Company NamePasuda Services Limited
Company StatusDissolved
Company Number01621862
CategoryPrivate Limited Company
Incorporation Date15 March 1982(42 years ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(28 years, 6 months after company formation)
Appointment Duration5 years (closed 29 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed28 April 2005(23 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 29 September 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(23 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 29 September 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Gordon Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(9 years, 11 months after company formation)
Appointment Duration4 months (resigned 03 July 1992)
RoleCompany Director
Correspondence Address5 The Paddocks
Main Street
Doncaster
DN5 7SQ
Director NameFrank Roy Lockton
NationalityBritish
StatusResigned
Appointed28 February 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 1993)
RoleCompany Director
Correspondence Address16 Sedgemoor Close
Nailsea
North Somerset
BS48 4YR
Secretary NameMr John Bamford
NationalityBritish
StatusResigned
Appointed28 February 1992(9 years, 11 months after company formation)
Appointment Duration4 months (resigned 03 July 1992)
RoleCompany Director
Correspondence Address348 London Road
Sheffield
South Yorkshire
S2 4NB
Director NameWilliam Li
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RoleAccountant
Correspondence AddressHighwood Church Hill
Merstham
RH1 3BJ
Secretary NameWilliam Li
NationalityBritish
StatusResigned
Appointed03 July 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressHighwood Church Hill
Merstham
RH1 3BJ
Director NameMr Alan Martin Andrew Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed31 January 1994(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(17 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Secretary NameAlexander Nigel McArthur
NationalityBritish
StatusResigned
Appointed20 October 1999(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameLovell Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1993(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 20 October 1999)
Correspondence AddressMarsham House
Gerrards Cross
Buckinghamshire
SL9 8ER
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2002(20 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Shareholders

8.2k at £1Renew Holdings PLC
99.99%
Ordinary
1 at £1Renew Nominees LTD
0.01%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
8 June 2015Application to strike the company off the register (3 pages)
8 June 2015Application to strike the company off the register (3 pages)
2 June 2015Statement of capital on 2 June 2015
  • GBP 1
(5 pages)
2 June 2015Statement by Directors (1 page)
2 June 2015Statement of capital on 2 June 2015
  • GBP 1
(5 pages)
2 June 2015Solvency Statement dated 01/06/15 (2 pages)
2 June 2015Statement by Directors (1 page)
2 June 2015Solvency Statement dated 01/06/15 (2 pages)
2 June 2015Statement of capital on 2 June 2015
  • GBP 1
(5 pages)
2 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,179
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,179
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,179
(5 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8,179
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8,179
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8,179
(6 pages)
31 January 2014Amended accounts made up to 30 September 2013 (5 pages)
31 January 2014Amended accounts made up to 30 September 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
14 February 2012Second filing of AR01 previously delivered to Companies House made up to 1 February 2011 (16 pages)
14 February 2012Second filing of AR01 previously delivered to Companies House made up to 1 February 2011 (16 pages)
14 February 2012Second filing of AR01 previously delivered to Companies House made up to 1 February 2011 (16 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/02/2012
(7 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/02/2012
(7 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/02/2012
(7 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
13 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 8,179
(4 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 8,179
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 8,179
(4 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
31 October 2007Location of debenture register (1 page)
31 October 2007Location of debenture register (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north, aberford, west yorkshire, LS25 3AA (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north, aberford, west yorkshire, LS25 3AA (1 page)
14 August 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill, london, EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill, london, EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Secretary's particulars changed (1 page)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (1 page)
3 March 2005Return made up to 28/02/05; full list of members; amend (5 pages)
3 March 2005Return made up to 28/02/05; full list of members; amend (5 pages)
21 February 2005Return made up to 28/02/05; full list of members (2 pages)
21 February 2005Return made up to 28/02/05; full list of members (2 pages)
4 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
4 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
27 May 2004Secretary's particulars changed;director's particulars changed (2 pages)
27 May 2004Secretary's particulars changed;director's particulars changed (2 pages)
18 March 2004Return made up to 28/02/04; full list of members (5 pages)
18 March 2004Return made up to 28/02/04; full list of members (5 pages)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Return made up to 28/02/03; full list of members (5 pages)
20 March 2003Return made up to 28/02/03; full list of members (5 pages)
26 October 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
26 October 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
9 September 2002New director appointed (5 pages)
9 September 2002New director appointed (5 pages)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2002Full accounts made up to 30 September 2001 (10 pages)
11 July 2002Full accounts made up to 30 September 2001 (10 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page)
4 November 2001Location of register of members (1 page)
25 June 2001Full accounts made up to 30 September 2000 (9 pages)
25 June 2001Full accounts made up to 30 September 2000 (9 pages)
21 March 2001Return made up to 28/02/01; full list of members (5 pages)
21 March 2001Return made up to 28/02/01; full list of members (5 pages)
3 July 2000Return made up to 28/02/00; full list of members (5 pages)
3 July 2000Return made up to 28/02/00; full list of members (5 pages)
3 February 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
3 February 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Secretary resigned;director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Secretary resigned;director resigned (1 page)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 June 1999Return made up to 28/02/99; full list of members (6 pages)
21 June 1999Return made up to 28/02/99; full list of members (6 pages)
21 April 1999Registered office changed on 21/04/99 from: marasham house, station road, gerrards cross, bucks SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marasham house, station road, gerrards cross, bucks SL9 8ER (1 page)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
27 May 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
27 May 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
15 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
15 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1995Full accounts made up to 30 September 1994 (9 pages)
20 June 1995Full accounts made up to 30 September 1994 (9 pages)
24 March 1995Return made up to 28/02/95; full list of members (12 pages)
24 March 1995Return made up to 28/02/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 June 1991Accounts made up to 30 September 1990 (15 pages)
22 June 1991Accounts made up to 30 September 1990 (15 pages)
29 April 1991Full accounts made up to 30 September 1989 (19 pages)
29 April 1991Full accounts made up to 30 September 1989 (19 pages)
7 February 1991Accounts made up to 30 June 1990 (3 pages)
7 February 1991Accounts made up to 30 June 1990 (3 pages)
15 March 1982Incorporation (20 pages)
15 March 1982Incorporation (20 pages)