Company NameP.A. Communications (2000) Ltd
Company StatusDissolved
Company Number03710053
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date13 March 2013 (11 years, 1 month ago)
Previous NameSecurity Solutions (Millennium) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard James Lace
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 13 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hardmans
Bromley Cross
Bolton
BL7 9XR
Director NameMr Alan Roy Lace
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 13 March 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgworth Moor Farm
Broadhead Road Forham
Bolton
BL7 0JG
Secretary NameMr Alan Roy Lace
NationalityBritish
StatusClosed
Appointed02 December 2003(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 13 March 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgworth Moor Farm
Broadhead Road Forham
Bolton
BL7 0JG
Director NameAlan Roy Lace
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address70 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9NE
Secretary NamePamela Lace
NationalityBritish
StatusResigned
Appointed10 May 1999(2 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address70 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9NE
Director NameStephen John Broughton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2008)
RoleSales Director
Correspondence Address10 Down Green Road
Harwood
Bolton
Lancashire
BL2 3QD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.8k at 1Alan Lace
80.00%
Ordinary
1.6k at 1Richard James Lace
10.00%
Ordinary
1.6k at 1Stephen Broughton
10.00%
Ordinary

Financials

Year2014
Turnover£1,790,291
Gross Profit£524,683
Net Worth-£5,571
Cash£2,998
Current Liabilities£739,896

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 March 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2012Liquidators statement of receipts and payments to 2 September 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 2 September 2012 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 2 September 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 2 September 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
30 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
30 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
26 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
26 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
26 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
26 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
3 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
3 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
3 March 2010Administrator's progress report to 23 February 2010 (14 pages)
3 March 2010Administrator's progress report to 23 February 2010 (14 pages)
25 January 2010Notice of appointment of replacement/additional administrator (1 page)
25 January 2010 (1 page)
25 January 2010Notice of appointment of replacement/additional administrator (1 page)
25 January 2010Notice of vacation of office by administrator (18 pages)
25 January 2010Notice of vacation of office by administrator (18 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009 (2 pages)
22 September 2009Administrator's progress report to 23 August 2009 (13 pages)
22 September 2009Administrator's progress report to 23 August 2009 (13 pages)
13 May 2009Result of meeting of creditors (5 pages)
13 May 2009Result of meeting of creditors (5 pages)
23 April 2009Statement of administrator's proposal (51 pages)
23 April 2009Statement of administrator's proposal (51 pages)
12 March 2009Registered office changed on 12/03/2009 from phoenix works lostock lane lostock bolton lancashire BL6 4BP (1 page)
12 March 2009Registered office changed on 12/03/2009 from phoenix works lostock lane lostock bolton lancashire BL6 4BP (1 page)
5 March 2009Appointment of an administrator (1 page)
5 March 2009Appointment of an administrator (1 page)
7 January 2009Return made up to 09/02/08; full list of members (4 pages)
7 January 2009Return made up to 09/02/08; full list of members (4 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 November 2008Appointment Terminated Director stephen broughton (1 page)
6 November 2008Appointment terminated director stephen broughton (1 page)
1 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
30 March 2007Registered office changed on 30/03/07 from: turner bridge works tonge moor road bolton greayer manchester BL2 2DJ (1 page)
30 March 2007Registered office changed on 30/03/07 from: turner bridge works tonge moor road bolton greayer manchester BL2 2DJ (1 page)
29 March 2007Return made up to 09/02/07; full list of members (7 pages)
29 March 2007Return made up to 09/02/07; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
20 September 2006Ad 01/09/06--------- £ si 1998@1=1998 £ ic 14002/16000 (2 pages)
20 September 2006Ad 01/09/06--------- £ si 1998@1=1998 £ ic 14002/16000 (2 pages)
20 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2006Return made up to 09/02/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
8 March 2005Return made up to 09/02/05; full list of members (7 pages)
8 March 2005Return made up to 09/02/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 April 2004Registered office changed on 28/04/04 from: unit 33, waterloo industrial estate, darbishire street bolton lancashire BL1 2TN (1 page)
28 April 2004Registered office changed on 28/04/04 from: unit 33, waterloo industrial estate, darbishire street bolton lancashire BL1 2TN (1 page)
16 April 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
16 April 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
8 March 2004Return made up to 09/02/04; full list of members (7 pages)
8 March 2004Return made up to 09/02/04; full list of members (7 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
9 December 2003New director appointed (1 page)
9 December 2003New director appointed (1 page)
9 December 2003New secretary appointed (1 page)
9 December 2003New secretary appointed (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Director's particulars changed (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Director's particulars changed (1 page)
24 July 2003Accounts made up to 28 February 2002 (5 pages)
24 July 2003Accounts made up to 28 February 2003 (5 pages)
24 July 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
24 July 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
20 June 2003Registered office changed on 20/06/03 from: 70 chapeltown road bromley cross bolton BL7 9NE (1 page)
20 June 2003Registered office changed on 20/06/03 from: 70 chapeltown road bromley cross bolton BL7 9NE (1 page)
3 June 2003Return made up to 09/02/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/03
(6 pages)
3 June 2003Return made up to 09/02/03; no change of members (6 pages)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
13 May 2003Withdrawal of application for striking off (1 page)
13 May 2003Withdrawal of application for striking off (1 page)
9 May 2003Registered office changed on 09/05/03 from: 70 chapeltown road bromley cross bolton BL7 9NE (1 page)
9 May 2003Registered office changed on 09/05/03 from: 70 chapeltown road bromley cross bolton BL7 9NE (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
11 April 2003Secretary's particulars changed (1 page)
11 April 2003Secretary's particulars changed (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
19 December 2002Application for striking-off (1 page)
7 March 2002Return made up to 09/02/02; full list of members (6 pages)
7 March 2002Return made up to 09/02/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
10 May 2001Return made up to 09/02/01; full list of members (6 pages)
10 May 2001Return made up to 09/02/01; full list of members (6 pages)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 2001Ad 01/03/00--------- £ si 14000@1=14000 £ ic 2/14002 (2 pages)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 2001Ad 01/03/00--------- £ si 14000@1=14000 £ ic 2/14002 (2 pages)
10 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
10 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 June 2000Return made up to 09/02/00; full list of members (6 pages)
20 June 2000Return made up to 09/02/00; full list of members (6 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
12 May 1999Company name changed security solutions (millennium) LTD\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed security solutions (millennium) LTD\certificate issued on 13/05/99 (2 pages)
9 February 1999Incorporation (16 pages)