Company NamePax Acoustic Engineering Limited
Company StatusDissolved
Company Number02905215
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Robin Guy Monk
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Hollow
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Secretary NameJohn Stuart Leather
NationalityBritish
StatusClosed
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wellhouse
Thunderbridge Lane Thunderbridge
Huddersfield
HD8 0PX
Director NamePeter John Brailey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 1997)
RoleEngineer
Correspondence Address2 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NameDouglas William Bingham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(8 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 16 April 2002)
RoleAcoustic Eng
Correspondence AddressTollgate House
Lag Lane, Thorpe Arnold
Melton Mowbray
Leicestershire
LE14 4RU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressBadgers Hollow
Macclesfield Road
Alderley Edge
SK9 7BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£88,200

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
9 February 2006Application for striking-off (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 April 2005Return made up to 20/02/05; full list of members (2 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 March 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 September 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 April 2002Director resigned (1 page)
13 March 2002Return made up to 20/02/02; full list of members (6 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 March 2001Return made up to 20/02/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
16 February 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 March 1998Return made up to 20/02/98; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 August 1997Director resigned (1 page)
6 April 1997Return made up to 20/02/97; full list of members (6 pages)
19 August 1996Full accounts made up to 31 December 1995 (9 pages)
27 February 1996Return made up to 20/02/96; full list of members (6 pages)
9 August 1995Full accounts made up to 31 December 1994 (9 pages)
27 April 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)