Company NamePepaco Limited
Company StatusDissolved
Company Number06540084
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Hassall Balshen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(1 month, 1 week after company formation)
Appointment Duration4 years (closed 22 May 2012)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address17 Goodwell Lea
Brancepeth
Durham
Co Durham
DH7 8EN
Secretary NameMr Andrew Hassall Balshen
NationalityBritish
StatusClosed
Appointed01 May 2008(1 month, 1 week after company formation)
Appointment Duration4 years (closed 22 May 2012)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address17 Goodwell Lea
Brancepeth
Durham
Co Durham
DH7 8EN
Director NameMr Christian Alexis Balshen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Sandwich Road
North Shields
Tyne & Wear
NE29 9HL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDcs House Silverbirch Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth-£1,601
Cash£6,077
Current Liabilities£9,829

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
26 January 2012Application to strike the company off the register (3 pages)
26 January 2012Application to strike the company off the register (3 pages)
1 November 2011Termination of appointment of Christian Alexis Balshen as a director on 1 January 2011 (1 page)
1 November 2011Termination of appointment of Christian Balshen as a director (1 page)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 March 2010Director's details changed for Mr Christian Alexis Balshen on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Christian Alexis Balshen on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 January 2010Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
8 January 2010Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
17 April 2009Return made up to 19/03/09; full list of members (3 pages)
17 April 2009Return made up to 19/03/09; full list of members (3 pages)
16 April 2009Director's change of particulars / christian balshen / 01/09/2008 (1 page)
16 April 2009Director's Change of Particulars / christian balshen / 01/09/2008 / HouseName/Number was: , now: 27; Street was: 33 williams park, now: billy mill lane; Area was: benton, now: ; Post Town was: newcastle upon tyne, now: north shields; Post Code was: NE12 8BL, now: NE29 8BZ (1 page)
30 May 2008Registered office changed on 30/05/2008 from c/o gordon brown associates 36 west sunniside sunderland tyne & wear SR1 1BU uk (1 page)
30 May 2008Registered office changed on 30/05/2008 from c/o gordon brown associates 36 west sunniside sunderland tyne & wear SR1 1BU uk (1 page)
12 May 2008Director appointed christian alexis balshen (1 page)
12 May 2008Director appointed christian alexis balshen (1 page)
9 May 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
9 May 2008Director and secretary appointed andrew hassall balshen (1 page)
9 May 2008Appointment terminated director york place company nominees LIMITED (1 page)
9 May 2008Appointment Terminated Director york place company nominees LIMITED (1 page)
9 May 2008Director and secretary appointed andrew hassall balshen (1 page)
9 May 2008Appointment Terminated Secretary york place company secretaries LIMITED (1 page)
19 March 2008Incorporation (16 pages)
19 March 2008Incorporation (16 pages)