Company NamePaceaspect Limited
Company StatusDissolved
Company Number03561738
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Miller Prescott
NationalityBritish
StatusClosed
Appointed04 June 1998(3 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (closed 03 September 2002)
RoleCompany Director
Correspondence AddressBrookholme 66a Eastgate
Hornsea
HU18 1LW
Director NameMr Paul Stott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 03 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Swanland Road
Hessle
East Yorkshire
HU13 0LY
Director NameJonathan Carr
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 2000)
RoleSolicitor
Correspondence Address2 High Road
Everthorpe
Brough
North Humberside
HU15 2AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorwich House
Savile Street
Kingston Upon Hull
East Riding Of Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
4 April 2002Application for striking-off (1 page)
22 October 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
5 September 2000Return made up to 11/05/00; full list of members (6 pages)
26 July 1999Return made up to 11/05/99; full list of members (6 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page)
11 May 1998Incorporation (13 pages)