Company NamePasmore Limited
Company StatusDissolved
Company Number03159170
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Craig Laurence Feldman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1997(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 06 November 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStruan 15 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ED
Secretary NameJeanne Stockdale
NationalityBritish
StatusClosed
Appointed25 July 2002(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 06 November 2007)
RoleCompany Director
Correspondence AddressThe White House
Nanneys Bridge
Church Minshull
Nantwich
CW5 6DX
Secretary NameDawn Ann Dodds
NationalityBritish
StatusResigned
Appointed20 April 1997(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address630 Burnley Road
Crawshawbooth
Rossendale
Lancashire
BB4 8AJ
Director NamePeter Griffiths
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2000)
RoleCompany Director
Correspondence Address51 Byrom Street
Altrincham
Cheshire
WA14 2EL
Director NameM B Advertising Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressThe Old Vicarage 10 Church Street
Rickmansworth
Hertfordshire
WD3 1BS
Secretary NameAssociated Project News Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressThe Old Vicarage 10 Church Street
Rickmansworth
Hertfordshire
WD3 1BS

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 February 2006Return made up to 14/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 March 2005Return made up to 14/02/05; full list of members (6 pages)
23 February 2004Return made up to 14/02/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
25 February 2003Return made up to 14/02/03; full list of members (6 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (4 pages)
25 November 2002Return made up to 14/02/02; full list of members (5 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2001Return made up to 14/02/01; full list of members (6 pages)
23 January 2001Director resigned (1 page)
19 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
9 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
30 November 1999New director appointed (2 pages)
9 November 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
31 March 1999Registered office changed on 31/03/99 from: 2 pendlebury road gatley cheadle cheshire SK8 4BU (1 page)
21 February 1999Return made up to 14/02/99; no change of members
  • 363(287) ‐ Registered office changed on 21/02/99
(4 pages)
21 February 1999Registered office changed on 21/02/99 from: 2 pendlebury road gatley cheadle cheshire SK8 4BU (1 page)
19 March 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
20 February 1998Return made up to 14/02/98; no change of members (4 pages)
3 December 1997Return made up to 14/02/97; full list of members (6 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Director resigned (1 page)
17 September 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
10 September 1997New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: the old vicarage 10 church street rickmansworth hertfordshire WD3 1BS (1 page)
14 February 1996Incorporation (9 pages)