Company NamePastunit Limited
Company StatusDissolved
Company Number01981486
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Secretary NameAlan Leslie Kibble
NationalityBritish
StatusClosed
Appointed03 August 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 17 February 1998)
RoleSecretary
Correspondence Address43 Headley Drive
New Addington
Croydon
Surrey
CR0 0QH
Director NameBarry John Foster
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address190 Homestead Way
New Addington
Croydon
Surrey
CR0 0DW
Director NameMr Roger Sewell Taylor
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Secretary NameJudith Amanda Jane Coomber Gleeson
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 1992)
RoleCompany Director
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Director NameMr Graham David Bostock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Old Convent
East Grinstead
Sussex
Rh19

Location

Registered Address9-11 Challenge House
616 Mitcham Road
Croydon
Surrey
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
29 April 1996Return made up to 28/03/96; full list of members (6 pages)
31 March 1995Return made up to 28/03/95; no change of members (6 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 14 imperial way croydon airport ind. Estate croydon surrey CR0 4RR (1 page)
31 March 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)