About

Registered Number: 02335454
Date of Incorporation: 16/01/1989 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 9 months ago)
Registered Address: Dukeries Way, Dukeries Industrial Estate, Worksop, Nottinghamshire, S81 7DW

 

Having been setup in 1989, Pace Electrical & Automation Ltd has its registered office in Worksop in Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR, Leslie Marie N/A 30 May 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 16 March 2015
MR01 - N/A 20 November 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 27 July 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 25 March 1997
287 - Change in situation or address of Registered Office 19 February 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 25 July 1994
AA - Annual Accounts 10 March 1994
395 - Particulars of a mortgage or charge 19 November 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 16 July 1992
RESOLUTIONS - N/A 18 February 1992
AA - Annual Accounts 04 December 1991
RESOLUTIONS - N/A 12 August 1991
RESOLUTIONS - N/A 12 August 1991
RESOLUTIONS - N/A 12 August 1991
288 - N/A 12 August 1991
363b - Annual Return 12 August 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 07 September 1990
288 - N/A 07 September 1990
288 - N/A 26 July 1990
288 - N/A 26 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1989
MEM/ARTS - N/A 19 April 1989
287 - Change in situation or address of Registered Office 13 April 1989
288 - N/A 13 April 1989
288 - N/A 13 April 1989
CERTNM - Change of name certificate 06 April 1989
NEWINC - New incorporation documents 16 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2014 Outstanding

N/A

Mortgage debenture 16 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.