Company NamePascoe (UK) Limited
Company StatusDissolved
Company Number03740464
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)
Previous NamePinco 1209 Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAndrew Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(4 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 28 February 2006)
RoleChartered Accountant
Correspondence Address51 The Gills
Otley
West Yorkshire
LS21 2BY
Director NameStephen Martyn Wain
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(4 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 28 February 2006)
RoleSales Director
Correspondence Address1 Orchard Lane
Estcourt Road, Darrington
Pontefract
West Yorkshire
WF8 3AJ
Secretary NameAndrew Lee
NationalityBritish
StatusClosed
Appointed23 April 1999(4 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 28 February 2006)
RoleChartered Accountant
Correspondence Address51 The Gills
Otley
West Yorkshire
LS21 2BY
Director NameSteven Heseltine
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2000(9 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 28 February 2006)
RoleProduction Director
Correspondence Address290 Thorne Road
Doncaster
South Yorkshire
DN2 5AJ
Director NameMr Jonathan Graeme Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed06 March 2000(11 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (closed 28 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRose Farm Stead Lane
Burley Woodhead
Ilkley
West Yorkshire
LS29 7BE
Director NameBrian Rutter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 28 February 2006)
RoleManaging Director
Correspondence Address39 Lindale Grove
Wrenthorpe
Wakefield
West Yorkshire
WF2 0BU
Director NamePeter Timothy Brook
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(4 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 November 1999)
RoleCommercial Director
Correspondence Address5 Ash Grove
Darrington
Pontefract
West Yorkshire
WF8 3AA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,377
Cash£33,716
Current Liabilities£636,925

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 November 2005First Gazette notice for compulsory strike-off (1 page)
18 May 2004Restoration by order of the court (4 pages)
13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
13 May 2003Receiver's abstract of receipts and payments (2 pages)
24 March 2003Receiver's abstract of receipts and payments (3 pages)
21 May 2002Administrative Receiver's report (22 pages)
25 March 2002Registered office changed on 25/03/02 from: hillcroft works carleton road pontefract west yorkshire WF8 3RW (1 page)
25 March 2002Appointment of receiver/manager (1 page)
5 February 2002Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
17 September 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 June 2001Return made up to 24/03/01; full list of members (8 pages)
6 April 2001New director appointed (2 pages)
11 July 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
18 May 2000New director appointed (2 pages)
28 April 2000Return made up to 24/03/00; full list of members (7 pages)
27 April 2000Ad 16/01/00--------- £ si 159@1=159 £ ic 1000/1159 (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 March 2000£ nc 1000/1000000 16/01/00 (1 page)
1 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 January 2000Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
15 November 1999Director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 June 1999Ad 29/04/99--------- £ si 850@1=850 £ ic 1/851 (2 pages)
14 June 1999Ad 29/04/99--------- £ si 149@1=149 £ ic 851/1000 (2 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
30 April 1999Registered office changed on 30/04/99 from: 41 park square north leeds LS1 2NS (1 page)
30 April 1999New secretary appointed;new director appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
24 March 1999Incorporation (17 pages)