PACT TRADING LIMITED
Overview
Company Name | PACT TRADING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04442276 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PACT TRADING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for PACT TRADING LIMITED?
Annual Return |
|
---|
What are the latest filings for PACT TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Janet Elizabeth Fishwick on Oct 10, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mr Nicholas John Stevens as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Lane as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Anderson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew Charles Lane as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Ian Hewitt as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Hewitt as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to May 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Francis Harper as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Knight as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Hewitt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Fearn as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to May 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Julian Charles Knight as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Tennent as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to May 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of PACT TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEVENS, Nicholas John | Secretary | 7 Southern Court South Street RG1 4QS Reading Berkshire | 183806010001 | |||||||
FISHWICK, Janet Elizabeth | Director | 7 Southern Court South Street RG1 4QS Reading Berkshire | United Kingdom | British | Chief Executive | 129019870002 | ||||
HARPER, Frank James | Director | Bassetsbury Lane HP11 1RB High Wycombe Ashlea Buckinghamshire United Kingdom | United Kingdom | British | Director | 21607920001 | ||||
ANDERSON, Ian Benjamin | Secretary | 11 Chatteris Way Lower Earley RG6 4JA Reading Berkshire | British | 60804460001 | ||||||
CURRY, Kathryn Anne | Secretary | 29 Chiltern Crescent OX10 0PG Wallingford Oxfordshire | British | 70622390001 | ||||||
LANE, Andrew Charles | Secretary | 7 Southern Court South Street RG1 4QS Reading Berkshire | 179347760001 | |||||||
C & M REGISTRARS LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 | |||||||
FEARN, Malcolm Stanley | Director | 11 Halls Close OX2 9HR Oxford Oxfordshire | United Kingdom | British | Retired | 119989020001 | ||||
GAYFORD, Yvette | Director | 27 Marlborough Avenue RG1 5JB Reading Berkshire | United Kingdom | British | Chief Executive | 82002910002 | ||||
HEWITT, Ian | Director | Witheridge Hill Highmoor RG9 5PH Henley-On-Thames Vherry Tree Cottage Oxfordshire United Kingdom | United Kingdom | British | Director | 97617760001 | ||||
KNIGHT, Julian Charles | Director | 7 Southern Court South Street RG1 4QS Reading Berkshire | United Kingdom | British | Retired | 160413200001 | ||||
MORGAN, Stephen | Director | 63 Crabtree Road GU15 2TA Camberley Surrey | British | Company Director | 74487770003 | |||||
SHIRCORE, Richard Stephen | Director | 53 Sutton Avenue SL3 7AP Slough Berkshire | England | British | Nhs Manager | 82718660001 | ||||
TENNENT, John Charles Roger | Director | Barnfield Mark Way GU7 2BD Godalming Surrey | England | British | Chartered Accountant | 15010360003 |
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