Company NamePAZ Products Limited
Company StatusDissolved
Company Number03828307
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)
Previous NamePAZ Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joshua Gerald Feingold
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 20 January 2009)
RoleAccountant
Correspondence Address15 Vine Street
Salford
Gt M/Cr
M7 3PG
Secretary NameMr Stephen Levin
NationalityBritish
StatusClosed
Appointed03 July 2003(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Butt Hill Road
Prestwich
Manchester
Lancashire
M25 9NJ
Director NameMr Eric Walter Breeze
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Oak Tree Crescent
Stalybridge
Cheshire
SK15 2HQ
Secretary NameMr Joshua Gerald Feingold
NationalityBritish
StatusResigned
Appointed01 June 2000(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 2003)
RoleCompany Director
Correspondence Address15 Vine Street
Salford
Gt M/Cr
M7 3PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address15 Vine Street
Salford
Lancs
M7 3PG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
20 August 2008Application for striking-off (1 page)
12 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
4 September 2007Return made up to 16/08/07; full list of members (2 pages)
11 July 2007Registered office changed on 11/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
24 August 2006Return made up to 16/08/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 August 2005Return made up to 16/08/05; full list of members (6 pages)
18 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
23 August 2004Return made up to 16/08/04; full list of members (6 pages)
8 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
28 August 2003Return made up to 16/08/03; full list of members (7 pages)
4 August 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
30 December 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
15 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
14 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
21 March 2001Company name changed paz products group LIMITED\certificate issued on 21/03/01 (2 pages)
25 September 2000Return made up to 16/08/00; full list of members (6 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Ad 01/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned (2 pages)
6 June 2000Registered office changed on 06/06/00 from: snape house merchants quay salford lancashire M5 2SU (1 page)
16 August 1999Incorporation (12 pages)