Company NamePAV Holdings Limited
Company StatusDissolved
Company Number04261263
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Dissolution Date3 May 2005 (19 years ago)
Previous NameBroomco (2614) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Kelly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley 22 Hill Top Road
Stockton Heath
Warrington
WA4 2EF
Director NameDr Amar Jit Parkash Sabberwal
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 03 May 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinewood Off Park Road
Bowdon
Altrincham
Cheshire
WA14 3JQ
Director NameMr Stephen John Leicester
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNewlands 1 West View
Northwich Road
Higher Whitley
Warrington Cheshire
WA4 4PN
Director NamePaul Roy Widdrington
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2003)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address20 Ulviet Gate
High Leigh
Knutsford
WA16 6TT
Secretary NameMr Stephen John Leicester
NationalityBritish
StatusResigned
Appointed28 August 2001(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNewlands 1 West View
Northwich Road
Higher Whitley
Warrington Cheshire
WA4 4PN
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 January 2005First Gazette notice for compulsory strike-off (1 page)
10 September 2004Receiver's abstract of receipts and payments (3 pages)
10 September 2004Receiver ceasing to act (1 page)
16 January 2004Receiver ceasing to act (1 page)
11 December 2003Receiver's abstract of receipts and payments (2 pages)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Director resigned (1 page)
23 December 2002Administrative Receiver's report (8 pages)
24 October 2002Registered office changed on 24/10/02 from: saint georges house cygnet court centre park warrington cheshire WA1 1PQ (1 page)
17 October 2002Appointment of receiver/manager (1 page)
4 October 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(9 pages)
22 August 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
19 August 2002New director appointed (1 page)
19 August 2002Secretary resigned;director resigned (1 page)
19 August 2002New secretary appointed;new director appointed (1 page)
19 August 2002New director appointed (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: windermere business centre oldfield court windermere cumbria LA23 2HJ (1 page)
19 August 2002New director appointed (1 page)
10 July 2002Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 October 2001£ nc 1000/333330 28/08/01 (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Ad 28/08/01--------- £ si 333328@1=333328 £ ic 2/333330 (3 pages)
25 October 2001Secretary resigned (1 page)
4 September 2001Particulars of mortgage/charge (7 pages)
31 August 2001Memorandum and Articles of Association (39 pages)