Company NamePastel Software (UK) Limited
Company StatusDissolved
Company Number03932004
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Wilson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed06 April 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Mark Parry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2016(16 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMark Parry
StatusClosed
Appointed16 September 2016(16 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 August 2017)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NamePeter Wiley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleAccountant
Correspondence Address43 Hainault Drive
Foxrock
Dublin 18
Irish
Director NameVincent Joseph Byrne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleAccountant
Correspondence Address87 Weirview Drive
Stillorgan
Co Dublin
Irish
Secretary NameVincent Joseph Byrne
NationalityIrish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleAccountant
Correspondence Address87 Weirview Drive
Stillorgan
Co Dublin
Irish
Director NameSteven Mark Cohen
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2003)
RoleOperations Director
Correspondence Address15 Hyde Place
Toman Lane
Hyde Park
South Africa
Director NameIvan Ferrer
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2003)
RoleBusinessman
Correspondence Address1 Galliot Road
Glenhazel
Johannesburg 2192
Foreign
Director NameRobert Wilkie
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2003)
RoleFinancial Director
Correspondence Address34 Hinghamfield
Boeing Road East
2007
South Africa
Director NameKevin Lief
Date of BirthJune 1967 (Born 56 years ago)
NationalitySA
StatusResigned
Appointed02 February 2001(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2003)
RoleCo Director
Correspondence AddressFlat 10 35 Onslow Gardens
London
SW7 3PY
Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(3 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameMr Michael John Robinson
NationalityBritish
StatusResigned
Appointed08 December 2003(3 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend House 9 Station Cottages
St Martins
Richmond
North Yorkshire
DL10 4LB
Director NameMr Guy Serge Berruyer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2010(10 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSage North Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Michael John Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(10 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Andrew Sanders
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(13 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2014)
RoleFiancial Controller
Country of ResidenceIreland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Padraig O'Neill
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2014(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2016)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2004)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle

Shareholders

2 at £1Pastel Software Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,841
Current Liabilities£18,841

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
19 September 2016Appointment of Mark Parry as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mark Parry as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Mark Parry as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mark Parry as a secretary on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
8 August 2016Accounts for a small company made up to 30 September 2015 (12 pages)
8 August 2016Accounts for a small company made up to 30 September 2015 (12 pages)
11 April 2016Termination of appointment of Padraig O'neill as a director on 6 April 2016 (1 page)
11 April 2016Appointment of Sean Wilson as a director on 6 April 2016 (2 pages)
11 April 2016Termination of appointment of Padraig O'neill as a director on 6 April 2016 (1 page)
11 April 2016Appointment of Sean Wilson as a director on 6 April 2016 (2 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
21 January 2015Accounts for a small company made up to 30 September 2014 (6 pages)
21 January 2015Accounts for a small company made up to 30 September 2014 (6 pages)
24 September 2014Appointment of Mr Padraig O'neill as a director on 31 July 2014 (2 pages)
24 September 2014Termination of appointment of Andrew Sanders as a director on 31 July 2014 (1 page)
24 September 2014Appointment of Mr Padraig O'neill as a director on 31 July 2014 (2 pages)
24 September 2014Termination of appointment of Andrew Sanders as a director on 31 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
13 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
13 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
29 August 2013Termination of appointment of Paul Scott Harrison as a director on 16 August 2013 (1 page)
29 August 2013Termination of appointment of Paul Scott Harrison as a director on 16 August 2013 (1 page)
29 August 2013Appointment of Mr Andrew Sanders as a director on 16 August 2013 (2 pages)
29 August 2013Appointment of Mr Andrew Sanders as a director on 16 August 2013 (2 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a small company made up to 30 September 2012 (7 pages)
17 December 2012Accounts for a small company made up to 30 September 2012 (7 pages)
10 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Paul Scott Harrison on 23 February 2012 (2 pages)
10 April 2012Director's details changed for Paul Scott Harrison on 23 February 2012 (2 pages)
10 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a small company made up to 30 September 2011 (7 pages)
12 December 2011Accounts for a small company made up to 30 September 2011 (7 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
24 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
24 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
24 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
24 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
24 November 2010Accounts for a small company made up to 30 September 2010 (9 pages)
24 November 2010Accounts for a small company made up to 30 September 2010 (9 pages)
20 October 2010Appointment of Mr Guy Serge Berruyer as a director (3 pages)
20 October 2010Appointment of Mr Guy Serge Berruyer as a director (3 pages)
19 October 2010Termination of appointment of Paul Walker as a director (2 pages)
19 October 2010Termination of appointment of Paul Walker as a director (2 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
24 November 2009Accounts for a small company made up to 30 September 2009 (7 pages)
24 November 2009Accounts for a small company made up to 30 September 2009 (7 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
23 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
26 March 2009Director's change of particulars / paul harrison / 14/11/2007 (1 page)
26 March 2009Director's change of particulars / paul harrison / 14/11/2007 (1 page)
23 March 2009Return made up to 23/02/09; full list of members (5 pages)
23 March 2009Return made up to 23/02/09; full list of members (5 pages)
2 May 2008Return made up to 23/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2008Return made up to 23/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
29 March 2007Return made up to 23/02/07; full list of members (7 pages)
29 March 2007Return made up to 23/02/07; full list of members (7 pages)
8 March 2006Return made up to 23/02/06; full list of members (7 pages)
8 March 2006Return made up to 23/02/06; full list of members (7 pages)
6 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
7 March 2005Return made up to 23/02/05; full list of members (7 pages)
7 March 2005Return made up to 23/02/05; full list of members (7 pages)
18 February 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
18 February 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
1 February 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page)
12 July 2004Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page)
21 May 2004Return made up to 23/02/04; full list of members (7 pages)
21 May 2004Return made up to 23/02/04; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 April 2004New director appointed (3 pages)
23 April 2004New director appointed (3 pages)
16 April 2004Director resigned (1 page)
16 April 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
16 April 2004New director appointed (3 pages)
16 April 2004Registered office changed on 16/04/04 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (3 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
14 October 2003Return made up to 23/02/01; full list of members; amend (9 pages)
14 October 2003Return made up to 23/02/01; full list of members; amend (9 pages)
1 October 2003Return made up to 23/02/03; full list of members; amend (8 pages)
1 October 2003Return made up to 23/02/02; full list of members; amend (8 pages)
1 October 2003Return made up to 23/02/02; full list of members; amend (8 pages)
1 October 2003Return made up to 23/02/03; full list of members; amend (8 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
23 April 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(8 pages)
23 April 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(8 pages)
19 December 2002Accounts for a small company made up to 28 February 2001 (7 pages)
19 December 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 December 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 December 2002Accounts for a small company made up to 28 February 2001 (7 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 November 2002Compulsory strike-off action has been discontinued (1 page)
19 November 2002Compulsory strike-off action has been discontinued (1 page)
13 November 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 November 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
10 May 2001Return made up to 23/02/01; full list of members (8 pages)
10 May 2001Return made up to 23/02/01; full list of members (8 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Registered office changed on 07/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
7 April 2000Registered office changed on 07/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Incorporation (14 pages)
23 February 2000Incorporation (14 pages)