Company NamePacewon Limited
DirectorGraham Claydon
Company StatusDissolved
Company Number02781440
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameLinda Shea
NationalityBritish
StatusCurrent
Appointed15 June 1993(4 months, 3 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address56 Canton Street
Poplar
London
E14 9RL
Director NameGraham Claydon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1994(1 year, 7 months after company formation)
Appointment Duration29 years, 7 months
RolePine Furniture
Correspondence Address56 Canton Street
Poplar
London
E14 9RL
Director NameRonald Edward Davidson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(3 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 21 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Murray Crescent
Pinner
Middlesex
HA5 3QF
Secretary NameMrs Scarlett Ooi
NationalityBritish
StatusResigned
Appointed16 February 1993(3 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 21 June 1993)
RoleSecretary
Correspondence Address9 Lingfield Close
Northwood
Middlesex
HA6 2FP
Director NameLinda Shea
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address56 Canton Street
Poplar
London
E14 9RL
Director NameKerry Taylor
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address76 Mountacre Close
Sydenham
London
SE26 6SY
Director NameJohn Michael Taylor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 15 September 1994)
RoleFurniture Importer
Correspondence AddressPinebrook Cottage
Fir Tree Lane
West Chiltington
West Sussex
RH20 2RA
Director NameDavid Charles Aram
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1995(1 year, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 1995)
RoleFinancial Director
Correspondence Address112 Upfield
Horley
Surrey
RH6 7LF
Director NameMr James Hooper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1995(1 year, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Redhill
Chislehurst
Kent
BR7 6DB
Director NameAnthony Wood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1995(1 year, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 1995)
RoleProduction Director
Correspondence Address21 Malvern Close
Worthing
West Sussex
BN11 2HE
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressMkm House 6-16 Baron Road
South Woodham Ferrers
Chelmsford Essex
CM3 5XQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 July 1998Dissolved (1 page)
20 April 1998Completion of winding up (1 page)
30 July 1996Order of court to wind up (1 page)
24 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)