Company NamePausehope Limited
Company StatusDissolved
Company Number02031194
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 10 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHillary Cook
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(5 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 29 August 2006)
RoleSecretary
Correspondence Address9 Prince Edward Road
Billericay
Essex
CM11 2HA
Director NameJohn David Cook
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(5 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 29 August 2006)
RoleDesign Engineer
Correspondence Address9 Prince Edward Road
Billericay
Essex
CM11 2HA
Secretary NameHillary Cook
NationalityBritish
StatusClosed
Appointed25 March 1992(5 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address9 Prince Edward Road
Billericay
Essex
CM11 2HA

Location

Registered Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
6 April 2006Application for striking-off (1 page)
5 April 2006Return made up to 25/03/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 March 2005Return made up to 25/03/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 March 2004Return made up to 25/03/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 April 2003Return made up to 25/03/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 May 2002Return made up to 25/03/02; full list of members (6 pages)
11 April 2001Return made up to 25/03/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
18 July 2000Registered office changed on 18/07/00 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
4 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1999Accounts for a small company made up to 31 August 1999 (4 pages)
1 April 1999Return made up to 25/03/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
18 March 1998Return made up to 25/03/98; no change of members (4 pages)
18 March 1998Registered office changed on 18/03/98 from: 22 high street billericay essex CM12 9BQ (1 page)
14 November 1997Accounts for a small company made up to 31 August 1997 (4 pages)
3 April 1997Return made up to 25/03/97; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 31 August 1996 (4 pages)
21 March 1996Return made up to 25/03/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 August 1995 (4 pages)
21 March 1995Return made up to 25/03/95; full list of members (6 pages)