Company NamePacer Tech Limited
Company StatusDissolved
Company Number01975665
CategoryPrivate Limited Company
Incorporation Date8 January 1986(38 years, 3 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRichard Stanley Kay
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2001(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 03 January 2006)
RoleChairman
Correspondence Address4217 Caminito Terviso
San Diego
California 92122-1972
Foreign
Director NameJoe Franklin Brock
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 August 1999)
RoleExecutive
Correspondence Address896 Carson
Upland California 91786
Foreign
Director NameJohn Gerald Hockin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2001)
RoleExecutive
Correspondence Address145 Westwood
Upland California 91786
Foreign
Director NameJames Tidwell Munn
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 April 1999)
RoleExecutive
Correspondence Address666w 21st Street
Upland California 91786
Foreign
Secretary NameChristine Patricia Bartlett
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address14 Dovesgate
South Benfleet
Benfleet
Essex
SS7 5TA
Director NameLarry Kent Reynolds
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 August 2002)
RoleAttorney
Correspondence Address2591 Elsinore Road
Riverside
Riverside 92506
United States
Director NameWilliam Thomas Nightingale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2001)
RoleExecutive
Correspondence Address6058 Vineyard Avenue
Alta Loma
San Bernadino 91701
United States
Secretary NameLarry Kent Reynolds
NationalityBritish
StatusResigned
Appointed11 December 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2002)
RoleCompany Director
Correspondence Address2591 Elsinore Road
Riverside
Riverside 92506
United States
Director NameLaurence Huff
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2002(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 2004)
RoleCfo Accountant
Correspondence Address30403 Mission Street
Highland
California 92346
United States
Secretary NameLaurence Huff
NationalityAmerican
StatusResigned
Appointed05 September 2002(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 2004)
RoleCfo Accountant
Correspondence Address30403 Mission Street
Highland
California 92346
United States

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth£100
Cash£51,941
Current Liabilities£54,487

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
13 April 2005Secretary resigned;director resigned (1 page)
7 November 2003Return made up to 10/10/03; full list of members (7 pages)
29 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
27 November 2002Return made up to 10/10/02; full list of members (7 pages)
27 November 2002New secretary appointed;new director appointed (1 page)
14 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
14 October 2002Secretary resigned;director resigned (1 page)
23 November 2001Return made up to 10/10/01; full list of members (6 pages)
13 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
18 October 2000Return made up to 10/10/00; full list of members (7 pages)
30 November 1999Return made up to 10/10/99; full list of members (6 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 May 1999Director resigned (1 page)
10 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 November 1998Return made up to 10/10/98; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
26 October 1997Return made up to 10/10/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 October 1996Return made up to 10/10/96; no change of members
  • 363(287) ‐ Registered office changed on 27/10/96
(4 pages)