Company NamePareto Purchasing Limited
Company StatusDissolved
Company Number06453376
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMs Kylie Susan Woodhead
NationalityBritish
StatusClosed
Appointed01 February 2009(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewholme Ashmore Green Road
Ashmore Green
Thatcham
Berkshire
RG18 9ER
Director NameMs Kylie Susan Woodhead
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2009(1 year, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 11 July 2017)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressNewholme Ashmore Green Road
Ashmore Green
Thatcham
Berkshire
RG18 9ER
Director NameWilliam Cowell De Gruchy
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 June 2009)
RoleProcurement
Correspondence AddressNewholme Ashmore Green Road
Ashmore Green
Thatcham
Berkshire
RG18 9ER
Director NameMr Kevin David Cowell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 27 July 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNewholme Ashmore Green Road
Ashmore Green
Thatcham
Berkshire
RG18 9ER
Director NameMrs Janine Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 2012)
RoleOperations Management
Country of ResidenceUnited Kingdom
Correspondence Address"The Firs" 2 Verona Road
Chandlers Ford
Eastleigh
Hants
SO53 2BZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressFirst Floor 984a Garratt Lane
London
SW17 0ND
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Shareholders

100 at £1Kylie Susan Woodhead
100.00%
Ordinary A

Financials

Year2014
Turnover£83
Gross Profit-£231
Net Worth-£160
Cash£2,237
Current Liabilities£2,532

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
21 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
22 March 2012Termination of appointment of Janine Smith as a director (1 page)
22 March 2012Termination of appointment of Janine Smith as a director (1 page)
27 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
16 August 2011Registered office address changed from C/O C/O Mrs Janine Smith 2 Verona Road Chandler's Ford Eastleigh Hampshire SO53 2BZ United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from C/O C/O Mrs Janine Smith 2 Verona Road Chandler's Ford Eastleigh Hampshire SO53 2BZ United Kingdom on 16 August 2011 (1 page)
17 February 2011Registered office address changed from Southern Tourist Board 40 Chamberlayne Road Eastleigh Hampshire SO50 5JH United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Southern Tourist Board 40 Chamberlayne Road Eastleigh Hampshire SO50 5JH United Kingdom on 17 February 2011 (1 page)
4 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Ms Kylie Susan Woodhead on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Ms Kylie Susan Woodhead on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Ms Kylie Susan Woodhead on 1 October 2009 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 September 2009Registered office changed on 10/09/2009 from newholme ashmore green road ashmore green thatcham berkshire RG18 9ER (1 page)
10 September 2009Registered office changed on 10/09/2009 from newholme ashmore green road ashmore green thatcham berkshire RG18 9ER (1 page)
28 July 2009Director appointed mrs janine smith (1 page)
28 July 2009Director appointed mrs janine smith (1 page)
27 July 2009Director appointed ms kylie susan woodhead (1 page)
27 July 2009Return made up to 27/07/09; full list of members (3 pages)
27 July 2009Director appointed ms kylie susan woodhead (1 page)
27 July 2009Appointment terminated director kevin cowell (1 page)
27 July 2009Return made up to 27/07/09; full list of members (3 pages)
27 July 2009Appointment terminated director kevin cowell (1 page)
24 June 2009Appointment terminated director william cowell de gruchy (1 page)
24 June 2009Director appointed mr kevin david cowell (1 page)
24 June 2009Director appointed mr kevin david cowell (1 page)
24 June 2009Appointment terminated director william cowell de gruchy (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Return made up to 14/12/08; full list of members (3 pages)
8 April 2009Return made up to 14/12/08; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 86 victoria road north, theydon bois, soutsea hants PO5 1QA (1 page)
30 March 2009Registered office changed on 30/03/2009 from 86 victoria road north, theydon bois, soutsea hants PO5 1QA (1 page)
27 March 2009Director appointed william cowell de gruchy (1 page)
27 March 2009Director appointed william cowell de gruchy (1 page)
27 March 2009Secretary appointed kylie susan woodhead (1 page)
27 March 2009Secretary appointed kylie susan woodhead (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
14 December 2007Incorporation (13 pages)
14 December 2007Director resigned (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Incorporation (13 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)