Company NamePacefix Limited
Company StatusDissolved
Company Number04446310
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Thomas Richard Hull
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pollards Drive
Bishop Auckland
County Durham
DL14 6UE
Secretary NameMrs Karen Anne Hull
NationalityBritish
StatusClosed
Appointed11 July 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pollards
Drive
Bishop Auckland
County Durham
DL14 6UE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth-£1,695
Current Liabilities£1,695

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
4 November 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 June 2008Return made up to 23/05/08; full list of members (3 pages)
25 June 2007Return made up to 23/05/07; full list of members (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Secretary's particulars changed (1 page)
28 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 June 2006Return made up to 23/05/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 June 2005Return made up to 23/05/05; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 June 2004Return made up to 23/05/04; full list of members (6 pages)
6 January 2004Return made up to 23/05/03; full list of members (6 pages)
6 January 2004Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
30 December 2003Strike-off action suspended (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
19 July 2002Director resigned (2 pages)