Company NamePAAS Unity Ltd.
Company StatusDissolved
Company Number03737737
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Stephen Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ascot Court
Newcastle Road West Boldon
Sunderland
Tyne & Wear
NE36 0DA
Secretary NameMr Stephen Smith
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ascot Court
Newcastle Road West Boldon
Sunderland
Tyne & Wear
NE36 0DA
Director NameMr Philip Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address26 Laburnum Grove
Cleadon
Sunderland
Tyne & Wear
SR6 7RJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTown Centre Automobiles
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (1 page)
18 October 2018Registered office address changed from 15 Lambourne Road Tunstall Sunderland SR2 9BX to Town Centre Automobiles Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 18 October 2018 (1 page)
6 April 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
11 November 2015Termination of appointment of Philip Smith as a director on 13 October 2015 (1 page)
11 November 2015Termination of appointment of Philip Smith as a director on 13 October 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Stephen Smith on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Stephen Smith on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Philip Smith on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Stephen Smith on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Philip Smith on 2 October 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 April 2010Director's details changed for Philip Smith on 2 October 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 March 2009Return made up to 03/02/09; full list of members (4 pages)
19 March 2009Return made up to 03/02/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 June 2008Return made up to 03/02/08; full list of members (4 pages)
6 June 2008Return made up to 03/02/08; full list of members (4 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 April 2007Return made up to 03/02/07; full list of members (7 pages)
4 April 2007Return made up to 03/02/07; full list of members (7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 February 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(7 pages)
11 February 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(7 pages)
13 February 2004Return made up to 09/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 February 2004Return made up to 09/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 January 2004Registered office changed on 06/01/04 from: town centre garage ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
6 January 2004Registered office changed on 06/01/04 from: town centre garage ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
3 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 March 2002Return made up to 08/03/02; full list of members (6 pages)
13 March 2002Return made up to 08/03/02; full list of members (6 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 March 2001Return made up to 22/03/01; full list of members (6 pages)
29 March 2001Return made up to 22/03/01; full list of members (6 pages)
3 January 2001Registered office changed on 03/01/01 from: town centre garage roker baths road, sunderland SR6 9SS (1 page)
3 January 2001Registered office changed on 03/01/01 from: town centre garage roker baths road, sunderland SR6 9SS (1 page)
18 April 2000Secretary's particulars changed;director's particulars changed (1 page)
18 April 2000Return made up to 22/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Secretary's particulars changed;director's particulars changed (1 page)
18 April 2000Return made up to 22/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 March 1999Incorporation (17 pages)
22 March 1999Incorporation (17 pages)