Company NamePasscomm Installations Limited
Company StatusDissolved
Company Number04379336
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Alan Brennand
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleCo Dierctor
Correspondence Address195 Tinshill Road
Leeds
West Yorkshire
LS16 7LD
Director NameMartin Davies
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Llys Argoed
Mynydd Isa
Yr Wyddgrug
Sir Y Fflint
CH7 6TX
Wales
Director NameMr Christopher Fay
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Stanley Road
Huyton
Liverpool
L36 9XL
Director NameBernard James McCabe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleEngineer
Correspondence Address28 Lullington Road
Salford
Manchester
M6 8QP
Secretary NameMr Christopher Fay
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Stanley Road
Huyton
Liverpool
L36 9XL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 24 Tatton Court
Kingsland Grange
Warrington
Cheshire
WA1 4RR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2014
Net Worth£885
Cash£885

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2004Application for striking-off (1 page)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 March 2003Ad 01/03/02--------- £ si 900@1 (2 pages)
5 March 2003Return made up to 22/02/03; full list of members (8 pages)
16 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 March 2002New director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
22 February 2002Incorporation (9 pages)