Company NamePace (Roofing & Flooring) Limited
Company StatusDissolved
Company Number03190094
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NameArchexpert Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameSydney Nixon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address28 Bracken Way
Ryton
Tyne & Wear
NE40 4XP
Director NameMr David William Tilley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2001)
RoleCompany Director
Country of ResidenceUnited Kindom
Correspondence AddressChesnut House The Old Orchard
Off North Road
Ponteland
Newcastle Upon Tyne
NE20 9UE
Secretary NameMr David William Tilley
NationalityBritish
StatusClosed
Appointed20 April 1999(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2001)
RoleCompany Director
Country of ResidenceUnited Kindom
Correspondence AddressChesnut House The Old Orchard
Off North Road
Ponteland
Newcastle Upon Tyne
NE20 9UE
Director NameMr David John Kay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1999)
RoleSalesman
Correspondence AddressThe Coppers
Main Street Cuckney
Mansfield
Nottinghamshire
NG20 9NQ
Director NameMr Trevor Stuart Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(2 weeks after company formation)
Appointment Duration12 months (resigned 06 May 1997)
RoleSalesman
Correspondence AddressNevah 26 Gleneagles Drive
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8NV
Secretary NameMr Trevor Stuart Kennedy
NationalityBritish
StatusResigned
Appointed08 May 1996(2 weeks after company formation)
Appointment Duration12 months (resigned 06 May 1997)
RoleCompany Director
Correspondence AddressNevah 26 Gleneagles Drive
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8NV
Director NameMr Allan Jamieson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1999)
RoleOffice Manager
Correspondence Address9 Ascott Gardens
West Bridgford
Nottingham
Nottinghamshire
NG2 7TH
Secretary NameMr Allan Jamieson
NationalityBritish
StatusResigned
Appointed06 May 1997(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1999)
RoleOffice Manager
Correspondence Address9 Ascott Gardens
West Bridgford
Nottingham
Nottinghamshire
NG2 7TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeadowfield Industrial Estate
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9SD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
6 April 2001Application for striking-off (1 page)
24 October 2000Full accounts made up to 31 October 1999 (12 pages)
3 May 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
20 August 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
21 July 1999Return made up to 24/04/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(6 pages)
7 July 1999Registered office changed on 07/07/99 from: sherwood house edwinstowe nottinghamshire NG21 9QE (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
19 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 May 1998Return made up to 24/04/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 February 1998Ad 02/04/97--------- £ si 98@1 (2 pages)
10 September 1997Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 May 1997Particulars of mortgage/charge (6 pages)
3 June 1996Memorandum and Articles of Association (8 pages)
23 May 1996Company name changed archexpert LIMITED\certificate issued on 24/05/96 (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 May 1996Secretary resigned (2 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996New director appointed (1 page)
22 May 1996Director resigned (2 pages)
24 April 1996Incorporation (9 pages)