Company NamePacer Therapeutics Limited
Company StatusDissolved
Company Number07186484
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Christopher Edward Tassell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House White Hill
Goring On Thames
RG8 0LH
Director NameMr Graham Rothon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Welbeck Street
London
W1G 8DA
Director NameMrs Celia Maureen Tassell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(3 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodland House
Reading Road
Goring On Thames
Reading, Berkshire
RG8 0LH
Director NameMs Susan Patricia D'Arcy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Green Lanes
Birmingham
B73 5LT

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Susan Patricia D'arcy
7.50%
Ordinary
50 at £1Steven Baker
5.00%
Ordinary
310 at £1Christopher Edward Tassell
31.00%
Ordinary
300 at £1Celia Tassell
30.00%
Ordinary
200 at £1Graham Rothon
20.00%
Ordinary
20 at £1James Woodhead
2.00%
Ordinary
15 at £1John Davies
1.50%
Ordinary
10 at £1Paul James Kennedy
1.00%
Ordinary
10 at £1Piers Rivington
1.00%
Ordinary
10 at £1Stuart James Sendall
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,654,673
Cash£45,157
Current Liabilities£1,702,137

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
18 March 2015Director's details changed for Mr. Graham Rothon on 2 January 2015 (2 pages)
18 March 2015Director's details changed for Mr. Graham Rothon on 2 January 2015 (2 pages)
18 March 2015Director's details changed for Mr. Graham Rothon on 2 January 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 August 2014Termination of appointment of Susan Patricia D'arcy as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Susan Patricia D'arcy as a director on 15 August 2014 (1 page)
14 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(7 pages)
14 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(7 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
18 January 2012Director's details changed for Mr. Graham Rothon on 2 January 2012 (2 pages)
18 January 2012Director's details changed for Mr. Graham Rothon on 2 January 2012 (2 pages)
18 January 2012Director's details changed for Mr. Graham Rothon on 2 January 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
9 July 2010Appointment of Mrs Celia Maureen Tassell as a director (2 pages)
9 July 2010Appointment of Mrs Celia Maureen Tassell as a director (2 pages)
20 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
15 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 955
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 955
(2 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)