Company NamePa Enviromental Limited
Company StatusDissolved
Company Number03651755
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NamesFitness Software Limited and Particle Analysis (UK) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher James Miller-Hanna
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(7 years after company formation)
Appointment Duration7 years, 9 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Fawkham Avenue
New Barn
Kent
DA3 7HS
Director NameChristopher Miller-Hanna
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 May 2004)
RoleCompany Director
Correspondence AddressFlat A 4 St Johns Park
Blackheath
London
SE3 7TG
Director NamePhilip Andrew Hanwa
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address19 Maiden Road
Orpington
Kent
BR9 4BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCompany Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 March 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2007)
Correspondence Address24 Luton Road
Chatham
Kent
ME4 5AA
Secretary NameAdams Watkins & Co (Corporation)
StatusResigned
Appointed10 August 2007(8 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 December 2007)
Correspondence AddressRegus House
Victory Way Admirals Park
Dartford
Kent
DA2 6QD

Location

Registered AddressThe Granary
Pinden Farm
Dartford
DA2 8EA
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet

Shareholders

2 at £1Christopher Miller-hannah
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(3 pages)
18 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
5 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
12 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Miller-Hanna on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Christopher Miller-Hanna on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
4 August 2009Accounts made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 October 2008Return made up to 19/10/08; full list of members (3 pages)
21 October 2008Return made up to 19/10/08; full list of members (3 pages)
24 September 2008Accounts made up to 31 October 2007 (2 pages)
24 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
24 September 2008Return made up to 19/10/07; full list of members (3 pages)
24 September 2008Return made up to 19/10/07; full list of members (3 pages)
11 August 2008Registered office changed on 11/08/2008 from c/o pa group regus house victory way admirals parl dartford kent DA2 6QD (1 page)
11 August 2008Registered office changed on 11/08/2008 from c/o pa group regus house victory way admirals parl dartford kent DA2 6QD (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007Secretary resigned (1 page)
18 December 2007Registered office changed on 18/12/07 from: co adams watkins & co regus house victory way admirals park dartford kent DA2 6QD (1 page)
18 December 2007Registered office changed on 18/12/07 from: co adams watkins & co regus house victory way admirals park dartford kent DA2 6QD (1 page)
5 September 2007Company name changed particle analysis (uk) LIMITED\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed particle analysis (uk) LIMITED\certificate issued on 05/09/07 (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 24 luton road chatham kent ME4 5AA (1 page)
21 August 2007Registered office changed on 21/08/07 from: 24 luton road chatham kent ME4 5AA (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
13 June 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
13 June 2007Accounts made up to 31 October 2006 (3 pages)
20 December 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
20 December 2006Accounts made up to 31 October 2005 (2 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Return made up to 19/10/06; full list of members (2 pages)
1 December 2006Return made up to 19/10/06; full list of members (2 pages)
1 December 2006Director's particulars changed (1 page)
28 December 2005Return made up to 19/10/05; full list of members (6 pages)
28 December 2005Return made up to 19/10/05; full list of members (6 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
2 February 2005Return made up to 19/10/04; full list of members (6 pages)
2 February 2005Return made up to 19/10/04; full list of members (6 pages)
2 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
2 February 2005Accounts made up to 31 October 2004 (1 page)
24 November 2004Total exemption full accounts made up to 31 October 2003 (2 pages)
24 November 2004Total exemption full accounts made up to 31 October 2003 (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
17 December 2003Return made up to 19/10/03; full list of members (6 pages)
17 December 2003Return made up to 19/10/03; full list of members (6 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003New director appointed (2 pages)
8 July 2003Memorandum and Articles of Association (11 pages)
8 July 2003Memorandum and Articles of Association (11 pages)
2 July 2003Registered office changed on 02/07/03 from: 788-790 finchley road london NW11 7UR (1 page)
30 June 2003Company name changed fitness software LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed fitness software LIMITED\certificate issued on 30/06/03 (2 pages)
13 June 2003Accounts made up to 31 October 2002 (1 page)
13 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 November 2002Return made up to 19/10/02; full list of members (6 pages)
11 November 2002Return made up to 19/10/02; full list of members (6 pages)
18 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
18 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 June 2002Accounts made up to 31 October 2001 (1 page)
13 December 2001Return made up to 19/10/01; full list of members (6 pages)
13 December 2001Return made up to 19/10/01; full list of members (6 pages)
13 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2001Accounts made up to 31 October 2000 (1 page)
13 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
5 February 2001Return made up to 19/10/00; full list of members (6 pages)
5 February 2001Return made up to 19/10/00; full list of members (6 pages)
4 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
4 May 2000Accounts made up to 31 October 1999 (1 page)
4 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2000Return made up to 19/10/99; full list of members (6 pages)
8 February 2000Return made up to 19/10/99; full list of members (6 pages)
19 October 1998Incorporation (17 pages)