Company NamePaceart Limited
Company StatusDissolved
Company Number08023157
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Nicholas Fisher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(1 month after company formation)
Appointment Duration4 years, 10 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3-7 Premier Park
Road One Winsford Industrial Estate
Winsford
CW7 3PH
Secretary NameMr Nicholas Fisher
StatusClosed
Appointed16 May 2012(1 month after company formation)
Appointment Duration4 years, 10 months (closed 28 March 2017)
RoleCompany Director
Correspondence AddressUnits 3-7 Premier Park
Road One Winsford Industrial Estate
Winsford
CW7 3PH
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnits 3-7 Premier Park
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

1 at £1New Generation Portraits LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,557
Cash£18,533
Current Liabilities£122,112

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2015Voluntary strike-off action has been suspended (1 page)
17 September 2015Voluntary strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the company off the register (3 pages)
30 July 2015Application to strike the company off the register (3 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
12 December 2014Satisfaction of charge 1 in full (1 page)
12 December 2014Satisfaction of charge 1 in full (1 page)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
21 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
11 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages)
11 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages)
11 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages)
11 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
7 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
11 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
11 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 May 2012Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 17 May 2012 (1 page)
17 May 2012Appointment of Mr Nicholas Fisher as a secretary (2 pages)
17 May 2012Appointment of Mr Nicholas Fisher as a director (2 pages)
17 May 2012Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 17 May 2012 (1 page)
17 May 2012Appointment of Mr Nicholas Fisher as a secretary (2 pages)
17 May 2012Appointment of Mr Nicholas Fisher as a director (2 pages)
16 May 2012Termination of appointment of Michael Clifford as a director (1 page)
16 May 2012Termination of appointment of Michael Clifford as a director (1 page)
10 April 2012Incorporation (21 pages)
10 April 2012Incorporation (21 pages)