PARADIDDLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePARADIDDLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06167779
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PARADIDDLE LIMITED?

    • Motion picture production activities (59111) / Information and communication
    • Television programme production activities (59113) / Information and communication

    Where is PARADIDDLE LIMITED located?

    Registered Office Address
    Xl Business Solutions Ltd Premier House
    Bradford Road
    BD19 3TT Cleckheaton
    Undeliverable Registered Office AddressNo

    What were the previous names of PARADIDDLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZEALOUS EXECUTIVE LIMITEDMar 19, 2007Mar 19, 2007

    What are the latest accounts for PARADIDDLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for PARADIDDLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 08, 2016

    LRESEX

    Registered office address changed from Moor Edge Farm Old Lindley Road Holywell Green Halifax West Yorkshire HX4 9DF to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on Dec 07, 2016

    2 pagesAD01

    Director's details changed for Paul David Newton on Aug 16, 2016

    2 pagesCH01

    Annual return made up to Mar 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Mar 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Mar 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 33 Harrison Road Halifax West Yorkshire HX1 2AF United Kingdom* on Sep 26, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Paul David Newton on Jul 01, 2012

    2 pagesCH01

    Registered office address changed from * the Pines Boars Head Crowborough East Sussex TN6 3HD* on Jul 05, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Mar 19, 2011

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Secretary's details changed for Sophie Louise Newton on May 07, 2010

    1 pagesCH03

    Director's details changed for Paul David Newton on May 07, 2010

    2 pagesCH01

    Annual return made up to Mar 19, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of PARADIDDLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWTON, Sophie Louise
    57a St Stephens Avenue
    W12 8JA London
    Basement Flat
    United Kingdom
    Secretary
    57a St Stephens Avenue
    W12 8JA London
    Basement Flat
    United Kingdom
    British122646370002
    NEWTON, Paul David
    57a St Stephens Avenue
    W12 8JA London
    Basement Flat
    United Kingdom
    Director
    57a St Stephens Avenue
    W12 8JA London
    Basement Flat
    United Kingdom
    United KingdomBritish122646390002
    LUNN, Denis Christopher Carter
    Blaven
    Roedean Road
    TN2 5JX Tunbridge Wells
    Kent
    Nominee Secretary
    Blaven
    Roedean Road
    TN2 5JX Tunbridge Wells
    Kent
    British900029910001
    GOOD, Jayne Elizabeth
    Woodside
    Pilmer Road
    TN6 2UB Crowborough
    East Sussex
    Nominee Director
    Woodside
    Pilmer Road
    TN6 2UB Crowborough
    East Sussex
    British900029900001

    Does PARADIDDLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2016Commencement of winding up
    Apr 30, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Nicholas Bleazard
    Premier House Bradford Road
    BD19 3TT Cleckheaton
    West Yorkshire
    practitioner
    Premier House Bradford Road
    BD19 3TT Cleckheaton
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0