PASCALL MICROWAVE LIMITED

Register to unlock more data on OkredoRegister

PASCALL MICROWAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01580363

Incorporation date

14/08/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Aviation House The Lodge, Harmondsworth Lane, West Drayton, Middlesex UB7 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1981)
dot icon08/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2011
First Gazette notice for voluntary strike-off
dot icon18/07/2011
Application to strike the company off the register
dot icon30/03/2011
Resolutions
dot icon30/03/2011
Statement of capital following an allotment of shares on 2010-12-28
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon14/12/2010
Appointment of Mr Aldo Pichelli as a director
dot icon02/11/2010
Registered office address changed from C/O Intelek Plc P O Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2010-11-02
dot icon01/11/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon28/09/2010
Appointment of Mr Harry Thomas Barnshaw as a director
dot icon27/09/2010
Termination of appointment of Kevin Edwards as a director
dot icon27/09/2010
Termination of appointment of Ian Brodie as a director
dot icon27/09/2010
Termination of appointment of Kevin Edwards as a secretary
dot icon24/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon25/07/2009
Accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 28/02/09; full list of members
dot icon16/07/2008
Accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon22/09/2007
Auditor's resignation
dot icon22/08/2007
Accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 28/02/07; full list of members
dot icon16/08/2006
Accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon05/12/2005
Full accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 28/02/05; full list of members
dot icon08/02/2005
Declaration of satisfaction of mortgage/charge
dot icon08/02/2005
Director resigned
dot icon23/08/2004
Full accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 28/02/04; full list of members
dot icon09/09/2003
Full accounts made up to 2003-03-31
dot icon18/03/2003
Return made up to 28/02/03; full list of members
dot icon08/01/2003
Full accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon13/02/2002
Director resigned
dot icon10/01/2002
Full accounts made up to 2001-03-31
dot icon13/07/2001
New secretary appointed
dot icon06/07/2001
Secretary resigned;director resigned
dot icon15/03/2001
Return made up to 28/02/01; full list of members
dot icon14/03/2001
Director resigned
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon05/06/2000
New director appointed
dot icon08/03/2000
Return made up to 28/02/00; full list of members
dot icon08/03/2000
Registered office changed on 08/03/00
dot icon10/01/2000
Full accounts made up to 1999-03-31
dot icon08/07/1999
Director resigned
dot icon29/06/1999
Director resigned
dot icon15/03/1999
Return made up to 28/02/99; no change of members
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon07/08/1998
Director resigned
dot icon18/05/1998
New director appointed
dot icon07/04/1998
Secretary's particulars changed;director's particulars changed
dot icon05/03/1998
Return made up to 28/02/98; no change of members
dot icon12/02/1998
Director resigned
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon17/03/1997
Accounting reference date shortened from 30/04 to 31/03
dot icon13/03/1997
Return made up to 28/02/97; full list of members
dot icon14/02/1997
Full accounts made up to 1996-04-30
dot icon06/08/1996
Director's particulars changed
dot icon19/07/1996
New director appointed
dot icon12/07/1996
Director's particulars changed
dot icon29/03/1996
New director appointed
dot icon24/03/1996
Return made up to 28/02/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-04-30
dot icon21/04/1995
Full accounts made up to 1994-09-30
dot icon22/03/1995
Return made up to 28/02/95; full list of members
dot icon22/03/1995
Registered office changed on 22/03/95
dot icon14/02/1995
Accounting reference date shortened from 30/09 to 30/04
dot icon24/01/1995
New director appointed
dot icon24/01/1995
New secretary appointed;new director appointed
dot icon24/01/1995
New director appointed
dot icon24/01/1995
Secretary resigned
dot icon24/01/1995
Registered office changed on 24/01/95 from: saxon house down side sunbury on thames middx TW16 6RY
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/06/1994
Declaration of satisfaction of mortgage/charge
dot icon16/03/1994
Return made up to 28/02/94; no change of members
dot icon15/03/1994
Particulars of mortgage/charge
dot icon28/02/1994
Full accounts made up to 1993-09-30
dot icon05/11/1993
Particulars of mortgage/charge
dot icon21/06/1993
Full accounts made up to 1992-09-30
dot icon05/04/1993
Director resigned
dot icon18/03/1993
Return made up to 28/02/93; no change of members
dot icon21/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon11/03/1992
Full accounts made up to 1991-09-30
dot icon11/03/1992
Return made up to 28/02/92; full list of members
dot icon13/11/1991
Director resigned;new director appointed
dot icon22/07/1991
Ad 02/07/91--------- £ si 40000@1=40000 £ ic 119998/159998
dot icon16/05/1991
Ad 15/04/91--------- £ si 59998@1=59998 £ ic 60000/119998
dot icon09/04/1991
Accounts made up to 1990-09-30
dot icon09/04/1991
Return made up to 28/02/91; full list of members
dot icon27/02/1991
Ad 30/01/91--------- £ si 59998@1=59998 £ ic 2/60000
dot icon27/02/1991
Nc inc already adjusted 16/01/91
dot icon27/02/1991
Resolutions
dot icon27/02/1991
Resolutions
dot icon27/02/1991
Resolutions
dot icon14/02/1991
Secretary resigned;new secretary appointed
dot icon14/02/1991
New director appointed
dot icon14/02/1991
New director appointed
dot icon14/02/1991
New director appointed
dot icon14/02/1991
New director appointed
dot icon14/02/1991
Director resigned
dot icon16/03/1990
Accounts made up to 1989-09-30
dot icon16/03/1990
Return made up to 01/03/90; full list of members
dot icon11/12/1989
Director resigned;new director appointed
dot icon15/03/1989
Return made up to 22/02/89; full list of members
dot icon15/03/1989
Accounts made up to 1988-09-30
dot icon27/05/1988
Accounts made up to 1987-09-30
dot icon18/04/1988
Return made up to 10/03/88; no change of members
dot icon11/05/1987
Accounts made up to 1986-09-30
dot icon11/05/1987
Annual return made up to 30/04/87
dot icon14/08/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pichelli, Aldo
Director
10/12/2010 - Present
31
Brodie, Ian Duncan
Director
17/01/1995 - 26/07/2010
10
Barnshaw, Harry Thomas
Director
26/07/2010 - Present
22
Ellison, John Stuart
Director
17/01/1995 - 30/06/2001
8
Down, Leonard Edward
Director
19/03/1996 - 01/02/2005
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PASCALL MICROWAVE LIMITED

PASCALL MICROWAVE LIMITED is an(a) Dissolved company incorporated on 14/08/1981 with the registered office located at Aviation House The Lodge, Harmondsworth Lane, West Drayton, Middlesex UB7 0LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PASCALL MICROWAVE LIMITED?

toggle

PASCALL MICROWAVE LIMITED is currently Dissolved. It was registered on 14/08/1981 and dissolved on 08/11/2011.

Where is PASCALL MICROWAVE LIMITED located?

toggle

PASCALL MICROWAVE LIMITED is registered at Aviation House The Lodge, Harmondsworth Lane, West Drayton, Middlesex UB7 0LQ.

What is the latest filing for PASCALL MICROWAVE LIMITED?

toggle

The latest filing was on 08/11/2011: Final Gazette dissolved via voluntary strike-off.