Company NamePas Contract Services Limited
Company StatusDissolved
Company Number06210447
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Sykes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Coronation Avenue
Hinderwell
Saltburn By The Sea
Cleveland
TS13 5HA
Secretary NameAnne Sykes
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCo Secretary
Correspondence Address32 Coronation Avenue
Hinderwell
Saltburn By The Sea
Cleveland
TS13 5HA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address3-5 Victoria Square
Whitby
North Yorkshire
YO21 1EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(4 pages)
18 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Paul Sykes on 12 April 2010 (2 pages)
7 June 2010Director's details changed for Paul Sykes on 12 April 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 May 2009Return made up to 12/04/09; full list of members (3 pages)
25 May 2009Return made up to 12/04/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
14 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
3 June 2008Return made up to 12/04/08; full list of members (3 pages)
3 June 2008Return made up to 12/04/08; full list of members (3 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007Registered office changed on 20/04/07 from: pas contract services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
20 April 2007Registered office changed on 20/04/07 from: pas contract services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
20 April 2007Director resigned (1 page)
12 April 2007Incorporation (18 pages)
12 April 2007Incorporation (18 pages)