Company NamePace Finishers Limited
Company StatusDissolved
Company Number01622335
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlbert Victor Coe
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(10 years, 6 months after company formation)
Appointment Duration16 years, 6 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressSouthwood
2a Woodcote Avenue
Wallington
Surrey
SM6 0QS
Director NameMr Peter George Eels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(10 years, 6 months after company formation)
Appointment Duration16 years, 6 months (closed 14 April 2009)
RolePrint Finisher
Correspondence Address27 Ingleby Way
Wallington
Surrey
SM6 9LP
Director NamePeter John Durrant
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(17 years after company formation)
Appointment Duration10 years (closed 14 April 2009)
RoleCompany Director
Correspondence AddressRamsgill
5 Millview Close
Reigate
Surrey
RH2 0JD
Director NameMr Robert Low
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(17 years after company formation)
Appointment Duration10 years (closed 14 April 2009)
RoleCompany Director
Correspondence AddressPantiles The Downs
Givons Grove
Leatherhead
Surrey
KT22 8LX
Secretary NameJacqueline Carol Hooper
NationalityBritish
StatusClosed
Appointed26 February 2002(19 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 14 April 2009)
RoleSecretary
Correspondence Address75 Crispin Crescent
Beddington
Surrey
CR0 4UJ
Director NameMr Roy Kenneth Cox
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 1998)
RolePrint Finisher
Correspondence Address8 Hatherwood
Leatherhead
Surrey
KT22 8TT
Secretary NameMr Peter George Eels
NationalityBritish
StatusResigned
Appointed24 September 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address27 Ingleby Way
Wallington
Surrey
SM6 9LP
Director NameSimon Timothy Cox
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(16 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 April 1999)
RolePrint Finishers
Correspondence Address8 Eindhoven Close
Carshalton
Surrey
SM5 2FD
Director NameRichard Hansen
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2002)
RoleAccountant
Correspondence Address9 Langley Close
Epsom
Surrey
KT18 6HG
Secretary NameRichard Hansen
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2002)
RoleAccountant
Correspondence Address9 Langley Close
Epsom
Surrey
KT18 6HG

Location

Registered AddressUnit 9 The Tramsheds
Coomber Way
Croydon
Surrey
CR0 4TQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
1 November 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
15 March 2007Registered office changed on 15/03/07 from: unit 7 saxon way trading estate west drayton middlesex UB7 0LW (1 page)
30 June 2006Return made up to 28/08/05; full list of members (8 pages)
27 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
15 September 2004Return made up to 28/08/04; full list of members (8 pages)
31 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
8 October 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 2003Full accounts made up to 31 May 2002 (12 pages)
12 September 2002Return made up to 28/08/02; full list of members (8 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002New secretary appointed (1 page)
6 February 2002Full accounts made up to 31 May 2001 (12 pages)
26 September 2001Return made up to 28/08/01; full list of members (7 pages)
30 March 2001Full accounts made up to 31 May 2000 (13 pages)
29 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: unit 7 saxon industrial estate saxon way,west drayton middlesex UB7 0LW (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Return made up to 28/08/99; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Director resigned (1 page)
14 February 2000Full accounts made up to 31 May 1999 (13 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Particulars of mortgage/charge (4 pages)
23 October 1998Full accounts made up to 31 May 1998 (10 pages)
24 August 1998Return made up to 28/08/98; no change of members (4 pages)
25 July 1998Director resigned (1 page)
25 July 1998New director appointed (2 pages)
7 November 1997Full accounts made up to 31 May 1997 (11 pages)
10 September 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Full accounts made up to 31 May 1996 (11 pages)
18 August 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1995Full accounts made up to 31 May 1995 (11 pages)
17 August 1995Return made up to 28/08/95; full list of members (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
18 December 1991Full accounts made up to 31 May 1991 (14 pages)
20 January 1990Full accounts made up to 31 May 1989 (14 pages)
17 August 1987Full accounts made up to 31 May 1986 (9 pages)