Company NamePacer Marketing Limited
Company StatusDissolved
Company Number04685298
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRalf Iwan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address124 Victoria Street
Glossop
Derbyshire
SK13 8JF
Secretary NameIris Strobel
NationalityGerman
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressJm Langzahl B
65510 Huensteten
Germany
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered AddressHolgrave House
9 Holgrave Close High Legh
Knutsford
Cheshire
WA16 6TX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHigh Legh
WardHigh Legh
Built Up AreaHigh Legh

Financials

Year2014
Net Worth-£16,341
Cash£2,318
Current Liabilities£71,092

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
9 August 2006Return made up to 04/03/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Return made up to 04/03/05; full list of members (2 pages)
29 October 2004Amended accounts made up to 31 December 2003 (5 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 October 2004£ nc 8500/12000 30/01/04 (1 page)
4 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2004Registered office changed on 08/09/04 from: 4 curzon drive timperley altrincham cheshire WA15 7SY (1 page)
26 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
7 August 2003Registered office changed on 07/08/03 from: 124 victoria street glossop derbyshire SK13 8JF (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
4 April 2003Ad 04/03/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)