Company NamePace Communications Limited
Company StatusDissolved
Company Number01154645
CategoryPrivate Limited Company
Incorporation Date3 January 1974(50 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Phillip Barstow
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleAdvertising Executive
Correspondence Address53 Woodbourne Road
Sale
Cheshire
M33 3TQ
Director NameJack Shaw Ingham
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RolePR Consultant
Correspondence AddressHeyhead Farm Walshaw
Bury
Lancashire
Director NameTimothy Shaw Ingham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleAdvertising Executive
Correspondence Address37 Church Walk
Euxton
Chorley
Lancashire
PR7 6HL
Director NameMr Ronald Taylor
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleMarketing & PR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Sutton Green
Bowling Bank
Wrexham
Clwyd
LL13 9RP
Wales
Secretary NameJohn Phillip Barstow
NationalityBritish
StatusCurrent
Appointed29 April 1994(20 years, 4 months after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address53 Woodbourne Road
Sale
Cheshire
M33 3TQ
Director NameWilliam Maldwyn Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 1995)
RoleChartered Accountant
Correspondence Address5 Summerdale Drive
Holcombe Brook
Bury
Lancashire
BL0 9XF
Director NameCraig John Gibson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 1994)
RoleChartered Accountant
Correspondence AddressLamorna Knutsford Road
Chelford
Macclesfield
Cheshire
SK11 9BB
Director NameProf Graham Robinson
NationalityBritish
StatusResigned
Appointed02 October 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressThe Sidings 19 Station Road
Woodley
Stockport
Cheshire
SK6 1HN
Secretary NameProf Graham Robinson
NationalityBritish
StatusResigned
Appointed02 October 1991(17 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1991)
RoleCompany Director
Correspondence AddressThe Sidings 19 Station Road
Woodley
Stockport
Cheshire
SK6 1HN
Secretary NameCraig John Gibson
NationalityBritish
StatusResigned
Appointed11 December 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressLamorna Knutsford Road
Chelford
Macclesfield
Cheshire
SK11 9BB

Location

Registered AddressSovereign House
Queen Streeet
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 September 1999Dissolved (1 page)
2 June 1999Liquidators statement of receipts and payments (7 pages)
2 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
19 June 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
13 December 1995Appointment of a voluntary liquidator (2 pages)
13 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 November 1995Registered office changed on 15/11/95 from: boyd house upper park road victoria park manchester M14 5RH (1 page)
12 September 1995Director resigned (2 pages)