Company NamePAMA International Limited
Company StatusDissolved
Company Number03442546
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr Edward Farshi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(same day as company formation)
RoleElectronic Distributor
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameMr Igal Farshi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(same day as company formation)
RoleElectrical Distributor
Country of ResidenceEngland
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Secretary NameMr Igal Farshi
NationalityBritish
StatusClosed
Appointed25 September 1997(same day as company formation)
RoleElectrical Distributor
Country of ResidenceEngland
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameMr Kevin McHugh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(7 years, 8 months after company formation)
Appointment Duration17 years, 8 months (closed 07 February 2023)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameDavoud Farshi
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleElectronics Distributor
Correspondence Address140 Kingsway
Burnage
Manchester
Lancashire
M19 1XA
Director NamePaul Anthony Alexander Robertson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2007)
RoleSales Director
Correspondence Address12 Lawrence Road
Hazel Grove
Stockport
Cheshire
SK7 4JB
Director NameMicheal Hopkinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 November 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCartref
Orchard Lane, Hyde Lea
Stafford
ST18 9BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepama.com
Telephone0161 4944250
Telephone regionManchester

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£389,439
Cash£32,788
Current Liabilities£591,615

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryAudited Abridged
Accounts Year End30 April

Charges

28 September 2005Delivered on: 12 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 February 2023Final Gazette dissolved following liquidation (1 page)
7 November 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
11 August 2022Liquidators' statement of receipts and payments to 29 July 2022 (10 pages)
5 October 2021Resignation of a liquidator (3 pages)
21 August 2021Liquidators' statement of receipts and payments to 29 July 2021 (18 pages)
26 August 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 August 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 August 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 August 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 August 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 August 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 August 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
19 August 2020Appointment of a voluntary liquidator (3 pages)
19 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-30
(1 page)
19 August 2020Statement of affairs (9 pages)
18 August 2020Registered office address changed from Pama House Stockport Road East Bredbury Stockport SK6 2AA to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 18 August 2020 (2 pages)
23 January 2020Change of details for Mr Kevin Mchugh as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Secretary's details changed for Mr Igal Farshi on 22 January 2020 (1 page)
22 January 2020Change of details for Mr Kevin Mchugh as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Igal Farshi on 22 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Edward Farshi on 22 January 2020 (2 pages)
16 October 2019Audited abridged accounts made up to 30 April 2019 (10 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
29 January 2019Audited abridged accounts made up to 30 April 2018 (10 pages)
3 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
5 October 2017Director's details changed for Kevin Mchugh on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Kevin Mchugh on 1 October 2017 (2 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 September 2017Audited abridged accounts made up to 30 April 2017 (9 pages)
4 September 2017Audited abridged accounts made up to 30 April 2017 (9 pages)
23 November 2016Audited abridged accounts made up to 30 April 2016 (12 pages)
23 November 2016Audited abridged accounts made up to 30 April 2016 (12 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
19 October 2015Accounts for a small company made up to 30 April 2015 (7 pages)
19 October 2015Accounts for a small company made up to 30 April 2015 (7 pages)
12 October 2015Director's details changed for Kevin Mchugh on 25 June 2014 (2 pages)
12 October 2015Director's details changed for Mr Edward Farshi on 25 June 2014 (2 pages)
12 October 2015Director's details changed for Mr Edward Farshi on 25 June 2014 (2 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 16
(6 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 16
(6 pages)
12 October 2015Director's details changed for Kevin Mchugh on 25 June 2014 (2 pages)
6 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
6 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
7 January 2015Termination of appointment of Micheal Hopkinson as a director on 18 November 2014 (1 page)
7 January 2015Termination of appointment of Micheal Hopkinson as a director on 18 November 2014 (1 page)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 16
(7 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 16
(7 pages)
27 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
27 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 16
(7 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 16
(7 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
18 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
18 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
10 October 2011Director's details changed for Mr Edward Farshi on 1 August 2011 (2 pages)
10 October 2011Director's details changed for Mr Edward Farshi on 1 August 2011 (2 pages)
10 October 2011Director's details changed for Mr Edward Farshi on 1 August 2011 (2 pages)
21 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
21 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
30 September 2010Director's details changed for Kevin Mchugh on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Kevin Mchugh on 1 September 2010 (2 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for Kevin Mchugh on 1 September 2010 (2 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
16 October 2008Return made up to 25/09/08; full list of members (4 pages)
16 October 2008Return made up to 25/09/08; full list of members (4 pages)
23 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
23 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
28 September 2007Return made up to 25/09/07; full list of members (3 pages)
28 September 2007Return made up to 25/09/07; full list of members (3 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 November 2006Ad 18/08/06--------- £ si 14@1 (2 pages)
20 November 2006Ad 18/08/06--------- £ si 14@1 (2 pages)
1 November 2006Return made up to 25/09/06; full list of members (3 pages)
1 November 2006Return made up to 25/09/06; full list of members (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Return made up to 25/09/05; full list of members (3 pages)
7 October 2005Return made up to 25/09/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 November 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Registered office changed on 08/09/03 from: pama house 140 kingsway manchester M19 1XA (1 page)
8 September 2003Registered office changed on 08/09/03 from: pama house 140 kingsway manchester M19 1XA (1 page)
26 January 2003Return made up to 25/09/02; full list of members (7 pages)
26 January 2003Return made up to 25/09/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 November 2001Return made up to 25/09/01; full list of members (6 pages)
1 November 2001Return made up to 25/09/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
13 November 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 November 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
6 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
8 December 1999Return made up to 25/09/99; no change of members (4 pages)
8 December 1999Return made up to 25/09/99; no change of members (4 pages)
18 March 1999Registered office changed on 18/03/99 from: lancaster house blackburn street radcliffe manchester M26 2JW (1 page)
18 March 1999Registered office changed on 18/03/99 from: lancaster house blackburn street radcliffe manchester M26 2JW (1 page)
18 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
18 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
23 November 1998Return made up to 25/09/98; full list of members (6 pages)
23 November 1998Return made up to 25/09/98; full list of members (6 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997New secretary appointed;new director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New secretary appointed;new director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
25 September 1997Incorporation (13 pages)
25 September 1997Incorporation (13 pages)