Company NamePESA International Limited
DirectorCarlos Tablate Miquis
Company StatusDissolved
Company Number02002744
CategoryPrivate Limited Company
Incorporation Date21 March 1986(38 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameRonald Alexander George Curtis
NationalityBritish
StatusCurrent
Appointed28 November 1994(8 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address107 Perne Road
Cambridge
CB1 3SB
Director NameCarlos Tablate Miquis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySpanish
StatusCurrent
Appointed03 February 1995(8 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Executive
Correspondence AddressCalle O'Donnell 42
2800 9
Madrid
Foreign
Spain
Director NameSenior Antonio Diaz Borja
Date of BirthJune 1939 (Born 84 years ago)
NationalitySpanish
StatusResigned
Appointed29 December 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 1995)
RoleOc Director
Correspondence AddressMar Adriatico No 128023
Madrid
Spain
Secretary NameMrs Maureen Duffy
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodwaye
Oxhey
Hertfordshire
WD19 4NN

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 August 2004Dissolved (1 page)
10 May 2004Return of final meeting in a members' voluntary winding up (4 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
13 March 2002Registered office changed on 13/03/02 from: fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (2 pages)
27 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2002Declaration of solvency (4 pages)
27 February 2002Appointment of a voluntary liquidator (1 page)
4 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 February 2001Return made up to 29/12/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 February 2000Return made up to 29/12/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 May 1999Return made up to 29/12/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 March 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1998Director's particulars changed (1 page)
5 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
9 July 1997Accounts for a small company made up to 31 December 1995 (7 pages)
4 February 1997Return made up to 29/12/96; no change of members (4 pages)
30 January 1996Return made up to 29/12/95; full list of members (6 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)