Company NamePasolds (Trading) Limited
Company StatusDissolved
Company Number00319645
CategoryPrivate Limited Company
Incorporation Date17 October 1936(87 years, 7 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(62 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 24 February 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(64 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusClosed
Appointed31 August 2001(64 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(66 years, 6 months after company formation)
Appointment Duration11 months (closed 24 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusClosed
Appointed28 April 2003(66 years, 6 months after company formation)
Appointment Duration10 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMartin Robert Alexander Beattie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(55 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address11 North Luffenham Road
South Luffenham
Oakham
Leicestershire
LE15 8NP
Director NameKenneth Francis Smyth
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed11 May 1992(55 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address5 Windmill End
Rothley
Leicester
Leicestershire
LE7 7RP
Director NameRoger Hextall
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(55 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 May 1994)
RoleCompany Director
Correspondence Address16 Chatsworth Close
Mansfield
Nottinghamshire
NG18 4QN
Director NameHarold Harrop
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(55 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1992)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Lea Gate Close
Harwood
Bolton
Lancashire
BL2 4AB
Secretary NameFrederick Robson Batty
NationalityBritish
StatusResigned
Appointed11 May 1992(55 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(55 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 July 1992(55 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(60 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(60 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(61 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(61 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(62 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(62 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(64 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(64 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£266,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Application for striking-off (1 page)
30 July 2003Return made up to 11/05/03; full list of members (8 pages)
16 June 2003New secretary appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 June 2003New director appointed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 June 2002Return made up to 11/05/02; full list of members (6 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
22 June 2001Return made up to 11/05/01; full list of members (5 pages)
9 June 2000Return made up to 11/05/00; full list of members (6 pages)
24 May 2000Location of debenture register (1 page)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 June 1999Return made up to 11/05/99; full list of members (7 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
18 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
21 May 1998Return made up to 11/05/98; no change of members (9 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1997Return made up to 11/05/97; no change of members (6 pages)
12 March 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
7 July 1996Full accounts made up to 31 December 1995 (6 pages)
5 July 1996Return made up to 01/05/96; full list of members (7 pages)
22 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
8 June 1995Return made up to 11/05/95; full list of members (7 pages)
1 November 1994Full accounts made up to 31 December 1993 (7 pages)
20 May 1994Return made up to 11/05/94; full list of members (8 pages)
5 May 1994Registered office changed on 05/05/94 from: coats viyella PLC po box 31 lees street swinton manchester M27 2DA (1 page)
18 August 1993Return made up to 11/05/93; full list of members (8 pages)
11 June 1993Full accounts made up to 31 December 1992 (9 pages)
12 October 1992Full accounts made up to 31 December 1991 (9 pages)
3 June 1992Return made up to 11/05/92; full list of members (8 pages)
14 January 1992Registered office changed on 14/01/92 from: bank house, charlotte street, manchester. M1 4ET. (1 page)
16 October 1991Full accounts made up to 31 December 1990 (16 pages)
22 August 1991Return made up to 11/05/91; full list of members (6 pages)
19 April 1991Full accounts made up to 31 December 1989 (16 pages)
15 March 1991Return made up to 11/05/90; full list of members (5 pages)
12 November 1990Registered office changed on 12/11/90 from: chilprufe mills, st. Barnabas road, leicester (1 page)
21 January 1990Return made up to 11/05/89; full list of members (9 pages)
21 November 1989Full accounts made up to 31 December 1988 (16 pages)
19 May 1989Full accounts made up to 31 December 1987 (16 pages)
6 August 1987Return made up to 08/05/87; full list of members (5 pages)
6 August 1987Full accounts made up to 31 December 1986 (15 pages)
31 October 1986Return made up to 28/10/86; full list of members (9 pages)
31 October 1986Full accounts made up to 31 December 1985 (14 pages)