Company NamePas Access Services Ltd
Company StatusDissolved
Company Number04750166
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 12 months ago)
Dissolution Date15 August 2009 (14 years, 8 months ago)

Directors

Director NameMr Patrick James Byrne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(6 days after company formation)
Appointment Duration6 years, 3 months (closed 15 August 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 The Crofts Main Street
Markfield
Leicester
Leicestershire
LE67 9UW
Director NameDavid Cadman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(6 days after company formation)
Appointment Duration6 years, 3 months (closed 15 August 2009)
RoleManaging Director
Correspondence Address5 The Crofts
Main Street, Markfield
Leicester
LE67 9UT
Secretary NameSt Peters House Limited (Corporation)
StatusClosed
Appointed14 May 2003(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 15 August 2009)
Correspondence AddressBerryman
Park House, Friar Lane
Nottingham
Nottinghamshire
NG1 6DN
Secretary NameMr Patrick James Byrne
NationalityBritish
StatusResigned
Appointed07 May 2003(6 days after company formation)
Appointment Duration1 week (resigned 14 May 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 The Crofts Main Street
Markfield
Leicester
Leicestershire
LE67 9UW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
15 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
30 May 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
1 June 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Liquidators statement of receipts and payments (5 pages)
21 May 2004Registered office changed on 21/05/04 from: offices of cooper parry LLP the crescent king street leicester LE1 6RX (1 page)
17 May 2004Appointment of a voluntary liquidator (1 page)
13 May 2004Administrator's progress report (28 pages)
7 May 2004Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
23 December 2003Result of meeting of creditors (36 pages)
9 December 2003Statement of affairs (17 pages)
9 December 2003Statement of administrator's proposal (35 pages)
15 October 2003Registered office changed on 15/10/03 from: beveridge lane ellistown coalville leicestershire LE67 1FB (1 page)
13 October 2003Appointment of an administrator (1 page)
10 June 2003New secretary appointed (2 pages)
6 June 2003Particulars of mortgage/charge (11 pages)
3 June 2003Particulars of mortgage/charge (4 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 May 2003Nc inc already adjusted 13/05/03 (1 page)
28 May 2003Secretary resigned (1 page)
24 May 2003Registered office changed on 24/05/03 from: 5 the crofts, main street markfield leicester LE67 9UT (1 page)
7 May 2003New secretary appointed (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003Director resigned (1 page)