PACT TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePACT TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04442276
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PACT TRADING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PACT TRADING LIMITED located?

    Registered Office Address
    7 Southern Court
    South Street
    RG1 4QS Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PACT TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for PACT TRADING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PACT TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 100
    SH01
    X38UXFSQ

    Director's details changed for Janet Elizabeth Fishwick on Oct 10, 2013

    2 pagesCH01
    X38UXFSI

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA
    X2NN2L9S

    Appointment of Mr Nicholas John Stevens as a secretary

    2 pagesAP03
    X2NMYGQ1

    Termination of appointment of Andrew Lane as a secretary

    1 pagesTM02
    X2NMYCDF

    Termination of appointment of Ian Anderson as a secretary

    1 pagesTM02
    X2BBYUV7

    Appointment of Mr Andrew Charles Lane as a secretary

    1 pagesAP03
    X2BBYVBE

    Annual return made up to May 20, 2013 with full list of shareholders

    6 pagesAR01
    X2AR3FY3

    Termination of appointment of Ian Hewitt as a director

    1 pagesTM01
    X2AR3FXV

    Termination of appointment of Ian Hewitt as a director

    1 pagesTM01
    X2A929GW

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA
    X1FGNOKG

    Annual return made up to May 20, 2012 with full list of shareholders

    6 pagesAR01
    X19YBVI1

    Appointment of Mr Francis Harper as a director

    2 pagesAP01
    XDTGYZEU

    Termination of appointment of Julian Knight as a director

    1 pagesTM01
    X4366YM0

    Appointment of Mr Ian Hewitt as a director

    2 pagesAP01
    XR7L6XK3

    Termination of appointment of Malcolm Fearn as a director

    1 pagesTM01
    XR7I9XK3

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA
    X7582VT7

    Annual return made up to May 20, 2011 with full list of shareholders

    6 pagesAR01
    XRC6DUKX

    Appointment of Mr Julian Charles Knight as a director

    2 pagesAP01
    XRC6CUKW

    Termination of appointment of John Tennent as a director

    1 pagesTM01
    X6Q5ISV3

    Auditor's resignation

    1 pagesAUD
    RQ3Q8SDN

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA
    ARK9GQ77

    Annual return made up to May 20, 2010 with full list of shareholders

    5 pagesAR01
    XE1W8K55

    Who are the officers of PACT TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEVENS, Nicholas John
    7 Southern Court
    South Street
    RG1 4QS Reading
    Berkshire
    Secretary
    7 Southern Court
    South Street
    RG1 4QS Reading
    Berkshire
    183806010001
    FISHWICK, Janet Elizabeth
    7 Southern Court
    South Street
    RG1 4QS Reading
    Berkshire
    Director
    7 Southern Court
    South Street
    RG1 4QS Reading
    Berkshire
    United KingdomBritishChief Executive129019870002
    HARPER, Frank James
    Bassetsbury Lane
    HP11 1RB High Wycombe
    Ashlea
    Buckinghamshire
    United Kingdom
    Director
    Bassetsbury Lane
    HP11 1RB High Wycombe
    Ashlea
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector21607920001
    ANDERSON, Ian Benjamin
    11 Chatteris Way
    Lower Earley
    RG6 4JA Reading
    Berkshire
    Secretary
    11 Chatteris Way
    Lower Earley
    RG6 4JA Reading
    Berkshire
    British60804460001
    CURRY, Kathryn Anne
    29 Chiltern Crescent
    OX10 0PG Wallingford
    Oxfordshire
    Secretary
    29 Chiltern Crescent
    OX10 0PG Wallingford
    Oxfordshire
    British70622390001
    LANE, Andrew Charles
    7 Southern Court
    South Street
    RG1 4QS Reading
    Berkshire
    Secretary
    7 Southern Court
    South Street
    RG1 4QS Reading
    Berkshire
    179347760001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001
    FEARN, Malcolm Stanley
    11 Halls Close
    OX2 9HR Oxford
    Oxfordshire
    Director
    11 Halls Close
    OX2 9HR Oxford
    Oxfordshire
    United KingdomBritishRetired119989020001
    GAYFORD, Yvette
    27 Marlborough Avenue
    RG1 5JB Reading
    Berkshire
    Director
    27 Marlborough Avenue
    RG1 5JB Reading
    Berkshire
    United KingdomBritishChief Executive82002910002
    HEWITT, Ian
    Witheridge Hill
    Highmoor
    RG9 5PH Henley-On-Thames
    Vherry Tree Cottage
    Oxfordshire
    United Kingdom
    Director
    Witheridge Hill
    Highmoor
    RG9 5PH Henley-On-Thames
    Vherry Tree Cottage
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector97617760001
    KNIGHT, Julian Charles
    7 Southern Court
    South Street
    RG1 4QS Reading
    Berkshire
    Director
    7 Southern Court
    South Street
    RG1 4QS Reading
    Berkshire
    United KingdomBritishRetired160413200001
    MORGAN, Stephen
    63 Crabtree Road
    GU15 2TA Camberley
    Surrey
    Director
    63 Crabtree Road
    GU15 2TA Camberley
    Surrey
    BritishCompany Director74487770003
    SHIRCORE, Richard Stephen
    53 Sutton Avenue
    SL3 7AP Slough
    Berkshire
    Director
    53 Sutton Avenue
    SL3 7AP Slough
    Berkshire
    EnglandBritishNhs Manager82718660001
    TENNENT, John Charles Roger
    Barnfield
    Mark Way
    GU7 2BD Godalming
    Surrey
    Director
    Barnfield
    Mark Way
    GU7 2BD Godalming
    Surrey
    EnglandBritishChartered Accountant15010360003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0