Company NamePAC Care Limited
Company StatusDissolved
Company Number05319760
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date30 March 2010 (14 years ago)
Previous NameLoyalty Care (Property) Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Paul Anthony Coplestone
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address3 Hanover Place
Warley
Essex
CM14 5WE
Secretary NameMr Paul Anthony Coplestone
NationalityBritish
StatusClosed
Appointed21 September 2009(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 30 March 2010)
RoleCare Home Owner
Country of ResidenceUnited Kingdom
Correspondence Address3 Hanover Place
Warley
Essex
CM14 5WE
Director NameRichard Henshaw
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCommercial Manager
Correspondence Address17 Jennys Court
Belper
Derbyshire
DE56 0GY
Secretary NameLisa Michele Henshaw
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Jennys Court
Belper
Derbyshire
DE56 0GY
Secretary NameHackett Windle Llp (Corporation)
StatusResigned
Appointed01 December 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2009)
Correspondence Address35 Townhead Street
Sheffield
S1 2EB

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2010Director's details changed for Mr Paul Anthony Coplestone on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Paul Anthony Coplestone on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Paul Anthony Coplestone on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 200
(4 pages)
8 March 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 200
(4 pages)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2009Application to strike the company off the register (5 pages)
4 December 2009Application to strike the company off the register (5 pages)
21 September 2009Appointment terminated secretary hackett windle LLP (1 page)
21 September 2009Secretary appointed mr paul anthony coplestone (1 page)
21 September 2009Registered office changed on 21/09/2009 from 35 townhead street sheffield south yorkshire S1 2EB (1 page)
21 September 2009Appointment Terminated Secretary hackett windle LLP (1 page)
21 September 2009Secretary appointed mr paul anthony coplestone (1 page)
21 September 2009Registered office changed on 21/09/2009 from 35 townhead street sheffield south yorkshire S1 2EB (1 page)
16 January 2009Return made up to 22/12/08; full list of members (3 pages)
16 January 2009Return made up to 22/12/08; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 September 2008Accounts made up to 31 December 2007 (1 page)
18 January 2008Return made up to 22/12/07; full list of members (3 pages)
18 January 2008Return made up to 22/12/07; full list of members (3 pages)
29 October 2007Accounts made up to 31 December 2006 (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 July 2007Return made up to 22/12/06; full list of members; amend (6 pages)
2 July 2007Return made up to 22/12/06; full list of members; amend (6 pages)
11 June 2007Return made up to 22/12/06; full list of members (2 pages)
11 June 2007Return made up to 22/12/06; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: c/o hackett windle LLP the innovation centre dunsto technology park chesterfield derbyshire S41 8NG (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o hackett windle LLP the innovation centre dunsto technology park chesterfield derbyshire S41 8NG (1 page)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 17 jennys court belper derbyshire DE56 0GY (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Memorandum and Articles of Association (5 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Memorandum and Articles of Association (5 pages)
12 January 2007Director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 17 jennys court belper derbyshire DE56 0GY (1 page)
3 January 2007Company name changed loyalty care (property) LTD\certificate issued on 03/01/07 (3 pages)
3 January 2007Company name changed loyalty care (property) LTD\certificate issued on 03/01/07 (3 pages)
31 January 2006Return made up to 22/12/05; full list of members (7 pages)
31 January 2006Return made up to 22/12/05; full list of members (7 pages)
22 December 2004Incorporation (9 pages)
22 December 2004Incorporation (9 pages)