Company NameP A C C Limited
Company StatusDissolved
Company Number03143317
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Paul Anthony Carmel Cronin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxes Green Farm
Foxwist Green
Whitegate
Cheshire
CW8 2BJ
Secretary NameDr Ravishinder Pawa
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleSecretary
Correspondence AddressFoxes Green Farm Foxwist Green
Whitegate
Northwich
Cheshire
CW8 2BJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressFoxes Green Farm
Foxwist Green
Whitegate
Cheshire
CW8 2BJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
25 October 2001Application for striking-off (1 page)
13 September 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
13 September 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
2 January 2001Return made up to 03/01/01; full list of members (6 pages)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
18 February 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
20 January 1999Return made up to 03/01/99; no change of members (4 pages)
12 February 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1997Secretary's particulars changed (1 page)
2 December 1997Registered office changed on 02/12/97 from: 16 royal gardens davenham cheshire CW9 8HB (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
12 March 1997Return made up to 03/01/97; full list of members (6 pages)
15 March 1996Ad 03/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 1996Registered office changed on 12/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 January 1996Accounting reference date notified as 30/06 (1 page)
3 January 1996Incorporation (22 pages)