Company NamePacific Property Limited
Company StatusDissolved
Company Number00700944
CategoryPrivate Limited Company
Incorporation Date16 August 1961(62 years, 8 months ago)
Dissolution Date18 March 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCarole Anne Bailey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 18 March 2003)
RoleSecretary
Correspondence AddressSt. Malo
Dartford Road
Horton Kirby
Kent
DA4 9JE
Director NameMr Daniel John Mehigan
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 18 March 2003)
RoleDental Surgeon
Correspondence Address12 Lownds Court
Queens Road
Bromley
Kent
BR1 3EA
Secretary NameCarole Anne Bailey
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressSt. Malo
Dartford Road
Horton Kirby
Kent
DA4 9JE
Director NameMichael John Mehigan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1996(34 years, 7 months after company formation)
Appointment Duration7 years (closed 18 March 2003)
RoleFinancial Consultant
Correspondence Address10 Field Close
Bromley
Kent
BR1 2SF

Location

Registered Address237 Westcombe Hill
Blackheath
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£429,932
Cash£468,035
Current Liabilities£38,103

Accounts

Latest Accounts29 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 January

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
18 October 2002Application for striking-off (1 page)
16 July 2002Total exemption small company accounts made up to 29 January 2002 (5 pages)
3 July 2002Accounting reference date shortened from 31/08/02 to 29/01/02 (1 page)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 January 2002Return made up to 31/12/01; full list of members (9 pages)
20 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
9 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 September 1997Accounts for a small company made up to 31 August 1996 (5 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
21 March 1996New director appointed (2 pages)
11 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1995Full accounts made up to 31 August 1994 (12 pages)