Company NamePact Automotive Limited
Company StatusDissolved
Company Number06878616
CategoryPrivate Limited Company
Incorporation Date16 April 2009(14 years, 11 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Stephen John Topping
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLey Ground Farm Barns Bridgemere
Nantwich
Cheshire
CW5 7PX
Director NameMr Stephen Topping
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cemetery Road
Weston
Crewe
CW2 5LQ
Director NameMr Andrew David Topping
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 27 New Road
Bignall End
Stoke-On-Trent
ST7 8QF

Contact

Websitewww.pactautomotive.co.uk

Location

Registered AddressUnit 9b Cockshades Farm Stock Lane
Wybunbury
Nantwich
Cheshire
CW5 7HA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHough
WardWybunbury

Financials

Year2013
Net Worth-£1,946
Cash£53,479
Current Liabilities£173,711

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2016Micro company accounts made up to 30 April 2016 (2 pages)
18 November 2016Micro company accounts made up to 30 April 2016 (2 pages)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
1 November 2016Application to strike the company off the register (3 pages)
14 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1,000
(5 pages)
14 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1,000
(5 pages)
22 December 2015Micro company accounts made up to 30 April 2015 (3 pages)
22 December 2015Micro company accounts made up to 30 April 2015 (3 pages)
4 August 2015Director's details changed for Mr Stephen Topping on 20 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Stephen Topping on 20 July 2015 (2 pages)
13 May 2015Director's details changed for Mr Stephen Topping on 1 June 2014 (2 pages)
13 May 2015Director's details changed for Mr Stephen Topping on 1 June 2014 (2 pages)
13 May 2015Director's details changed for Mr Stephen John Topping on 1 June 2014 (2 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(5 pages)
13 May 2015Director's details changed for Mr Stephen John Topping on 1 June 2014 (2 pages)
13 May 2015Director's details changed for Andrew David Topping on 1 June 2014 (2 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(5 pages)
13 May 2015Director's details changed for Andrew David Topping on 1 June 2014 (2 pages)
13 May 2015Director's details changed for Mr Stephen John Topping on 1 June 2014 (2 pages)
13 May 2015Director's details changed for Mr Stephen Topping on 1 June 2014 (2 pages)
13 May 2015Director's details changed for Andrew David Topping on 1 June 2014 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 January 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1,000
(5 pages)
21 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 April 2010Director's details changed for Andrew David Topping on 16 April 2010 (2 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Stephen John Topping on 16 April 2010 (2 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Stephen John Topping on 16 April 2010 (2 pages)
19 April 2010Director's details changed for Andrew David Topping on 16 April 2010 (2 pages)
16 April 2009Incorporation (13 pages)
16 April 2009Incorporation (13 pages)