Company NamePacesetter Travel Limited
Company StatusDissolved
Company Number02696823
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Brenda May Dean
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(same day as company formation)
RoleBook Keeper
Correspondence Address6 Haylett Gardens
Anglesea Road
Kingston
Surrey
KT1 2EH
Director NameCara Vivienne Sherwood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(same day as company formation)
RoleSecretary
Correspondence AddressWentworth Haven
Ditton Hill
Long Ditton
Surrey
KT6 5EH
Secretary NameCara Vivienne Sherwood
NationalityBritish
StatusClosed
Appointed13 March 1992(same day as company formation)
RoleSecretary
Correspondence AddressWentworth Haven
Ditton Hill
Long Ditton
Surrey
KT6 5EH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Financials

Year2014
Net Worth£174

Accounts

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

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
15 March 2001Application for striking-off (1 page)
28 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2000Return made up to 13/03/00; full list of members (6 pages)
11 November 1999Full accounts made up to 31 March 1999 (10 pages)
18 March 1999Return made up to 13/03/99; no change of members (4 pages)
4 September 1998Full accounts made up to 31 March 1998 (8 pages)
16 March 1998Return made up to 13/03/98; no change of members (4 pages)
10 September 1997Full accounts made up to 31 March 1997 (11 pages)
30 May 1997Return made up to 13/03/97; full list of members; amend (6 pages)
30 April 1997Return made up to 13/03/97; no change of members (4 pages)
6 April 1997Registered office changed on 06/04/97 from: uplands house blackhorse lane walthamstow london E17 5QW (1 page)
14 January 1997Full accounts made up to 31 March 1996 (14 pages)
29 April 1996Return made up to 13/03/96; no change of members (4 pages)
14 November 1995Full accounts made up to 31 March 1995 (14 pages)
12 June 1995Return made up to 13/03/95; full list of members (6 pages)
3 April 1995Registered office changed on 03/04/95 from: halladeys the courtyard high street,chobham woking,surrey GU24 8AF (1 page)
13 March 1995Auditor's resignation (2 pages)