PARIS CERAMICS LTD

Register to unlock more data on OkredoRegister

PARIS CERAMICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02327127

Incorporation date

08/12/1988

Size

Full

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1988)
dot icon23/12/2010
Final Gazette dissolved following liquidation
dot icon23/09/2010
Notice of move from Administration to Dissolution on 2010-09-17
dot icon23/09/2010
Administrator's progress report to 2010-09-17
dot icon25/08/2010
Registered office address changed from The Hopton Workshop Devizes Wiltshire SN10 2EU on 2010-08-26
dot icon18/04/2010
Administrator's progress report to 2010-03-18
dot icon18/04/2010
Notice of extension of period of Administration
dot icon22/03/2010
Notice of extension of period of Administration
dot icon20/10/2009
Administrator's progress report to 2009-09-18
dot icon09/06/2009
Statement of administrator's proposal
dot icon07/05/2009
Appointment Terminated Director michael hemming
dot icon25/03/2009
Appointment of an administrator
dot icon22/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/12/2008
Return made up to 09/12/08; full list of members
dot icon09/12/2008
Secretary's Change of Particulars / neil johnson / 07/12/2004 / HouseName/Number was: , now: 8; Street was: 2 velley hill, now: pitts croft; Area was: gastard, now: neston
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon07/04/2008
Certificate of change of name
dot icon10/03/2008
Certificate of change of name
dot icon02/03/2008
Return made up to 09/12/07; full list of members
dot icon20/03/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 09/12/06; full list of members
dot icon17/10/2006
Return made up to 09/12/05; full list of members
dot icon16/07/2006
Ad 29/06/06--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon16/07/2006
Nc inc already adjusted 29/06/06
dot icon16/07/2006
Resolutions
dot icon16/07/2006
Resolutions
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon17/04/2006
New director appointed
dot icon17/04/2006
New director appointed
dot icon12/04/2006
Registered office changed on 13/04/06 from: 583 kings road london SW6 2EH
dot icon07/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Resolutions
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 09/12/04; full list of members
dot icon20/12/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 09/12/03; no change of members
dot icon22/07/2004
Location of register of members address changed
dot icon22/07/2004
Location of debenture register address changed
dot icon01/04/2004
Secretary resigned
dot icon01/04/2004
New secretary appointed
dot icon07/01/2004
Auditor's resignation
dot icon08/07/2003
Particulars of mortgage/charge
dot icon22/06/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Full accounts made up to 2001-12-31
dot icon03/03/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/02/2003
Return made up to 09/12/02; full list of members
dot icon02/12/2002
Full accounts made up to 2001-03-31
dot icon17/03/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon01/02/2002
Return made up to 09/12/01; full list of members
dot icon28/01/2002
Particulars of mortgage/charge
dot icon25/06/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon03/06/2001
Full accounts made up to 2000-03-31
dot icon26/02/2001
Return made up to 09/12/00; full list of members
dot icon13/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon13/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
New secretary appointed
dot icon02/03/2000
Secretary resigned
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon31/01/2000
Return made up to 09/12/99; full list of members
dot icon31/01/2000
Location of register of members address changed
dot icon31/01/2000
Location of debenture register address changed
dot icon26/05/1999
Director resigned
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon17/01/1999
Return made up to 09/12/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon01/12/1997
Return made up to 09/12/97; full list of members
dot icon23/07/1997
Full accounts made up to 1996-03-31
dot icon20/12/1996
Return made up to 09/12/96; full list of members
dot icon03/02/1996
Full accounts made up to 1995-03-31
dot icon10/12/1995
Return made up to 09/12/95; full list of members
dot icon30/03/1995
Return made up to 09/12/94; no change of members
dot icon09/02/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon10/01/1994
Return made up to 09/12/93; no change of members
dot icon10/01/1994
Location of register of members address changed
dot icon10/01/1994
Location of debenture register address changed
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon05/01/1993
Return made up to 09/12/92; full list of members
dot icon05/01/1993
Director's particulars changed
dot icon09/06/1992
Memorandum and Articles of Association
dot icon09/06/1992
Resolutions
dot icon26/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon26/02/1992
Full accounts made up to 1991-03-31
dot icon04/01/1992
Return made up to 09/12/91; full list of members
dot icon04/01/1992
Registered office changed on 05/01/92
dot icon11/11/1991
Director resigned;new director appointed
dot icon15/10/1991
Resolutions
dot icon15/10/1991
Resolutions
dot icon19/02/1991
Return made up to 22/06/90; full list of members
dot icon12/11/1990
Full accounts made up to 1990-03-31
dot icon02/11/1989
Registered office changed on 03/11/89 from: studio k south bank business centre 140 battersea park road london SW11 4NB
dot icon25/06/1989
Wd 21/06/89 ad 13/06/89--------- £ si 38@1=38 £ ic 62/100
dot icon25/06/1989
Wd 21/06/89 ad 13/06/89--------- £ si 60@1=60 £ ic 2/62
dot icon20/06/1989
Particulars of mortgage/charge
dot icon18/06/1989
Resolutions
dot icon18/06/1989
New director appointed
dot icon16/05/1989
Certificate of change of name
dot icon20/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1989
Registered office changed on 21/03/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Neil Keith
Director
31/01/2006 - Present
12
Hemming, Michael Anthony
Director
31/01/2006 - 01/05/2009
13
Johnson, Neil Keith
Secretary
26/03/2004 - Present
4
Smallbone, Charles David
Secretary
07/05/1992 - 23/02/2000
-
Smallbone, Susan
Secretary
23/02/2000 - 26/03/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARIS CERAMICS LTD

PARIS CERAMICS LTD is an(a) Dissolved company incorporated on 08/12/1988 with the registered office located at Benson House, 33 Wellington Street, Leeds LS1 4JP. There are currently 2 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 PARIS CERAMICS LTD?

toggle

PARIS CERAMICS LTD is currently Dissolved. It was registered on 08/12/1988 and dissolved on 23/12/2010.

Where is PARIS CERAMICS LTD located?

toggle

PARIS CERAMICS LTD is registered at Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does PARIS CERAMICS LTD do?

toggle

PARIS CERAMICS LTD operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for PARIS CERAMICS LTD?

toggle

The latest filing was on 23/12/2010: Final Gazette dissolved following liquidation.