PACE PROJECTS (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

PACE PROJECTS (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03533218

Incorporation date

23/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

45-53 Chorley New Road, Bolton, Greater Manchester BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1998)
dot icon29/04/2019
Final Gazette dissolved following liquidation
dot icon29/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2017
Liquidators' statement of receipts and payments to 2017-11-21
dot icon19/01/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/12/2016
Statement of affairs with form 4.19
dot icon06/12/2016
Appointment of a voluntary liquidator
dot icon06/12/2016
Resolutions
dot icon13/11/2016
Registered office address changed from Unit 2a Major Industrial Estate Middleton Road Heysham Morecambe Lancashire LA3 3JJ to 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 2016-11-14
dot icon18/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Registration of charge 035332180001, created on 2015-04-15
dot icon30/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Philip Michael Ellins as a secretary on 2014-09-19
dot icon15/10/2014
Termination of appointment of Philip Michael Ellins as a director on 2014-09-19
dot icon15/10/2014
Termination of appointment of Anthony John Clare as a director on 2014-09-19
dot icon15/10/2014
Appointment of Mr Christopher Lee Pride as a director on 2014-09-19
dot icon15/10/2014
Appointment of Mr James Guy Grylls as a director on 2014-09-19
dot icon15/10/2014
Appointment of Mr James Guy Grylls as a secretary on 2014-09-19
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon29/11/2010
Secretary's details changed for Philip Michael Ellins on 2010-11-19
dot icon29/11/2010
Director's details changed for Philip Michael Ellins on 2010-11-19
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 18/03/09; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/04/2008
Return made up to 18/03/08; full list of members
dot icon20/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 18/03/07; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 18/03/06; full list of members
dot icon26/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 18/03/05; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 18/03/04; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 18/03/03; full list of members
dot icon09/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 24/03/02; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2001-03-31
dot icon15/05/2001
Return made up to 24/03/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon23/07/2000
Secretary's particulars changed;director's particulars changed
dot icon09/04/2000
Return made up to 24/03/00; full list of members
dot icon19/09/1999
Accounts for a small company made up to 1999-03-31
dot icon08/09/1999
Director's particulars changed
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon31/03/1999
Return made up to 24/03/99; full list of members
dot icon16/04/1998
Ad 31/03/98--------- £ si 198@1=198 £ ic 2/200
dot icon25/03/1998
Secretary resigned
dot icon23/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/03/1998 - 23/03/1998
99600
Mr Philip Michael Ellins
Director
23/03/1998 - 18/09/2014
7
Clare, Anthony John
Director
23/03/1998 - 18/09/2014
8
Grylls, James Guy
Secretary
18/09/2014 - Present
-
Ellins, Philip Michael
Secretary
23/03/1998 - 18/09/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PACE PROJECTS (NORTHERN) LIMITED

PACE PROJECTS (NORTHERN) LIMITED is an(a) Dissolved company incorporated on 23/03/1998 with the registered office located at 45-53 Chorley New Road, Bolton, Greater Manchester BL1 4QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PACE PROJECTS (NORTHERN) LIMITED?

toggle

PACE PROJECTS (NORTHERN) LIMITED is currently Dissolved. It was registered on 23/03/1998 and dissolved on 29/04/2019.

Where is PACE PROJECTS (NORTHERN) LIMITED located?

toggle

PACE PROJECTS (NORTHERN) LIMITED is registered at 45-53 Chorley New Road, Bolton, Greater Manchester BL1 4QR.

What does PACE PROJECTS (NORTHERN) LIMITED do?

toggle

PACE PROJECTS (NORTHERN) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for PACE PROJECTS (NORTHERN) LIMITED?

toggle

The latest filing was on 29/04/2019: Final Gazette dissolved following liquidation.