About

Registered Number: 04499053
Date of Incorporation: 30/07/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (9 years and 1 month ago)
Registered Address: 83 Shorrock Lane, Mill Hill, Blackburn, Lancashire, BB2 4DA

 

Pass & Co (Textile Engineering) Ltd was setup in 2002, it has a status of "Dissolved". The companies directors are Brignall, Kevin Bernard, Wilding, Anne. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGNALL, Kevin Bernard 30 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILDING, Anne 30 July 2002 29 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 27 April 2011
DISS40 - Notice of striking-off action discontinued 24 November 2010
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 05 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 06 September 2004
363s - Annual Return 30 September 2003
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
287 - Change in situation or address of Registered Office 12 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.