Company NamePasminco Europe (Isc Alloys) Limited
Company StatusDissolved
Company Number00270135
CategoryPrivate Limited Company
Incorporation Date11 November 1932(91 years, 6 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameISC Alloys Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHoward Scott Symonds
NationalityBritish
StatusClosed
Appointed19 November 1993(61 years after company formation)
Appointment Duration20 years, 5 months (closed 15 April 2014)
RoleCompany Director
Correspondence Address24 Cornfield Close
Bradley Stoke
Bristol
BS32 9DN
Director NameHoward Scott Symonds
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(62 years, 8 months after company formation)
Appointment Duration18 years, 9 months (closed 15 April 2014)
RoleCde
Correspondence Address24 Cornfield Close
Bradley Stoke
Bristol
BS32 9DN
Director NameMr David George Bartlett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(58 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 March 1992)
RoleDevelopment Manager
Correspondence Address54 Burton Manor Road
Stafford
Staffordshire
ST17 9QQ
Director NameMr Robert Frank Crundwell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(58 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address40 Bennett Road
Sutton Coldfield
West Midlands
B74 4TH
Director NameTrevor Godolphin
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(58 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 1993)
RoleProduction Manager
Correspondence Address17 Nuffield Drive
Droitwich Spa
Worcestershire
WR9 0DJ
Director NameChristopher Allen Holroyd
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(58 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleManaging Director
Correspondence AddressThe Meade
Pagans Hill Chew Stoke
Bristol
BS40 8UF
Director NameMichael John Sant
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(58 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 1993)
RoleGeneral Manager
Correspondence AddressThe Paddocks Wick Road
Stinchcombe
Dursley
Gloucestershire
GL11 6BD
Wales
Director NameMr David Hilary Stephenson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(58 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 1993)
RoleFinance Manager
Correspondence Address37 Ingham Way
Harborne
Birmingham
West Midlands
B17 8SW
Secretary NameMr David Hilary Stephenson
NationalityBritish
StatusResigned
Appointed28 September 1991(58 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 1993)
RoleCompany Director
Correspondence Address37 Ingham Way
Harborne
Birmingham
West Midlands
B17 8SW
Director NameMr John Lindsey Henniker-Heaton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(61 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwoods House
Old Gloucester Road, Winterbourne
Bristol
BS36 1RS
Director NameRichard Hector Taylor
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(63 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 1999)
RoleAccountant
Correspondence AddressThe Conifers 4 Hillgay Close
Portishead
Bristol
Avon
BS20 8HX
Director NameRichard Lennox Blair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 1996(63 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 1996)
RoleExecutive General Manager
Correspondence AddressLavender Lodge
73 Lavender Park Road
Eltham
Victoria
Australia

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£251,514

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Compulsory strike-off action has been suspended (1 page)
28 February 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Termination of appointment of Richard Hector Taylor as a director on 18 August 1999 (2 pages)
14 December 2012Termination of appointment of Richard Taylor as a director (2 pages)
18 November 2010Restoration by order of the court (4 pages)
18 November 2010Restoration by order of the court (4 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 January 2005Order of court - dissolution void (4 pages)
5 January 2005Order of court - dissolution void (4 pages)
31 January 2001Dissolved (1 page)
31 January 2001Dissolved (1 page)
31 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
19 September 2000Liquidators' statement of receipts and payments (5 pages)
19 September 2000Liquidators' statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000O/C - change of liquidator (8 pages)
23 August 2000O/C - change of liquidator (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000Appointment of a voluntary liquidator (1 page)
7 September 1999Registered office changed on 07/09/99 from: 4TH floor, hanover house, queen charlotte street, bristol BS99 7EA (1 page)
7 September 1999Registered office changed on 07/09/99 from: 4TH floor, hanover house, queen charlotte street, bristol BS99 7EA (1 page)
6 September 1999Appointment of a voluntary liquidator (1 page)
6 September 1999Appointment of a voluntary liquidator (1 page)
23 August 1999Declaration of solvency (3 pages)
23 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 1999Declaration of solvency (3 pages)
29 October 1998Full accounts made up to 30 June 1998 (7 pages)
29 October 1998Full accounts made up to 30 June 1998 (7 pages)
24 September 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1998Return made up to 15/09/98; no change of members (4 pages)
24 October 1997Full accounts made up to 30 June 1997 (7 pages)
24 October 1997Full accounts made up to 30 June 1997 (7 pages)
25 September 1997Return made up to 15/09/97; no change of members (4 pages)
25 September 1997Return made up to 15/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
23 October 1996Full accounts made up to 30 June 1996 (8 pages)
23 October 1996Full accounts made up to 30 June 1996 (8 pages)
25 September 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Return made up to 28/09/96; full list of members (6 pages)
4 July 1996New director appointed (2 pages)
14 December 1995Full accounts made up to 30 June 1995 (9 pages)
14 December 1995Full accounts made up to 30 June 1995 (9 pages)
29 November 1995Director resigned;new director appointed (2 pages)
27 November 1995Return made up to 28/09/95; no change of members (4 pages)
27 November 1995Return made up to 28/09/95; no change of members (4 pages)