Company NamePAC Developments Limited
Company StatusDissolved
Company Number03991052
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NamesAltcom 257 Limited and Swordward Developments Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mohamed Nabil Sawas
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(2 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Packsaddle Park
Prestbury
Cheshire
SK10 4PU
Secretary NamePatricia Louise Sawas
NationalityBritish
StatusClosed
Appointed14 July 2008(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 14 January 2014)
RoleSales
Correspondence Address31 Packsaddle Park
Prestbury
Cheshire
SK10 4PU
Director NamePhilip James Jay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanehurst Macclesfield Road
Rushton Spencer
Cheshire
SK11 0QJ
Secretary NameJohn Michael Taylor
NationalityBritish
StatusResigned
Appointed27 July 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address163 Lily Hill Street
Whitefield
Manchester
M45 7SP
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressUnit 30 Harcourt Street
Worsley
Manchester
M28 3GN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

52 at £1M.n. Sawas
52.00%
Ordinary A
48 at £1M.n. Sawas
48.00%
Ordinary B

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
23 September 2013Application to strike the company off the register (3 pages)
23 September 2013Application to strike the company off the register (3 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(5 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(5 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
13 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
26 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 June 2009Return made up to 11/05/09; full list of members (3 pages)
9 June 2009Return made up to 11/05/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 September 2008Secretary appointed patricia louise sawas (1 page)
23 September 2008Secretary appointed patricia louise sawas (1 page)
23 September 2008Appointment Terminated Secretary john taylor (1 page)
23 September 2008Appointment terminated secretary john taylor (1 page)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
14 May 2007Return made up to 11/05/07; full list of members (2 pages)
14 May 2007Location of register of members (1 page)
14 May 2007Return made up to 11/05/07; full list of members (2 pages)
14 May 2007Location of register of members (1 page)
29 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 June 2006Registered office changed on 27/06/06 from: unit 10 barrs fold close wingates industrial estate west houghton bolton lancashire BL5 3XA (1 page)
27 June 2006Registered office changed on 27/06/06 from: unit 10 barrs fold close wingates industrial estate west houghton bolton lancashire BL5 3XA (1 page)
12 May 2006Return made up to 11/05/06; full list of members (2 pages)
12 May 2006Return made up to 11/05/06; full list of members (2 pages)
30 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
30 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
23 May 2005Return made up to 11/05/05; full list of members (6 pages)
23 May 2005Return made up to 11/05/05; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
25 May 2004Return made up to 11/05/04; full list of members (6 pages)
25 May 2004Return made up to 11/05/04; full list of members (6 pages)
29 January 2004Return made up to 11/05/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2004Return made up to 11/05/03; no change of members (6 pages)
26 January 2004Registered office changed on 26/01/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
26 January 2004Registered office changed on 26/01/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
3 November 2003Withdrawal of application for striking off (1 page)
3 November 2003Withdrawal of application for striking off (1 page)
15 July 2003Voluntary strike-off action has been suspended (1 page)
15 July 2003Voluntary strike-off action has been suspended (1 page)
24 June 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003First Gazette notice for voluntary strike-off (1 page)
12 May 2003Application for striking-off (1 page)
12 May 2003Application for striking-off (1 page)
10 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
5 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 August 2002Return made up to 11/05/02; full list of members (7 pages)
5 August 2002Return made up to 11/05/02; full list of members (7 pages)
12 February 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
12 February 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
18 October 2001Memorandum and Articles of Association (18 pages)
18 October 2001Memorandum and Articles of Association (18 pages)
12 October 2001Company name changed swordward developments LIMITED\certificate issued on 12/10/01 (2 pages)
12 October 2001Company name changed swordward developments LIMITED\certificate issued on 12/10/01 (2 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 August 2001Conve 19/08/01 (2 pages)
28 August 2001Conve 19/08/01 (2 pages)
28 August 2001Ad 19/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2001Ad 19/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
30 May 2001Return made up to 11/05/01; full list of members (6 pages)
30 May 2001Return made up to 11/05/01; full list of members (6 pages)
20 April 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
20 April 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
25 July 2000Memorandum and Articles of Association (15 pages)
25 July 2000Memorandum and Articles of Association (15 pages)
24 July 2000Company name changed altcom 257 LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000Company name changed altcom 257 LIMITED\certificate issued on 25/07/00 (2 pages)
11 May 2000Incorporation (21 pages)
11 May 2000Incorporation (21 pages)