Company NamePaholin Contracting Ltd
Company StatusDissolved
Company Number10399881
CategoryPrivate Limited Company
Incorporation Date28 September 2016(7 years, 7 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMiss Emilia Ranaudo
Date of BirthMarch 1990 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleWarehousing Worker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 St Mellons Enterprise Centre Crickhowell Ro
St Mellons
Cardiff
CF3 0EX
Wales
Director NameMr Manuel Santos
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFilipino
StatusResigned
Appointed14 May 2017(7 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 14 March 2018)
RoleConsultant
Country of ResidencePhilippines
Correspondence AddressUnit 2 Mellons Enterprise Centre Crickhowell Road
St. Mellons
Cardiff
CF3 0EX
Wales

Location

Registered AddressSuite 2.4 24 Silver Street
Bury
BL9 0DH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2018Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Suite 2.4 24 Silver Street Bury BL9 0DH on 19 April 2018 (2 pages)
27 March 2018Termination of appointment of Manuel Santos as a director on 14 March 2018 (2 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Termination of appointment of Emilia Ranaudo as a director on 8 May 2017 (2 pages)
28 November 2017Appointment of Mr Manuel Santos as a director on 14 May 2017 (3 pages)
28 November 2017Termination of appointment of Emilia Ranaudo as a director on 8 May 2017 (2 pages)
28 November 2017Appointment of Mr Manuel Santos as a director on 14 May 2017 (3 pages)
20 November 2017Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 20 November 2017 (2 pages)
25 May 2017Registered office address changed from 26 Albany Close Skegness PE25 2nd United Kingdom to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 25 May 2017 (2 pages)
25 May 2017Registered office address changed from 26 Albany Close Skegness PE25 2nd United Kingdom to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 25 May 2017 (2 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)