Company NamePacenode Limited
Company StatusDissolved
Company Number06060485
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Natalie Hallam
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Tram Road
Buckley
Flintshire
CH7 3NH
Wales
Secretary NameMrs Sheila Hallam
NationalityBritish
StatusClosed
Appointed01 August 2007(6 months, 1 week after company formation)
Appointment Duration10 years, 12 months (closed 24 July 2018)
RoleCompany Director
Correspondence Address44 Bryn Clwyd
Mynydd Isa
Mold
Clwyd
CH7 6XW
Wales
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence AddressLyon House
Borough High Street
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address17 Tram Road
Buckley
Flintshire
CH7 3NH
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Pentrobin
Built Up AreaBuckley

Shareholders

1 at £1Natalie Hallam
100.00%
Ordinary

Financials

Year2014
Net Worth£21,463
Cash£13,981
Current Liabilities£109

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
26 April 2018Application to strike the company off the register (3 pages)
29 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
20 December 2017Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
12 December 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 March 2012Registered office address changed from 44 Bryn Clwyd Mynydd Isa Mold Clwyd CH7 6XW United Kingdom on 14 March 2012 (1 page)
14 March 2012Director's details changed for Natalie Hallam on 7 March 2012 (2 pages)
14 March 2012Director's details changed for Natalie Hallam on 7 March 2012 (2 pages)
14 March 2012Registered office address changed from 44 Bryn Clwyd Mynydd Isa Mold Clwyd CH7 6XW United Kingdom on 14 March 2012 (1 page)
14 March 2012Director's details changed for Natalie Hallam on 7 March 2012 (2 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
14 January 2011Secretary's details changed for Mrs Sheila Hallam on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Natalie Hallam on 14 January 2011 (2 pages)
14 January 2011Secretary's details changed for Mrs Sheila Hallam on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 29 Liverpool Road Buckley Clwyd CH7 3LH on 14 January 2011 (1 page)
14 January 2011Director's details changed for Natalie Hallam on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 29 Liverpool Road Buckley Clwyd CH7 3LH on 14 January 2011 (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Natalie Hallam on 22 January 2010 (2 pages)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Natalie Hallam on 22 January 2010 (2 pages)
15 February 2010Secretary's details changed for Sheila Hallam on 22 January 2010 (1 page)
15 February 2010Secretary's details changed for Sheila Hallam on 22 January 2010 (1 page)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 February 2009Return made up to 22/01/09; no change of members (4 pages)
18 February 2009Return made up to 22/01/09; no change of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 22/01/08; full list of members (6 pages)
12 February 2008Return made up to 22/01/08; full list of members (6 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: four rivers house fentiman walk hertford SG14 1DB (1 page)
14 February 2007Registered office changed on 14/02/07 from: four rivers house fentiman walk hertford SG14 1DB (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New director appointed (1 page)
22 January 2007Incorporation (15 pages)
22 January 2007Incorporation (15 pages)