Company NamePacetrial Limited
Company StatusDissolved
Company Number03319626
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert David Arthey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(1 week after company formation)
Appointment Duration4 years, 7 months (closed 02 October 2001)
RoleBuilder
Correspondence Address94 Hoskins Close
Custom House
London
E16 3RU
Secretary NameLinda Arthey
NationalityBritish
StatusClosed
Appointed24 February 1997(1 week after company formation)
Appointment Duration4 years, 7 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address94 Hoskins Close
Custom House
London
E16 3RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSir Robert Peel House
344/348 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Cash£4,055
Current Liabilities£6,007

Accounts

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

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
2 May 2001Application for striking-off (1 page)
3 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 March 2000Return made up to 17/02/00; full list of members (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1999Return made up to 17/02/99; full list of members (5 pages)
18 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 February 1998Return made up to 17/02/98; full list of members (6 pages)
18 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned (1 page)
17 February 1997Incorporation (9 pages)