Nantwich
Cheshire
CW5 7PX
Director Name | Mr Stephen Topping |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cemetery Road Weston Crewe CW2 5LQ |
Director Name | Mr Andrew David Topping |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 27 New Road Bignall End Stoke-On-Trent ST7 8QF |
Website | www.pactautomotive.co.uk |
---|
Registered Address | Unit 9b Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Hough |
Ward | Wybunbury |
Year | 2013 |
---|---|
Net Worth | -£1,946 |
Cash | £53,479 |
Current Liabilities | £173,711 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 November 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Application to strike the company off the register (3 pages) |
1 November 2016 | Application to strike the company off the register (3 pages) |
14 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
22 December 2015 | Micro company accounts made up to 30 April 2015 (3 pages) |
22 December 2015 | Micro company accounts made up to 30 April 2015 (3 pages) |
4 August 2015 | Director's details changed for Mr Stephen Topping on 20 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Stephen Topping on 20 July 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Stephen Topping on 1 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Stephen Topping on 1 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Stephen John Topping on 1 June 2014 (2 pages) |
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Stephen John Topping on 1 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Andrew David Topping on 1 June 2014 (2 pages) |
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Andrew David Topping on 1 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Stephen John Topping on 1 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Stephen Topping on 1 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Andrew David Topping on 1 June 2014 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 January 2015 | Registered office address changed from 17 Draycott Drive Newcastle-U-Lyme Staffs ST5 7SU to Unit 9B Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 17 Draycott Drive Newcastle-U-Lyme Staffs ST5 7SU to Unit 9B Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 118 Stock Lane Wybunbury Nantwich Cheshire CW5 7EX England to Unit 9B Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 118 Stock Lane Wybunbury Nantwich Cheshire CW5 7EX England to Unit 9B Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA on 28 January 2015 (1 page) |
21 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 April 2010 | Director's details changed for Andrew David Topping on 16 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Stephen John Topping on 16 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Stephen John Topping on 16 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Andrew David Topping on 16 April 2010 (2 pages) |
16 April 2009 | Incorporation (13 pages) |
16 April 2009 | Incorporation (13 pages) |