Company NamePadec Limited
Company StatusDissolved
Company Number02733735
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameSpeed 2784 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKeith Riley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(17 years after company formation)
Appointment Duration1 year, 6 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreentrees Selby Road
Eggborough
Goole
Yorkshire
DN14 0LS
Director NameDerek Wright
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 1993)
RoleConsultant Engineer
Correspondence AddressPlemont Lunnsfield Lane
Fairburn
Knottingley
West Yorkshire
WF11 9LE
Secretary NameMr Paul Gareth Wright
NationalityBritish
StatusResigned
Appointed30 July 1992(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 1993)
RoleCompany Director
Correspondence Address54 West Street
Yarm
Cleveland
TS15 9BT
Director NameMr Paul Gareth Wright
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 July 2009)
RoleProfessional Engineer
Correspondence AddressMilestone House 71 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DR
Secretary NameDerek Wright
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 July 2009)
RoleProfessional Engineer
Correspondence AddressPlemont Lunnsfield Lane
Fairburn
Knottingley
West Yorkshire
WF11 9LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 4 Sherburn Enterprise Centr
Aviation Road
Sherburn-In-Elmet
Leeds
LS25 6NB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet

Shareholders

1 at 1D Wright
50.00%
Ordinary
1 at 1Paul Gareth Wright
50.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
1 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 September 2009Appointment terminated secretary derek wright (1 page)
21 September 2009Appointment terminated director paul wright (1 page)
21 September 2009Director appointed keith riley (2 pages)
21 September 2009Appointment Terminated Director paul wright (1 page)
21 September 2009Director appointed keith riley (2 pages)
21 September 2009Appointment Terminated Secretary derek wright (1 page)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 September 2008Return made up to 23/07/08; full list of members (3 pages)
20 September 2008Return made up to 23/07/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 August 2007Return made up to 23/07/07; change of members (6 pages)
12 August 2007Return made up to 23/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 23/07/06; full list of members (6 pages)
1 August 2006Return made up to 23/07/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 July 2005Return made up to 23/07/05; full list of members (6 pages)
27 July 2005Return made up to 23/07/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 August 2004Return made up to 23/07/04; full list of members (6 pages)
4 August 2004Return made up to 23/07/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 July 2003Return made up to 23/07/03; full list of members (6 pages)
26 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2002Return made up to 23/07/02; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 August 2001Return made up to 23/07/01; full list of members (6 pages)
10 August 2001Return made up to 23/07/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
21 July 2000Return made up to 23/07/00; full list of members (6 pages)
21 July 2000Return made up to 23/07/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
21 July 1999Return made up to 23/07/99; full list of members (6 pages)
21 July 1999Return made up to 23/07/99; full list of members (6 pages)
8 January 1999Full accounts made up to 31 July 1998 (10 pages)
8 January 1999Full accounts made up to 31 July 1998 (10 pages)
16 September 1998Return made up to 23/07/98; no change of members (4 pages)
16 September 1998Return made up to 23/07/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
9 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
23 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
23 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
17 July 1996Return made up to 23/07/96; no change of members
  • 363(287) ‐ Registered office changed on 17/07/96
(4 pages)
17 July 1996Return made up to 23/07/96; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 July 1995 (5 pages)
18 September 1995Accounts for a small company made up to 31 July 1995 (5 pages)
17 July 1995Return made up to 23/07/95; no change of members (4 pages)
28 June 1995Registered office changed on 28/06/95 from: unit 17 moor lane industrial estate sherburn in elmet leeds north yorkshire LS25 6ES (1 page)
28 June 1995Registered office changed on 28/06/95 from: unit 17 moor lane industrial estate sherburn in elmet leeds north yorkshire LS25 6ES (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)