Company NamePacorini Metals Limited
Company StatusDissolved
Company Number04693413
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Federico Pacorini
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityItalian
StatusClosed
Appointed12 March 2003(1 day after company formation)
Appointment Duration7 years, 7 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressStrada Costiera 7 34136 Trieste
Italy
Director NameMr Roberto Pacorini
Date of BirthMarch 1940 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed12 March 2003(1 day after company formation)
Appointment Duration7 years, 7 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Pace Da Vedano 57
Trieste
34142 Opicina
Italy
Director NameGeoffrey Hubert David Rameaux
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 October 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address3 Chambers Close
Greenhithe
Dartford
Kent
DA9 9RB
Secretary NameGeoffrey Hubert David Rameaux
NationalityBritish
StatusClosed
Appointed01 May 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 October 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address3 Chambers Close
Greenhithe
Dartford
Kent
DA9 9RB
Director NameMr Michael Charles Dudley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Timber Chislehurst Road
Chislehurst
Kent
BR7 5LD
Director NameSergio Eugenio Garbin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed12 March 2003(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 16 June 2008)
RoleExecutive
Correspondence AddressDuino 78f6
Duino-Aurisina
34019 Trieste
Italy
Secretary NameAngus Stewart
NationalityBritish
StatusResigned
Appointed12 March 2003(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2005)
RoleAccountant
Correspondence Address4 Little Gaynes Gardens
Upminster
Essex
RM14 2JL
Director NamePovey Little Directors Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2010Director's details changed for Mr Federico Pacorini on 27 March 2007 (1 page)
18 February 2010Director's details changed for Mr Federico Pacorini on 27 March 2007 (1 page)
25 January 2010Director's details changed for Mr Federico Pacorini on 27 March 2007 (1 page)
25 January 2010Director's details changed for Mr Federico Pacorini on 27 March 2007 (1 page)
21 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
11 May 2009Return made up to 11/03/09; full list of members (4 pages)
11 May 2009Return made up to 11/03/09; full list of members (4 pages)
16 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 July 2008Appointment terminated director sergio garbin (1 page)
1 July 2008Appointment Terminated Director sergio garbin (1 page)
11 March 2008Return made up to 11/03/08; full list of members (4 pages)
11 March 2008Return made up to 11/03/08; full list of members (4 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 April 2007Return made up to 11/03/07; full list of members (6 pages)
18 April 2007Return made up to 11/03/07; full list of members (6 pages)
31 March 2007Return made up to 11/03/06; full list of members (6 pages)
31 March 2007Return made up to 11/03/06; full list of members (6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 November 2005Accounts made up to 31 March 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Registered office changed on 07/10/05 from: 75 carter lane london EC4V 5EP (1 page)
7 October 2005Registered office changed on 07/10/05 from: 75 carter lane london EC4V 5EP (1 page)
7 October 2005Secretary resigned (1 page)
28 June 2005New secretary appointed;new director appointed (1 page)
28 June 2005New secretary appointed;new director appointed (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
13 April 2005Return made up to 11/03/05; full list of members (8 pages)
13 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 2004Accounts made up to 31 March 2004 (1 page)
12 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 April 2004Return made up to 11/03/04; full list of members (8 pages)
16 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
11 March 2003Incorporation (13 pages)
11 March 2003Incorporation (13 pages)