Company NamePasco Scientific Europe U.K. Limited
Company StatusDissolved
Company Number02723222
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Paul Stokstad
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed08 July 1992(3 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 16 December 2008)
RoleManager
Correspondence Address8800 Country Club Lane
Auburn
California 95602
United States
Director NameJohn J. Balestrini
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 1999(7 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 16 December 2008)
RoleExecutive
Correspondence Address8275 Oak Knoll Drive
Granite Bay
95746 California
Usa
Foreign
Secretary NameJohn J. Balestrini
NationalityAmerican
StatusClosed
Appointed30 September 1999(7 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 16 December 2008)
RoleExecutive
Correspondence Address8275 Oak Knoll Drive
Granite Bay
95746 California
Usa
Foreign
Secretary NameGrace McLean Smith
NationalityBritish
StatusClosed
Appointed01 April 2002(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameMr Robert Porter
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1992(3 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1999)
RoleManager
Correspondence Address9060 Oak Leaf Way
Granite Bay
Ca 95661
Foreign
Secretary NamePeter George Church
NationalityBritish
StatusResigned
Appointed08 July 1992(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London.
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (2 pages)
9 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 August 2007Return made up to 16/06/07; full list of members (3 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 July 2006Return made up to 16/06/06; full list of members (3 pages)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 July 2005Return made up to 16/06/05; full list of members (3 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Return made up to 16/06/04; full list of members (6 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 July 2003Return made up to 16/06/03; full list of members (6 pages)
3 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
30 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2001Return made up to 16/06/01; full list of members (6 pages)
10 April 2001Full accounts made up to 31 March 2000 (10 pages)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2000Return made up to 16/06/00; full list of members (6 pages)
5 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Director resigned (1 page)
3 August 1999Return made up to 16/06/99; full list of members (5 pages)
17 March 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
16 July 1998Return made up to 16/06/98; full list of members (5 pages)
6 May 1998Full accounts made up to 31 March 1997 (7 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
13 July 1997Return made up to 16/06/97; full list of members (5 pages)
11 April 1997Full accounts made up to 31 March 1996 (7 pages)
3 August 1996Return made up to 16/06/96; full list of members (5 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 July 1995Return made up to 16/06/95; full list of members (12 pages)