Company NamePacemaker Holdings Limited
Company StatusDissolved
Company Number02420383
CategoryPrivate Limited Company
Incorporation Date6 September 1989(34 years, 8 months ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gerald O'Rourke
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(2 years after company formation)
Appointment Duration9 years, 10 months (closed 10 July 2001)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address63 Manor Road
Ashford
Middlesex
TW15 2SL
Director NameMr Philip Rossiter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(2 years after company formation)
Appointment Duration9 years, 10 months (closed 10 July 2001)
RoleGarage Proprietor
Correspondence AddressCoppathorne Wapsey Lane
Hedgerley
Slough
Berkshire
SL2 3XG
Director NameMr Martin Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(2 years after company formation)
Appointment Duration9 years, 10 months (closed 10 July 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Wilderness
Molesey Park Road
East Molesey
Surrey
KT8 0JT
Director NameDouglas John Van Venrooij
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(2 years after company formation)
Appointment Duration9 years, 10 months (closed 10 July 2001)
RoleManagement & Finance Consultan
Correspondence Address35 Colinas Verdes
Cp 149-Z Benzafirm
8600 Lagos
Algarve
Portugal
Secretary NameDouglas John Van Venrooij
NationalityBritish
StatusClosed
Appointed06 September 1991(2 years after company formation)
Appointment Duration9 years, 10 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address35 Colinas Verdes
Cp 149-Z Benzafirm
8600 Lagos
Algarve
Portugal

Location

Registered Address8 Fairfax Mansions
Finchley Road
London
NW3 6JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
8 February 2001Application for striking-off (1 page)
1 November 2000Return made up to 06/09/00; full list of members (8 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 September 1999Return made up to 06/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1999Return made up to 06/08/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 December 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 October 1996Return made up to 06/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 1995Ad 22/09/95--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
19 December 1995Particulars of contract relating to shares (4 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 November 1995Memorandum and Articles of Association (24 pages)
20 September 1995Return made up to 06/09/95; no change of members (6 pages)
17 May 1995Particulars of mortgage/charge (6 pages)