Company number 02980058
Status Liquidation
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address MARSHALL PETERS LIMITED, HESKIN HALL FARM WOOD LANE, PRESTON, LANCASHIRE, PR7 5PA
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Satisfaction of charge 2 in full; Liquidators statement of receipts and payments to 15 September 2015; Liquidators statement of receipts and payments to 15 September 2014. The most likely internet sites of PARAMOUNT WINDOW SYSTEMS LIMITED are www.paramountwindowsystems.co.uk, and www.paramount-window-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Paramount Window Systems Limited is a Private Limited Company.
The company registration number is 02980058. Paramount Window Systems Limited has been working since 18 October 1994.
The present status of the company is Liquidation. The registered address of Paramount Window Systems Limited is Marshall Peters Limited Heskin Hall Farm Wood Lane Preston Lancashire Pr7 5pa. . MCGRATH, Ian David is a Secretary of the company. MCGRATH, Edward John is a Director of the company. MCGRATH, Ian David is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MYLES, Peter John has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994
Director
MYLES, Peter John
Resigned: 23 September 2005
Appointed Date: 16 October 2002
70 years old
PARAMOUNT WINDOW SYSTEMS LIMITED Events
16 Feb 2016
Satisfaction of charge 2 in full
23 Dec 2015
Liquidators statement of receipts and payments to 15 September 2015
30 Oct 2014
Liquidators statement of receipts and payments to 15 September 2014
03 Oct 2013
Liquidators statement of receipts and payments to 15 September 2013
12 Nov 2012
Liquidators statement of receipts and payments to 15 September 2012
...
... and 55 more events
09 Nov 1995
Return made up to 18/10/95; full list of members
12 Oct 1995
Accounting reference date extended from 31/10 to 30/11
28 Nov 1994
Particulars of mortgage/charge
18 Oct 1994
Incorporation
6 February 2002
Chattel mortgage
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Veka PLC
Description: Various chattels listed in schedule to form 395 relative to…
1 June 1996
Mortgage debenture
Delivered: 10 June 1996
Status: Satisfied
on 16 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 November 1994
Debenture
Delivered: 28 November 1994
Status: Satisfied
on 5 February 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…