Company NamePastco One Limited
Company StatusDissolved
Company Number00639784
CategoryPrivate Limited Company
Incorporation Date16 October 1959(64 years, 7 months ago)
Previous NameH.A. Stradling & Sons Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDennis George Clarke
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence AddressBrookfield
Chamberhouse Mill Lane
Thatcham
Berkshire
RG13 1NY
Director NamePhilip Norman Stradling
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Correspondence AddressRed Oak House
Fishers Lane Cold Ash
Newbury
Berkshire
RG16 9NG
Director NameRobert Henry Stradling
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Correspondence AddressWoodside Farm
Birds Lane
Midgham
Berkshire
RG7 5UN
Secretary NameDennis George Clarke
NationalityBritish
StatusCurrent
Appointed31 July 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressBrookfield
Chamberhouse Mill Lane
Thatcham
Berkshire
RG13 1NY

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,007,857
Gross Profit£448,357
Net Worth£1,849,228
Cash£570,870
Current Liabilities£213,063

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
14 February 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Notice of ceasing to act as a voluntary liquidator (1 page)
10 December 2002Resignation of a liquidator (1 page)
27 May 2002Liquidators statement of receipts and payments (5 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
3 December 1998Liquidators statement of receipts and payments (5 pages)
28 May 1998Liquidators statement of receipts and payments (5 pages)
25 November 1997Liquidators statement of receipts and payments (5 pages)
16 May 1997Liquidators statement of receipts and payments (5 pages)
14 November 1995Registered office changed on 14/11/95 from: 32 the broadway thatcham newbury berkshire RG13 4JE (1 page)
10 November 1995Appointment of a voluntary liquidator (2 pages)
10 November 1995Declaration of solvency (8 pages)
10 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 September 1995Company name changed H.A. stradling & sons LIMITED\certificate issued on 25/09/95 (4 pages)
14 August 1995Return made up to 30/06/95; no change of members (4 pages)
14 March 1995Full group accounts made up to 31 December 1994 (26 pages)