Company NamePacerealm Limited
Company StatusDissolved
Company Number01767491
CategoryPrivate Limited Company
Incorporation Date4 November 1983(40 years, 5 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJeremy Keeling
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 20 January 2004)
RoleChartered Surveyor
Correspondence AddressVellore Cottage Sham Castle Lane
Bathwick
Bath
BA2 6JN
Director NameMichael John Peachey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 20 January 2004)
RoleChartered Surveyor
Correspondence Address7 Hartland Road
Epping
Essex
CM16 4PH
Secretary NameMichael John Peachey
NationalityBritish
StatusClosed
Appointed16 March 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address7 Hartland Road
Epping
Essex
CM16 4PH

Location

Registered Address12 North Hill
Colchester
CO1 1AS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£954
Cash£316
Current Liabilities£4,164

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Voluntary strike-off action has been suspended (1 page)
21 February 2003Application for striking-off (1 page)
22 May 2002Return made up to 16/03/02; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
6 August 2001Return made up to 16/03/01; full list of members (6 pages)
16 March 2000Return made up to 16/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 March 1999Return made up to 16/03/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1999Registered office changed on 29/01/99 from: 39-41 high street brentwood essex CM14 4RH (1 page)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Registered office changed on 03/02/98 from: 8/9 giltspur street london EC1A 9DE (1 page)
11 March 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 pages)