Company NameALAN Pask Limited
Company StatusDissolved
Company Number04448738
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Alan Jeffrey Pask
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address37 Birch Close
Romford
Essex
RM7 8ES
Secretary NameJennifer Christine Pask
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Birch Close
Romford
Essex
RM7 8ES
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address5 Crownfield Avenue
Newbury Park
Ilford
Essex
IG2 7RP
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,859
Cash£1,405
Current Liabilities£5,419

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
7 October 2010Application to strike the company off the register (3 pages)
7 October 2010Application to strike the company off the register (3 pages)
3 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 July 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1
(4 pages)
8 July 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1
(4 pages)
28 May 2010Director's details changed for Alan Jeffrey Pask on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Alan Jeffrey Pask on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Alan Jeffrey Pask on 1 January 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 April 2009Appointment terminated secretary jennifer pask (1 page)
28 April 2009Appointment Terminated Secretary jennifer pask (1 page)
20 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2008Return made up to 28/05/08; full list of members (3 pages)
28 May 2008Return made up to 28/05/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Return made up to 28/05/07; full list of members (2 pages)
29 May 2007Return made up to 28/05/07; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 May 2005Return made up to 28/05/05; full list of members (2 pages)
31 May 2005Return made up to 28/05/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 December 2004Registered office changed on 17/12/04 from: 19/20 bourne court southend road woodford green essex IG8 8HD (1 page)
17 December 2004Registered office changed on 17/12/04 from: 19/20 bourne court southend road woodford green essex IG8 8HD (1 page)
8 June 2004Return made up to 28/05/04; full list of members (6 pages)
8 June 2004Return made up to 28/05/04; full list of members (6 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 June 2003Return made up to 28/05/03; full list of members (6 pages)
26 June 2003Return made up to 28/05/03; full list of members (6 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
28 May 2002Incorporation (13 pages)
28 May 2002Incorporation (13 pages)