Background WavePink WaveYellow Wave

PASTSPEED LIMITED (00169129)

PASTSPEED LIMITED (00169129) is an active UK company. incorporated on 19 July 1920. with registered office in Uxbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (2852) and 1 other business activities. PASTSPEED LIMITED has been registered for 105 years. Current directors include BANKS, William Robert.

Company Number
00169129
Status
active
Type
ltd
Incorporated
19 July 1920
Age
105 years
Address
Anixter House, Uxbridge, UB8 1RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2852)
Directors
BANKS, William Robert
SIC Codes
2852, 2954

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASTSPEED LIMITED

PASTSPEED LIMITED is an active company incorporated on 19 July 1920 with the registered office located in Uxbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2852) and 1 other business activity. PASTSPEED LIMITED was registered 105 years ago.(SIC: 2852, 2954)

Status

active

Active since 105 years ago

Company No

00169129

LTD Company

Age

105 Years

Incorporated 19 July 1920

Size

N/A

Accounts

ARD: 31/12

Overdue

18 years overdue

Last Filed

Made up to 31 December 2005 (20 years ago)
Submitted on 17 May 2006 (19 years ago)
Period: 1 January 2005 - 31 December 2005(13 months)

Next Due

Due by 31 October 2007
Period: 1 January 2006 - 31 December 2006

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 10 September 2016
For period ending 27 August 2016

Previous Company Names

PETRIE TECHNOLOGIES LIMITED
From: 6 April 1994To: 14 March 1995
PETRIE & MCNAUGHT LIMITED
From: 19 July 1920To: 6 April 1994
Contact
Address

Anixter House 1 York Road Uxbridge, UB8 1RN,

Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Director Left
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

BANKS, William Robert

Active
Tutchens, MaidenheadSL6 3JU
Born April 1952
Director
Appointed 08 Jul 2005

KILROY, Michael Kevin

Resigned
3 Parkgate, PrestonPR3 2BU
Secretary
Appointed 01 Sept 1994
Resigned 05 Jan 1995

KIMBER, John Robert

Resigned
125 Beverley Gardens, MaidenheadSL6 6ST
Secretary
Appointed 22 Feb 1995
Resigned 21 Apr 1997

LYONS, Robert Eric

Resigned
9 Thetford Road, New MaldenKT3 5DN
Secretary
Appointed 31 Jan 1994
Resigned 01 Sept 1994

MATTHEWS, John Frederick

Resigned
14 Booths Hall Grove, ManchesterM28 1LQ
Secretary
Appointed N/A
Resigned 30 Jun 1993

PARKER, Michael Jonathon

Resigned
Ealy House, CirencesterGL7 7JW
Secretary
Appointed 21 Apr 1997
Resigned 08 Jul 2005

VAIZEY, Alexandra Mary Jane

Resigned
26 Davisville Road, LondonW12 9SJ
Secretary
Appointed 08 Jul 2005
Resigned 30 Sept 2019

HAWLEY, Melvyn

Resigned
Avenue Farm Old Hay Lane, SheffieldS17 3AT
Born December 1945
Director
Appointed N/A
Resigned 01 Feb 1993

HOLLAND, Lawrence

Resigned
35 Mostyn Road, StockportSK7 5HR
Born January 1936
Director
Appointed N/A
Resigned 31 Jan 1994

KIMBER, John Robert

Resigned
125 Beverley Gardens, MaidenheadSL6 6ST
Born June 1957
Director
Appointed 22 Feb 1995
Resigned 08 Jul 2005

MATTHEWS, John Frederick

Resigned
14 Booths Hall Grove, ManchesterM28 1LQ
Born November 1944
Director
Appointed N/A
Resigned 30 Jun 1993

MAYHEAD, Clive Douglas

Resigned
The Grange, WinchfieldRG27 8DB
Born January 1936
Director
Appointed N/A
Resigned 31 Mar 1996

MILLNS, Alistair Rafe

Resigned
40 Church Lane, MacclesfieldSK11 9NN
Born June 1943
Director
Appointed N/A
Resigned 22 Feb 1995

REED, Nigel George

Resigned
Northlands 22 Cotterstock Road, PeterboroughPE8 5HA
Born July 1951
Director
Appointed 22 Feb 1995
Resigned 15 Nov 1996

VAIZEY, Alexandra Mary Jane

Resigned
26 Davisville Road, LondonW12 9SJ
Born January 1970
Director
Appointed 08 Jul 2005
Resigned 30 Sept 2019

WADDINGTON, Geoffrey Hedley

Resigned
47 Lea View, OldhamOL2 5HE
Born May 1937
Director
Appointed N/A
Resigned 22 Feb 1995
Fundings
Financials
Latest Activities

Filing History

100

Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Restoration Order Of Court
17 August 2018
AC92AC92
Gazette Dissolved Compulsory
27 February 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
27 January 2014
AC92AC92
Gazette Dissolved Voluntary
31 July 2007
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 April 2007
GAZ1(A)GAZ1(A)
Legacy
5 March 2007
652a652a
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
18 September 2006
287Change of Registered Office
Legacy
18 September 2006
353353
Accounts With Accounts Type Total Exemption Full
17 May 2006
AAAnnual Accounts
Legacy
14 October 2005
288cChange of Particulars
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
18 September 2001
287Change of Registered Office
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
287Change of Registered Office
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
288288
Legacy
15 March 1996
403aParticulars of Charge Subject to s859A
Legacy
15 March 1996
403aParticulars of Charge Subject to s859A
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Certificate Change Of Name Company
13 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
1 December 1994
AUDAUD
Legacy
28 September 1994
288288
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
288288
Certificate Change Of Name Company
5 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1993
363b363b
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
21 February 1993
288288
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
3 September 1991
288288
Accounts With Accounts Type Full Group
3 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Accounts With Accounts Type Full Group
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363aAnnual Return
Legacy
23 August 1990
288288
Legacy
23 August 1990
288288
Accounts With Accounts Type Full Group
31 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Resolution
4 September 1989
RESOLUTIONSResolutions
Resolution
4 September 1989
RESOLUTIONSResolutions
Resolution
4 September 1989
RESOLUTIONSResolutions
Legacy
23 January 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
288288
Accounts With Accounts Type Full Group
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
15 March 1988
287Change of Registered Office
Legacy
23 December 1987
403aParticulars of Charge Subject to s859A
Legacy
22 December 1987
225(1)225(1)
Resolution
16 November 1987
RESOLUTIONSResolutions
Legacy
10 November 1987
395Particulars of Mortgage or Charge
Legacy
26 October 1987
363363
Accounts With Accounts Type Full Group
26 October 1987
AAAnnual Accounts
Legacy
2 July 1987
288288
Legacy
29 June 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
30 December 1986
287Change of Registered Office
Accounts With Accounts Type Group
15 December 1986
AAAnnual Accounts
Legacy
3 December 1986
395Particulars of Mortgage or Charge
Legacy
5 November 1986
288288
Legacy
5 November 1986
225(1)225(1)
Legacy
18 October 1986
287Change of Registered Office
Accounts With Accounts Type Group
16 October 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Legacy
29 May 1986
288288