Company NamePacer UK Limited
Company StatusDissolved
Company Number02694982
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 2 months ago)
Dissolution Date27 July 1999 (24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameBrian James Capps
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1993(1 year after company formation)
Appointment Duration6 years, 4 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address87 Rookery Way
Sandholme
Steeple Claydon
Bucks
MK18 2QA
Director NameJohn Peter Thomson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(2 years, 4 months after company formation)
Appointment Duration5 years (closed 27 July 1999)
RoleCompany Director
Correspondence Address11 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Director NameLester James Winser
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(2 years, 4 months after company formation)
Appointment Duration5 years (closed 27 July 1999)
RoleCompany Director
Correspondence Address8 Hampton Gardens
Sawbridgeworth
Hertfordshire
CM21 0AN
Secretary NameJohn Peter Thomson
NationalityBritish
StatusClosed
Appointed29 January 1996(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address11 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Secretary NamePatricia Anne Capps
NationalityBritish
StatusResigned
Appointed06 March 1993(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address87 Rookery Way
Sandholme
Steeple Claydon
Bucks
MK18 2QA
Director NameDavid Leslie Cresswell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1996)
RoleCompany Director
Correspondence Address6 Great Lawn
Ongar
Essex
CM5 0AA
Secretary NameDavid Leslie Cresswell
NationalityBritish
StatusResigned
Appointed28 July 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1996)
RoleCompany Director
Correspondence Address6 Great Lawn
Ongar
Essex
CM5 0AA

Location

Registered Address4/5 Harold Close
The Pinnacles
Harlow
Essex
CM19 5TH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
1 March 1999Return made up to 26/01/99; full list of members (9 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1999Application for striking-off (1 page)
26 February 1998Return made up to 26/01/98; no change of members (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 March 1997Return made up to 26/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (9 pages)
15 April 1996Registered office changed on 15/04/96 from: 7 church street sawbridgeworth hertfordshire CM21 9AB (1 page)
22 February 1996Return made up to 26/01/96; full list of members (6 pages)