PACS REALISATION 2008 LIMITED

Register to unlock more data on OkredoRegister

PACS REALISATION 2008 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01655859

Incorporation date

01/08/1982

Size

-

Contacts

Registered address

Registered address

Nursling Industrial Estate, Unit 6 Majestic Road Nursling, Southampton SO16 0YTCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1983)
dot icon15/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/11/2009
First Gazette notice for compulsory strike-off
dot icon01/06/2009
Notice of automatic end of Administration
dot icon18/03/2009
Appointment Terminated Director michael geary
dot icon22/12/2008
Administrator's progress report to 2008-11-22
dot icon09/11/2008
Memorandum and Articles of Association
dot icon31/10/2008
Certificate of change of name
dot icon14/08/2008
Result of meeting of creditors
dot icon14/07/2008
Statement of administrator's proposal
dot icon30/06/2008
Statement of affairs with form 2.14B
dot icon25/06/2008
Appointment Terminate, Director Graeme Gillam Wood Logged Form
dot icon24/06/2008
Appointment Terminated Director graeme wood
dot icon04/06/2008
Appointment of an administrator
dot icon29/07/2007
Return made up to 03/07/07; no change of members
dot icon27/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/08/2006
Full accounts made up to 2005-10-31
dot icon07/08/2006
Return made up to 03/07/06; full list of members
dot icon05/09/2005
Full accounts made up to 2004-10-31
dot icon13/07/2005
Return made up to 03/07/05; no change of members
dot icon13/07/2005
Director's particulars changed
dot icon02/09/2004
Accounts for a small company made up to 2003-10-31
dot icon18/07/2004
Return made up to 03/07/04; no change of members
dot icon07/01/2004
Auditor's resignation
dot icon30/10/2003
Return made up to 03/07/03; full list of members
dot icon05/09/2003
Full accounts made up to 2002-10-31
dot icon20/08/2002
Full accounts made up to 2001-10-31
dot icon14/07/2002
Return made up to 03/07/02; no change of members
dot icon30/09/2001
Full accounts made up to 2000-10-31
dot icon25/07/2001
Return made up to 03/07/01; full list of members
dot icon25/07/2001
Director resigned
dot icon28/09/2000
Full accounts made up to 1999-10-31
dot icon10/07/2000
Return made up to 03/07/00; full list of members
dot icon01/05/2000
Ad 19/04/00--------- £ si [email protected]=30000 £ ic 1450588/1480588
dot icon24/04/2000
Ad 19/04/00--------- £ si [email protected]=160000 £ ic 1290588/1450588
dot icon19/01/2000
Certificate of change of name
dot icon28/12/1999
Director resigned
dot icon02/12/1999
Full accounts made up to 1998-12-31
dot icon16/11/1999
Ad 19/10/99--------- £ si [email protected]=154994 £ ic 1135594/1290588
dot icon16/11/1999
Ad 30/09/99--------- £ si [email protected]=84998 £ ic 1050596/1135594
dot icon20/10/1999
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon10/08/1999
Ad 03/08/99--------- £ si [email protected]=57999 £ ic 992597/1050596
dot icon10/08/1999
Ad 14/06/99--------- £ si [email protected]
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon28/07/1999
Director resigned
dot icon26/07/1999
Return made up to 03/07/99; full list of members
dot icon26/07/1999
Director's particulars changed
dot icon26/07/1999
Location of register of members address changed
dot icon08/03/1999
Ad 31/01/99--------- premium £ si [email protected]=46875 £ ic 863476/910351
dot icon04/02/1999
Ad 04/10/94--------- £ si [email protected]
dot icon04/02/1999
Ad 22/06/94--------- £ si [email protected]
dot icon04/02/1999
Ad 01/06/92-30/06/92 £ si [email protected]
dot icon07/01/1999
Ad 04/11/98--------- £ si [email protected]=335000 £ ic 528476/863476
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon07/01/1999
£ nc 850000/925000 30/11/98
dot icon20/12/1998
Ad 01/12/98--------- £ si [email protected]=30624 £ ic 497852/528476
dot icon24/11/1998
Ad 29/10/98--------- £ si [email protected]=9375 £ ic 488477/497852
dot icon23/11/1998
Declaration of satisfaction of mortgage/charge
dot icon23/11/1998
Declaration of satisfaction of mortgage/charge
dot icon23/11/1998
Declaration of satisfaction of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon09/09/1998
Registered office changed on 10/09/98 from: mayflower close chandlers ford ind.estate eastleigh, southampton hampshire SO53 4YP
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon12/08/1998
£ nc 700000/850000 21/07/98
dot icon20/07/1998
Return made up to 03/07/98; full list of members
dot icon11/05/1998
New director appointed
dot icon06/05/1998
Ad 24/04/98--------- £ si [email protected]=1333 £ ic 487144/488477
dot icon13/04/1998
Full accounts made up to 1997-12-31
dot icon09/07/1997
Return made up to 03/07/97; full list of members
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon13/04/1997
Ad 31/03/97--------- £ si [email protected]=25500 £ ic 461644/487144
dot icon24/03/1997
Ad 31/12/96--------- £ si [email protected]=130000 £ ic 331644/461644
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon28/10/1996
New secretary appointed
dot icon28/10/1996
Secretary resigned
dot icon28/10/1996
Registered office changed on 29/10/96 from: park house 102-108 above bar southampton SO14 7NH
dot icon24/09/1996
New director appointed
dot icon10/09/1996
Return made up to 03/07/96; full list of members
dot icon10/09/1996
New secretary appointed
dot icon17/08/1996
Ad 01/12/95-01/02/96 £ si [email protected]=85000 £ ic 246644/331644
dot icon07/03/1996
Director resigned
dot icon10/08/1995
New director appointed
dot icon10/08/1995
Return made up to 03/07/95; full list of members
dot icon10/08/1995
Secretary resigned;director's particulars changed;director resigned
dot icon10/08/1995
Location of register of members address changed
dot icon09/04/1995
Full accounts made up to 1994-12-31
dot icon08/01/1995
Registered office changed on 09/01/95 from: 5 town quay southampton SO9 1ZG
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon13/10/1994
Ad 03/10/94--------- £ si [email protected]=50000 £ ic 56910/106910
dot icon09/10/1994
Return made up to 03/07/94; full list of members
dot icon25/04/1994
New director appointed
dot icon10/04/1994
Director resigned
dot icon10/04/1994
Director resigned
dot icon10/04/1994
Director resigned
dot icon10/04/1994
Director resigned
dot icon15/02/1994
£ ic 365981/56910 13/12/93 £ sr [email protected]=309071
dot icon07/01/1994
Ad 13/12/93--------- £ si [email protected] £ ic 365981/365981
dot icon03/01/1994
Director resigned
dot icon20/12/1993
Memorandum and Articles of Association
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon26/08/1993
Return made up to 03/07/93; full list of members
dot icon26/08/1993
Secretary's particulars changed;director's particulars changed
dot icon19/08/1993
Resolutions
dot icon19/08/1993
Resolutions
dot icon19/08/1993
Resolutions
dot icon19/08/1993
Resolutions
dot icon17/08/1993
Full accounts made up to 1992-12-31
dot icon16/02/1993
Ad 18/11/92--------- £ si [email protected]=40000 £ ic 325981/365981
dot icon16/02/1993
Secretary resigned;new secretary appointed
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon23/11/1992
£ nc 600000/700000 18/11/92
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon18/10/1992
Ad 06/07/92--------- premium £ si [email protected]=40000 £ ic 285981/325981
dot icon14/10/1992
Memorandum and Articles of Association
dot icon14/10/1992
Resolutions
dot icon14/10/1992
Resolutions
dot icon14/10/1992
Resolutions
dot icon14/10/1992
Resolutions
dot icon22/09/1992
Return made up to 03/07/92; change of members
dot icon21/05/1992
Director resigned
dot icon28/04/1992
Ad 17/02/92--------- £ si 30663@1=30663 £ ic 249518/280181
dot icon28/04/1992
Memorandum and Articles of Association
dot icon28/04/1992
Memorandum and Articles of Association
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon02/03/1992
Particulars of mortgage/charge
dot icon12/12/1991
New director appointed
dot icon12/09/1991
Return made up to 03/07/91; change of members
dot icon08/08/1991
Particulars of mortgage/charge
dot icon22/04/1991
Accounts for a small company made up to 1990-12-31
dot icon04/03/1991
Return made up to 29/08/90; full list of members
dot icon21/02/1991
Secretary resigned;new secretary appointed
dot icon04/12/1990
Ad 29/11/90--------- premium £ si 94028@1=94028 £ ic 273246/367274
dot icon04/12/1990
Nc inc already adjusted 29/11/90
dot icon04/12/1990
Resolutions
dot icon04/12/1990
Resolutions
dot icon04/12/1990
Resolutions
dot icon08/11/1990
Ad 16/06/89--------- premium £ si 40000@1
dot icon03/09/1990
Accounts for a small company made up to 1989-12-31
dot icon02/09/1990
Registered office changed on 03/09/90 from: wheatsheaf house 24 bernard street southampton hampshire SO9 1QL
dot icon25/03/1990
Director resigned
dot icon23/01/1990
Particulars of mortgage/charge
dot icon01/11/1989
Director resigned
dot icon18/09/1989
Return made up to 03/07/89; full list of members
dot icon17/09/1989
Accounts for a small company made up to 1988-12-31
dot icon08/08/1989
Accounts for a small company made up to 1987-12-31
dot icon03/05/1989
Registered office changed on 04/05/89 from: chapel house 12A upper berkeley street london W1H 7PE
dot icon29/11/1988
Memorandum and Articles of Association
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Resolutions
dot icon16/06/1988
Wd 09/05/88 ad 08/04/88--------- £ si 9091@1=9091 £ ic 264155/273246
dot icon15/05/1988
New director appointed
dot icon15/11/1987
Return made up to 03/07/87; full list of members
dot icon15/11/1987
Full accounts made up to 1986-12-31
dot icon10/11/1987
New director appointed
dot icon20/08/1987
New director appointed
dot icon05/05/1987
Declaration of satisfaction of mortgage/charge
dot icon24/09/1986
Director resigned;new director appointed
dot icon08/07/1986
Full accounts made up to 1985-12-31
dot icon08/07/1986
Return made up to 03/04/86; full list of members
dot icon08/07/1986
Director resigned
dot icon02/05/1986
Resolutions
dot icon08/05/1983
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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
Geary, Michael John
Director
23/04/1998 - 16/03/2009
10
Hawrylyshyn, Leslie Michael
Director
23/03/1994 - 21/12/2000
2
Imrie, Allan
Secretary
21/12/1992 - 04/10/1994
-
Brookes, Michael
Secretary
04/10/1994 - 16/10/1996
-
Brookes, Michael
Director
04/10/1994 - 22/07/1999
1

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 PACS REALISATION 2008 LIMITED

PACS REALISATION 2008 LIMITED is an(a) Dissolved company incorporated on 01/08/1982 with the registered office located at Nursling Industrial Estate, Unit 6 Majestic Road Nursling, Southampton SO16 0YT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PACS REALISATION 2008 LIMITED?

toggle

PACS REALISATION 2008 LIMITED is currently Dissolved. It was registered on 01/08/1982 and dissolved on 15/02/2010.

Where is PACS REALISATION 2008 LIMITED located?

toggle

PACS REALISATION 2008 LIMITED is registered at Nursling Industrial Estate, Unit 6 Majestic Road Nursling, Southampton SO16 0YT.

What does PACS REALISATION 2008 LIMITED do?

toggle

PACS REALISATION 2008 LIMITED operates in the Manufacture of industrial process control equipment (33.30 - SIC 2003) sector.

What is the latest filing for PACS REALISATION 2008 LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via compulsory strike-off.