About

Registered Number: 03132895
Date of Incorporation: 01/12/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: Victoria Road, Saltaire, West Yorkshire, BD18 3LF

 

Founded in 1995, Pace Advanced Consumer Electronics Ltd have registered office in Saltaire in West Yorkshire, it has a status of "Dissolved". The companies directors are listed as Coppin, Michael David, More, Alisdair Saunders Lamb, Edward, Dawn Mary Alexandra, Jones, Steven Russell, Brocksom, David Graham, Crossley, Robert Henry, Dixon, Anthony John, Dyson, John Howard, Ellis, Belinda, Gaydon, Neil, Hood, David Richard, Jackson, Guy Collingwood, Mccaffery, Stephen John, Miller, Malcolm Myer, Murray, John Roderick, Potts, David Bernard, Rubery, Barry, Shankland, Neil, Zuyderhoff, Anthony Emilien in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPIN, Michael David 04 April 2019 - 1
MORE, Alisdair Saunders Lamb 19 March 2020 - 1
BROCKSOM, David Graham 09 February 2004 02 February 2007 1
CROSSLEY, Robert Henry 01 December 1995 02 April 1996 1
DIXON, Anthony John 03 December 2013 31 March 2016 1
DYSON, John Howard 17 November 1997 14 April 2006 1
ELLIS, Belinda 27 July 2014 03 March 2016 1
GAYDON, Neil 14 April 2006 13 December 2011 1
HOOD, David Richard 02 April 1996 17 November 1997 1
JACKSON, Guy Collingwood 01 December 1995 02 April 1996 1
MCCAFFERY, Stephen John 03 March 2016 12 June 2018 1
MILLER, Malcolm Myer 17 November 1997 31 December 2002 1
MURRAY, John Roderick 18 May 2012 27 July 2014 1
POTTS, David Bernard 03 March 2016 04 April 2019 1
RUBERY, Barry 02 April 1996 15 June 1997 1
SHANKLAND, Neil 04 April 2019 19 March 2020 1
ZUYDERHOFF, Anthony Emilien 12 June 2018 04 April 2019 1
Secretary Name Appointed Resigned Total Appointments
EDWARD, Dawn Mary Alexandra 27 July 2014 03 March 2016 1
JONES, Steven Russell 02 April 1996 19 August 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 14 April 2020
AP01 - Appointment of director 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 28 September 2016
RESOLUTIONS - N/A 06 July 2016
MA - Memorandum and Articles 06 July 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 04 March 2016
TM02 - Termination of appointment of secretary 04 March 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 12 August 2014
AP03 - Appointment of secretary 12 August 2014
TM02 - Termination of appointment of secretary 12 August 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 03 December 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 23 April 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 05 November 2009
AP01 - Appointment of director 20 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 19 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
AA - Annual Accounts 02 April 2008
225 - Change of Accounting Reference Date 31 August 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 05 April 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
363a - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 29 March 2004
363a - Annual Return 23 June 2003
AA - Annual Accounts 26 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
363a - Annual Return 03 January 2003
AA - Annual Accounts 22 March 2002
363a - Annual Return 14 December 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 16 March 2000
363a - Annual Return 20 January 2000
AA - Annual Accounts 29 March 1999
363s - Annual Return 10 December 1998
287 - Change in situation or address of Registered Office 08 December 1997
363a - Annual Return 03 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
AA - Annual Accounts 24 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
363s - Annual Return 01 February 1997
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1996
CERTNM - Change of name certificate 13 March 1996
NEWINC - New incorporation documents 01 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.