Company NamePaalse Onderhoudswerken Limited
Company StatusDissolved
Company Number05373363
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Anthony Williams
StatusClosed
Appointed12 October 2009(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 15 January 2013)
RoleCompany Director
Correspondence AddressLaurence Industrial Estate Eastwoodbury Lane
Southend-On-Sea
Essex
SS2 6RH
Director NameMr Michael Goldberg
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Industrial Estate Eastwoodbury Lane
Southend-On-Sea
Essex
SS2 6RH
Director NameMr Anthony Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5NH
Director NameEmile De Prez
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBeverlosesteenweg 289 Bus 3
Paal-Beringen
3583
Secretary NameEmile De Prez
NationalityBelgian
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBeverlosesteenweg 289 Bus 3
Paal-Beringen
3583
Director NameMr Peter Michael Smart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(4 years, 7 months after company formation)
Appointment Duration2 months (resigned 12 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mistral House Matrix Business Centre Victoria Ro
Dartford
Kent
DA1 5AJ
Secretary NameMr Anthony Williams
StatusResigned
Appointed12 October 2009(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 October 2009)
RoleCompany Director
Correspondence Address1 Mistral House Matrix Business Centre Victoria Ro
Dartford
Kent
DA1 5AJ
Secretary NameZL Eurocontact (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address20 Nutherweg
Schinnen
6365 Er
Netherlands

Location

Registered AddressLaurence Industrial Estate
Eastwoodbury Lane
Southend-On-Sea
Essex
SS2 6RH
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea

Shareholders

3m at £1Michael Goldberg
79.14%
Ordinary
790.6k at £1Anthony Williams
20.86%
Ordinary

Financials

Year2014
Turnover£12,582,903
Gross Profit£10,093,160
Net Worth£10,917,436
Cash£3,194,607
Current Liabilities£1,951,804

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Registered office address changed from 1 Mistral House Matrix Business Centre Victoria Road Dartford Kent DA1 5AJ on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 1 Mistral House Matrix Business Centre Victoria Road Dartford Kent DA1 5AJ on 17 March 2011 (1 page)
29 September 2010Appointment of Mr Anthony Williams as a director (2 pages)
29 September 2010Appointment of Mr Anthony Williams as a director (2 pages)
17 September 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 3,790,600
(3 pages)
17 September 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 3,790,600
(3 pages)
17 September 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 3,790,600
(3 pages)
17 September 2010Termination of appointment of Anthony Williams as a secretary (1 page)
17 September 2010Termination of appointment of Anthony Williams as a secretary (1 page)
6 August 2010Full accounts made up to 28 February 2010 (11 pages)
6 August 2010Full accounts made up to 28 February 2010 (11 pages)
3 August 2010Termination of appointment of Peter Smart as a director (1 page)
3 August 2010Appointment of Mr Michael Goldberg as a director (2 pages)
3 August 2010Termination of appointment of Peter Smart as a director (1 page)
3 August 2010Appointment of Mr Michael Goldberg as a director (2 pages)
27 July 2010Full accounts made up to 28 February 2009 (11 pages)
27 July 2010Full accounts made up to 28 February 2009 (11 pages)
21 July 2010Amended full accounts made up to 28 February 2008 (11 pages)
21 July 2010Amended full accounts made up to 28 February 2008 (11 pages)
16 July 2010Termination of appointment of Emile De Prez as a secretary (1 page)
16 July 2010Termination of appointment of Emile De Prez as a secretary (1 page)
16 July 2010Termination of appointment of Emile De Prez as a secretary (1 page)
16 July 2010Termination of appointment of Zl Eurocontact as a secretary (1 page)
16 July 2010Termination of appointment of Emile De Prez as a secretary (1 page)
16 July 2010Termination of appointment of Zl Eurocontact as a secretary (1 page)
15 July 2010Termination of appointment of Emile De Prez as a secretary (1 page)
15 July 2010Termination of appointment of Zl Eurocontact as a secretary (1 page)
15 July 2010Termination of appointment of Emile De Prez as a director (1 page)
15 July 2010Termination of appointment of Emile De Prez as a secretary (1 page)
15 July 2010Termination of appointment of Emile De Prez as a director (1 page)
15 July 2010Termination of appointment of Zl Eurocontact as a secretary (1 page)
6 July 2010Appointment of Mr Anthony Williams as a secretary (1 page)
6 July 2010Appointment of Mr Anthony Williams as a secretary (1 page)
6 July 2010Appointment of Mr Anthony Williams as a secretary (1 page)
6 July 2010Appointment of Mr Anthony Williams as a secretary (1 page)
5 July 2010Appointment of Mr Peter Michael Smart as a director (2 pages)
5 July 2010Appointment of Mr Peter Michael Smart as a director (2 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Annual return made up to 5 May 2009 with a full list of shareholders (3 pages)
14 June 2010Annual return made up to 5 May 2009 with a full list of shareholders (3 pages)
14 June 2010Annual return made up to 5 May 2009 with a full list of shareholders (3 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 21 May 2010 (2 pages)
24 February 2010Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 24 February 2010 (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Return made up to 05/05/08; full list of members (3 pages)
3 December 2008Return made up to 05/05/08; full list of members (3 pages)
3 December 2008Accounts made up to 28 February 2008 (2 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 October 2008Registered office changed on 28/10/2008 from dept - 1 43 owston road carcroft doncaster DN6 8DA england (1 page)
28 October 2008Registered office changed on 28/10/2008 from dept - 1 43 owston road carcroft doncaster DN6 8DA england (1 page)
1 August 2008Registered office changed on 01/08/2008 from dept 1 43 owston road carcroft doncaster DN6 8DA (1 page)
1 August 2008Registered office changed on 01/08/2008 from dept 1 43 owston road carcroft doncaster DN6 8DA (1 page)
19 June 2008Registered office changed on 19/06/2008 from -dept 1, unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD england (1 page)
19 June 2008Registered office changed on 19/06/2008 from -dept 1, unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD england (1 page)
16 May 2008Registered office changed on 16/05/2008 from dept 1 unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD (1 page)
16 May 2008Registered office changed on 16/05/2008 from dept 1 unit 9D1 carcroft enterprise park station road, carcroft doncaster DN6 8DD (1 page)
16 May 2008Registered office changed on 16/05/2008 from dept 1 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page)
16 May 2008Registered office changed on 16/05/2008 from dept 1 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page)
4 December 2007Accounts made up to 28 February 2007 (2 pages)
4 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 June 2007Registered office changed on 20/06/07 from: dept 999 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page)
20 June 2007Registered office changed on 20/06/07 from: dept 999 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page)
11 May 2007Registered office changed on 11/05/07 from: dept 1, unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page)
11 May 2007Registered office changed on 11/05/07 from: dept 1, unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 December 2006Accounts made up to 28 February 2006 (2 pages)
24 July 2006Return made up to 23/02/06; full list of members (2 pages)
24 July 2006Return made up to 23/02/06; full list of members (2 pages)
14 December 2005Registered office changed on 14/12/05 from: dept 1 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page)
14 December 2005Registered office changed on 14/12/05 from: dept 1, 14A kestrel drive adwick-le-street doncaster DN6 7UW (1 page)
14 December 2005Registered office changed on 14/12/05 from: dept 1, 14A kestrel drive adwick-le-street doncaster DN6 7UW (1 page)
14 December 2005Registered office changed on 14/12/05 from: dept 1 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page)
23 February 2005Incorporation (7 pages)
23 February 2005Incorporation (7 pages)