Company NamePampascrown Limited
Company StatusDissolved
Company Number03588136
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Secretary NameNicholas Humphrey Fairclough
NationalityBritish
StatusClosed
Appointed31 December 1999(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 19 December 2006)
RoleCompany Director
Correspondence AddressPeckforton Hall
Peckforton Hall Lane, Peckforton
Tarporley
Cheshire
CW6 9TH
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 19 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameMr Stephen Graham Bentley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 19 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterside Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed27 March 2006(7 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 December 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Anthony Gorman Clinch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address1 Crispin Way
Farnham Common
Slough
Berkshire
SL2 3UD
Director NameWilliam Twyman Comfort
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address11 Cadogan Street
London
SW3 2PP
Director NameRobin Piers Dummett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address36 Burton Road
Kingston
Surrey
KT2 5TF
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed08 September 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameJohn David Wertheim
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressTiresford
Tarporley
Cheshire
CW6 9LY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameBrunner Mond Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2001(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 2006)
Correspondence AddressMond House
Northwich
Cheshire
CW8 4DT

Location

Registered AddressMond House
Winnington
Northwich
Cheshire
CW8 4DT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
26 July 2006Application for striking-off (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (4 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
1 July 2005Return made up to 25/06/05; full list of members (3 pages)
3 March 2005Location of register of members (1 page)
8 October 2004Full accounts made up to 31 December 2003 (8 pages)
8 July 2004Return made up to 25/06/04; full list of members (6 pages)
8 October 2003Full accounts made up to 31 December 2002 (8 pages)
14 September 2003Return made up to 25/06/03; full list of members (6 pages)
27 January 2003Director's particulars changed (1 page)
14 August 2002Auditor's resignation (1 page)
3 July 2002Return made up to 25/06/02; full list of members (6 pages)
11 June 2002Full accounts made up to 31 December 2001 (8 pages)
18 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
3 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
28 December 2001Particulars of mortgage/charge (9 pages)
6 December 2001New secretary appointed (2 pages)
12 November 2001Full accounts made up to 30 June 2001 (8 pages)
8 July 2001Return made up to 25/06/01; full list of members (6 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
27 April 2001New director appointed (7 pages)
19 April 2001Statement of affairs (13 pages)
19 April 2001Ad 21/07/98--------- £ si 2@1 (2 pages)
10 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 30 June 2000 (7 pages)
18 July 2000Return made up to 25/06/00; full list of members (6 pages)
9 June 2000New director appointed (2 pages)
3 May 2000Particulars of mortgage/charge (17 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
10 January 2000Full accounts made up to 30 June 1999 (6 pages)
10 November 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1998New secretary appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 September 1998Secretary resigned (1 page)
5 August 1998Particulars of mortgage/charge (14 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
25 June 1998Incorporation (24 pages)