PASUDA SERVICES LIMITED

Register to unlock more data on OkredoRegister

PASUDA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01621862

Incorporation date

14/03/1982

Size

Dormant

Contacts

Registered address

Registered address

Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1982)
dot icon28/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/06/2015
First Gazette notice for voluntary strike-off
dot icon07/06/2015
Application to strike the company off the register
dot icon01/06/2015
Statement by Directors
dot icon01/06/2015
Statement of capital on 2015-06-02
dot icon01/06/2015
Solvency Statement dated 01/06/15
dot icon01/06/2015
Resolutions
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon20/01/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon30/01/2014
Amended accounts made up to 2013-09-30
dot icon07/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon03/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon26/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon14/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon13/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-02-01
dot icon21/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon15/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon21/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon14/09/2010
Appointment of John William Young Strachan Samuel as a director
dot icon12/09/2010
Statement of capital following an allotment of shares on 2010-09-03
dot icon12/09/2010
Resolutions
dot icon29/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon18/02/2010
Register(s) moved to registered inspection location
dot icon18/02/2010
Register inspection address has been changed
dot icon18/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon07/01/2009
Accounts for a dormant company made up to 2008-09-30
dot icon28/07/2008
Location of debenture register
dot icon20/07/2008
Location of register of members
dot icon05/02/2008
Return made up to 01/02/08; full list of members
dot icon18/11/2007
Accounts for a dormant company made up to 2007-09-30
dot icon30/10/2007
Location of debenture register
dot icon14/08/2007
Location of register of members
dot icon14/08/2007
Director's particulars changed
dot icon13/08/2007
Secretary's particulars changed
dot icon13/08/2007
Registered office changed on 14/08/07 from: yew trees, main street north, aberford, west yorkshire, LS25 3AA
dot icon26/07/2007
Secretary's particulars changed
dot icon26/07/2007
Registered office changed on 27/07/07 from: 39 cornhill, london, EC3V 3NU
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Location of register of members
dot icon05/02/2007
Accounts for a dormant company made up to 2006-09-30
dot icon31/01/2007
Return made up to 01/02/07; full list of members
dot icon27/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon19/02/2006
Secretary's particulars changed
dot icon19/02/2006
Director's particulars changed
dot icon12/02/2006
Return made up to 01/02/06; full list of members
dot icon19/09/2005
Director resigned
dot icon07/09/2005
Director resigned
dot icon14/08/2005
New director appointed
dot icon02/05/2005
New secretary appointed
dot icon02/05/2005
Secretary resigned
dot icon02/03/2005
Return made up to 28/02/05; full list of members; amend
dot icon20/02/2005
Return made up to 28/02/05; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2004-09-30
dot icon26/05/2004
Secretary's particulars changed;director's particulars changed
dot icon17/03/2004
Return made up to 28/02/04; full list of members
dot icon27/11/2003
Accounts for a dormant company made up to 2003-09-30
dot icon30/07/2003
Director's particulars changed
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon19/03/2003
Return made up to 28/02/03; full list of members
dot icon25/10/2002
Accounts for a dormant company made up to 2002-09-30
dot icon10/09/2002
Director resigned
dot icon08/09/2002
New director appointed
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon10/07/2002
Full accounts made up to 2001-09-30
dot icon18/03/2002
Return made up to 28/02/02; full list of members
dot icon13/12/2001
Resolutions
dot icon03/11/2001
Registered office changed on 04/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX
dot icon03/11/2001
Location of debenture register
dot icon03/11/2001
Location of register of members
dot icon24/06/2001
Full accounts made up to 2000-09-30
dot icon20/03/2001
Return made up to 28/02/01; full list of members
dot icon02/07/2000
Return made up to 28/02/00; full list of members
dot icon02/02/2000
Accounts for a dormant company made up to 1999-09-30
dot icon20/12/1999
New secretary appointed;new director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Secretary resigned;director resigned
dot icon20/12/1999
Director resigned
dot icon20/06/1999
Return made up to 28/02/99; full list of members
dot icon20/04/1999
Registered office changed on 21/04/99 from: marasham house, station road, gerrards cross, bucks SL9 8ER
dot icon11/03/1999
Accounts for a dormant company made up to 1998-09-30
dot icon29/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon03/03/1998
Return made up to 28/02/98; full list of members
dot icon26/05/1997
Accounts for a dormant company made up to 1996-09-30
dot icon06/03/1997
Return made up to 28/02/97; full list of members
dot icon14/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon25/04/1996
Resolutions
dot icon04/03/1996
Return made up to 28/02/96; full list of members
dot icon19/06/1995
Full accounts made up to 1994-09-30
dot icon23/03/1995
Return made up to 28/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Full accounts made up to 1993-09-30
dot icon11/03/1994
Return made up to 28/02/94; full list of members
dot icon13/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1993
Director resigned;new director appointed
dot icon23/08/1993
Return made up to 28/02/93; full list of members
dot icon21/03/1993
Full accounts made up to 1992-09-30
dot icon08/11/1992
Director resigned;new director appointed
dot icon25/10/1992
Secretary resigned;new secretary appointed
dot icon15/10/1992
Particulars of mortgage/charge
dot icon01/10/1992
Return made up to 28/02/92; full list of members
dot icon22/06/1992
Full accounts made up to 1991-09-30
dot icon24/04/1992
Resolutions
dot icon16/03/1992
Declaration of satisfaction of mortgage/charge
dot icon02/02/1992
Particulars of mortgage/charge
dot icon28/08/1991
Auditor's resignation
dot icon26/06/1991
Full accounts made up to 1990-09-30
dot icon26/06/1991
Return made up to 06/02/91; change of members
dot icon21/06/1991
Accounts made up to 1990-09-30
dot icon28/04/1991
Full accounts made up to 1989-09-30
dot icon06/02/1991
Accounts made up to 1990-06-30
dot icon22/01/1991
Director resigned;new director appointed
dot icon12/11/1990
Return made up to 16/03/90; full list of members; amend
dot icon24/10/1990
Return made up to 16/03/90; full list of members
dot icon25/01/1990
Registered office changed on 26/01/90 from: mangham way, barbot hall industrial estate, rotherham, south yorkshire S61 4RL
dot icon25/01/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon02/01/1990
Declaration of satisfaction of mortgage/charge
dot icon02/01/1990
Declaration of satisfaction of mortgage/charge
dot icon14/12/1989
Accounting reference date shortened from 30/04 to 30/09
dot icon05/12/1989
Accounts for a small company made up to 1989-04-30
dot icon30/11/1989
Resolutions
dot icon16/05/1989
Accounts for a small company made up to 1988-04-30
dot icon16/05/1989
Return made up to 28/02/89; full list of members
dot icon02/03/1988
Accounts for a small company made up to 1987-04-30
dot icon02/03/1988
Return made up to 12/02/88; full list of members
dot icon10/02/1988
Particulars of mortgage/charge
dot icon16/07/1987
Accounts for a small company made up to 1986-04-30
dot icon16/07/1987
Return made up to 17/06/87; full list of members
dot icon02/05/1986
Return made up to 22/04/86; full list of members
dot icon02/05/1986
Secretary resigned;new secretary appointed
dot icon14/03/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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
Sellars, Paul
Director
19/10/1999 - 01/09/2002
110
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Secretary
27/04/2005 - Present
202
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Director
05/05/1993 - 19/10/1999
202
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Director
01/09/2002 - 18/09/2005
202
MONTPELLIER CORPORATE DIRECTOR LIMITED
Corporate Director
10/08/2005 - Present
103

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 PASUDA SERVICES LIMITED

PASUDA SERVICES LIMITED is an(a) Dissolved company incorporated on 14/03/1982 with the registered office located at Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA. There are currently 3 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 PASUDA SERVICES LIMITED?

toggle

PASUDA SERVICES LIMITED is currently Dissolved. It was registered on 14/03/1982 and dissolved on 28/09/2015.

Where is PASUDA SERVICES LIMITED located?

toggle

PASUDA SERVICES LIMITED is registered at Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA.

What does PASUDA SERVICES LIMITED do?

toggle

PASUDA SERVICES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for PASUDA SERVICES LIMITED?

toggle

The latest filing was on 28/09/2015: Final Gazette dissolved via voluntary strike-off.