C & L PARADIGM LIMITED

Register to unlock more data on OkredoRegister

C & L PARADIGM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04977166

Incorporation date

26/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Runacre Mill, New Street, Petworth GU28 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Registered office address changed from Therapy Golden Square Petworth West Sussex GU28 0AP to Runacre Mill New Street Petworth GU28 0AS on 2022-04-04
dot icon30/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon10/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-11-26 with updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon14/11/2018
Change of details for Mrs Laura Jane Woodham as a person with significant control on 2018-11-14
dot icon14/11/2018
Change of details for Mr Christopher Martin Woodham as a person with significant control on 2018-11-14
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon08/12/2016
Director's details changed for Laura Jane Ross Woodham on 2016-12-08
dot icon08/12/2016
Director's details changed for Christopher Martin Woodham on 2016-12-08
dot icon08/12/2016
Secretary's details changed for Christopher Martin Woodham on 2016-12-08
dot icon17/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon21/11/2013
Resolutions
dot icon07/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon31/12/2009
Director's details changed for Christopher Martin Woodham on 2009-12-31
dot icon31/12/2009
Director's details changed for Laura Jane Ross Woodham on 2009-12-31
dot icon07/07/2009
Registered office changed on 07/07/2009 from spofforths 9 donnington park 85 birdham road chichester west sussex PO20 7AJ
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 26/11/08; full list of members
dot icon22/10/2008
Registered office changed on 22/10/2008 from c/o spofforths 9 donnington park 85 birdham road chichester west sussex PO20 7AJ
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 26/11/07; full list of members
dot icon30/01/2007
Return made up to 26/11/06; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 26/11/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/12/2005
New secretary appointed
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
Ad 15/11/05--------- £ si 98@1=98 £ ic 2/100
dot icon13/12/2005
Registered office changed on 13/12/05 from: the old tavern market square petworth west sussex GU28 0AH
dot icon05/12/2005
Secretary's particulars changed;director's particulars changed
dot icon05/12/2005
Director's particulars changed
dot icon28/06/2005
Secretary's particulars changed;director's particulars changed
dot icon18/02/2005
Registered office changed on 18/02/05 from: shears yard 21 wharf street the calls leeds west yorkshire LS2 7EQ
dot icon18/02/2005
Secretary's particulars changed;director's particulars changed
dot icon18/02/2005
Director's particulars changed
dot icon08/12/2004
Return made up to 26/11/04; full list of members
dot icon11/11/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon09/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Particulars of mortgage/charge
dot icon02/03/2004
Ad 26/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Secretary resigned
dot icon06/02/2004
New secretary appointed;new director appointed
dot icon06/02/2004
New director appointed
dot icon06/02/2004
Registered office changed on 06/02/04 from: temple house 20 holywell row london EC2A 4XH
dot icon26/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
26/11/2003 - 26/11/2003
6456
CHETTLEBURGH'S LIMITED
Nominee Director
26/11/2003 - 26/11/2003
3399
Mr Christopher Martin Woodham
Director
26/11/2003 - Present
-
Mrs Laura Jane Ross Woodham
Director
26/11/2003 - Present
-
Woodham, Christopher Martin
Secretary
01/09/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C & L PARADIGM LIMITED

C & L PARADIGM LIMITED is an(a) Dissolved company incorporated on 26/11/2003 with the registered office located at Runacre Mill, New Street, Petworth GU28 0AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & L PARADIGM LIMITED?

toggle

C & L PARADIGM LIMITED is currently Dissolved. It was registered on 26/11/2003 and dissolved on 20/12/2022.

Where is C & L PARADIGM LIMITED located?

toggle

C & L PARADIGM LIMITED is registered at Runacre Mill, New Street, Petworth GU28 0AS.

What does C & L PARADIGM LIMITED do?

toggle

C & L PARADIGM LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for C & L PARADIGM LIMITED?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved via compulsory strike-off.