up to 15/11/08; full list of members (4 pages)
28 November 2008Return made up to 15/11/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
24 April 2008Ad 02/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
24 April 2008Ad 02/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
21 April 2008Nc inc already adjusted 02/04/08 (2 pages)
21 April 2008Nc inc already adjusted 02/04/08 (2 pages)
17 April 2008Memorandum and Articles of Association (10 pages)
17 April 2008Memorandum and Articles of Association (10 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2008Memorandum and Articles of Association (10 pages)
14 April 2008Memorandum and Articles of Association (10 pages)
8 April 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
8 April 2008Director appointed jonathan paul gold (3 pages)
8 April 2008Secretary appointed iain stein (2 pages)
8 April 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
8 April 2008Appointment terminated director muckle director LIMITED (1 page)
8 April 2008Director appointed jonathan paul gold (3 pages)
8 April 2008Director appointed peter hiscocks (3 pages)
8 April 2008Secretary appointed iain stein (2 pages)
8 April 2008Director appointed peter hiscocks (3 pages)
8 April 2008Appointment terminated director muckle director LIMITED (1 page)
4 April 2008Company name changed norham house 1150 LIMITED\certificate issued on 09/04/08 (3 pages)
4 April 2008Company name changed norham house 1150 LIMITED\certificate issued on 09/04/08 (3 pages)
15 November 2007Incorporation (15 pages)
15 November 2007Incorporation (15 pages)