Company NamePacedene Limited
Company StatusDissolved
Company Number00978707
CategoryPrivate Limited Company
Incorporation Date4 May 1970(53 years, 11 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Howard Diamond
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(22 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 31 January 2006)
RoleScreen Printer
Correspondence AddressNorthridge
138 Totteridge Lane
London
N20 8JJ
Director NameMr David John Elson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(22 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address4 Mayfield Road
Enfield
Middlesex
EN3 7LS
Secretary NamePhillippa Karmel
NationalityBritish
StatusClosed
Appointed26 June 2001(31 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 31 January 2006)
RoleHousewife
Correspondence AddressToorak
Arkley Lane
Arkley
Hertfordshire
EN5 3JW
Director NameMr Michael Bowden
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1993)
RoleCompany Director
Correspondence Address15 Rochford Avenue
Chadwell Heath
Romford
Essex
RM6 5DL
Director NameMr Basil Diamond
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(22 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 1995)
RolePrinter
Correspondence Address15 The Green
Southgate
London
N14 7EH
Director NameMr George William Norman
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(22 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 1992)
RolePrinter
Correspondence Address2 Archibald Road
Harold Wood
Romford
Essex
RM3 0RH
Secretary NameMr George William Norman
NationalityBritish
StatusResigned
Appointed30 June 1992(22 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 November 1992)
RoleCompany Director
Correspondence Address2 Archibald Road
Harold Wood
Romford
Essex
RM3 0RH
Secretary NameMr Howard Diamond
NationalityBritish
StatusResigned
Appointed04 November 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 1995)
RoleSecretary
Correspondence AddressLakeview
5 Warren Road
Bushey Heath
Hertfordshire
WD2 1HU
Director NameMr Bradley Slade
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(22 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 1993)
RoleScreen Printer
Correspondence Address56 Maycross Avenue
Morden
Surrey
SM4 4DA
Director NameMrs Suzi Beth Diamond
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(24 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 2001)
RoleCompany Director
Correspondence AddressNorthridge
138 Totteridge Lane
London
N20 8JJ
Secretary NameMrs Suzi Beth Diamond
NationalityBritish
StatusResigned
Appointed09 February 1995(24 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 2001)
RoleCompany Director
Correspondence AddressNorthridge
138 Totteridge Lane
London
N20 8JJ

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,605,296
Net Worth£1,237,437
Cash£104,790
Current Liabilities£1,876,121

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
25 November 2004Receiver's abstract of receipts and payments (2 pages)
5 May 2004Appointment of receiver/manager (1 page)
9 March 2004Appointment of receiver/manager (1 page)
29 December 2003Receiver's abstract of receipts and payments (2 pages)
19 December 2003Receiver's abstract of receipts and payments (3 pages)
26 November 2003Receiver ceasing to act (1 page)
26 June 2003Statement of Affairs in administrative receivership following report to creditors (9 pages)
26 March 2003Administrator's abstract of receipts and payments (3 pages)
25 March 2003Administrator's abstract of receipts and payments (3 pages)
25 March 2003Administrator's abstract of receipts and payments (3 pages)
25 March 2003Administrator's abstract of receipts and payments (3 pages)
9 February 2003Registered office changed on 09/02/03 from: 60 welbeck street london W1G 9BH (1 page)
27 January 2003Administrative Receiver's report (5 pages)
14 November 2002Notice of completion of voluntary arrangement (4 pages)
11 November 2002Appointment of receiver/manager (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2002 (3 pages)
28 June 2002Notice of discharge of Administration Order (3 pages)
24 May 2002Particulars of mortgage/charge (4 pages)
5 September 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned;director resigned (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (4 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
29 May 2001Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
11 December 2000Notice of result of meeting of creditors (7 pages)
28 November 2000Notice of result of meeting of creditors (16 pages)
14 November 2000Statement of administrator's proposal (3 pages)
16 August 2000Administration Order (5 pages)
7 August 2000Notice of Administration Order (1 page)
14 July 2000Particulars of mortgage/charge (11 pages)
10 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
10 February 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1999Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998Accounts for a medium company made up to 31 March 1998 (20 pages)
13 August 1998Accounts for a medium company made up to 31 March 1997 (20 pages)
29 July 1998Return made up to 30/06/98; full list of members (7 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Return made up to 30/06/97; no change of members (6 pages)
20 January 1997Registered office changed on 20/01/97 from: 16 wimpole street london W1M 8BH (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
30 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 July 1996Accounts for a medium company made up to 31 March 1995 (19 pages)
8 July 1995Particulars of mortgage/charge (3 pages)
26 June 1995Return made up to 30/06/95; no change of members (4 pages)
21 June 1995£ ic 10000/250 09/02/95 £ sr 9750@1=9750 (1 page)
13 April 1995Secretary resigned;new director appointed (2 pages)
13 April 1995New secretary appointed;director resigned (2 pages)
20 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1994Particulars of mortgage/charge (3 pages)
13 May 1994Declaration of satisfaction of mortgage/charge (1 page)
21 December 1993Particulars of mortgage/charge (4 pages)
20 July 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 October 1992Declaration of satisfaction of mortgage/charge (1 page)
29 July 1992Memorandum and Articles of Association (10 pages)
4 May 1970Certificate of incorporation (1 page)