Company NamePASO UK Limited
Company StatusDissolved
Company Number03967604
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameRosario Crisafulli
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressVia Dei Mille
53-20047 Brugherio
Milan
Foreign
Secretary NameMr Damian Robert Dowling
NationalityBritish
StatusClosed
Appointed03 November 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Roosevelt Drive
Liverpool
Merseyside
L9 0LS
Director NameLuigi Lazzarini
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressVia Fantoni
14-20030 Presezzo
Brugherio
Italy
Secretary NameWilliam Mackie
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleSecretary & General Manager
Correspondence Address18 Turnlee Drive
Glossop
Derbyshire
SK13 6XA
Director NameLuigi Bernardi
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed18 March 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 2006)
RoleCompany Director
Correspondence AddressVia Cavalieri Di Vittorio
Veneto 24/F
Zelo Buon Persico
26839
Italy
Secretary NameDavid Elsworth
NationalityBritish
StatusResigned
Appointed18 June 2003(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 April 2004)
RoleGeneral Manager
Correspondence Address153 Featherstall Road
Littleborough
Rochdale
Lancashire
OL15 8PH
Secretary NameRobert Harrison
NationalityBritish
StatusResigned
Appointed20 April 2004(4 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 November 2004)
RoleCompany Director
Correspondence Address8 Crangle Fields
Stocksmoor
Huddersfield
West Yorkshire
HD4 6YE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address14-16 Bold Street
Warrington
Cheshire
WA1 1DL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Turnover£343,995
Gross Profit£87,707
Net Worth-£88,967
Cash£46,833
Current Liabilities£379,766

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2006Director resigned (1 page)
5 February 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(7 pages)
29 April 2004Registered office changed on 29/04/04 from: chapel court 16-18 chapel street glossop derbyshire SK13 8AT (1 page)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
16 April 2003Return made up to 07/04/03; no change of members (4 pages)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 April 2002Return made up to 07/04/02; no change of members (4 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 May 2001Return made up to 07/04/01; full list of members (5 pages)
1 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 May 2000Ad 07/04/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (2 pages)
14 April 2000Director resigned (2 pages)
14 April 2000Registered office changed on 14/04/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
7 April 2000Incorporation (10 pages)