Company NamePacific Industries (U.K.) Limited
Company StatusDissolved
Company Number02298850
CategoryPrivate Limited Company
Incorporation Date22 September 1988(35 years, 7 months ago)
Dissolution Date24 April 2013 (11 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Keith-Frederick Tannetta
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(10 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 24 April 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMornington Drope Road
St. Georges Super Ely
Cardiff
South Glamorgan
CF5 6EP
Wales
Director NameMr Edward Conn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(21 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 St Pancras Way
London
NW1 9NB
Director NameMr John Joseph Collinson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Lodge
Clevisfield Avenue Newton
Porthcawl
Mid Glamorgan
CF36 5NU
Wales
Director NameMr John Stergides
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 25 June 2010)
RoleSecretary/Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Witley Court
Coram Street
London
WC1 1HD
Secretary NameMr John Stergides
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Witley Court
Coram Street
London
WC1 1HD

Location

Registered Address122 St Pancras Way
London
NW1 9NB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at 1Edward Conn
100.00%
Ordinary

Financials

Year2014
Net Worth-£336,913
Cash£1,476
Current Liabilities£203,291

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2013Final Gazette dissolved following liquidation (1 page)
24 April 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Notice of final account prior to dissolution (1 page)
24 January 2013Notice of final account prior to dissolution (1 page)
24 January 2013Return of final meeting of creditors (1 page)
15 November 2012Insolvency:liquidator's progress report ;- 14/09/11 to 13/09/2012 (4 pages)
15 November 2012INSOLVENCY:Liquidator's Progress Report ;- 14/09/11 to 13/09/2012 (4 pages)
19 October 2011INSOLVENCY:progress report 14/09/10 - 13/09/11 (11 pages)
19 October 2011Insolvency:progress report 14/09/10 - 13/09/11 (11 pages)
14 October 2010Order of court to wind up (2 pages)
14 October 2010Order of court to wind up (2 pages)
28 September 2010Appointment of a liquidator (1 page)
28 September 2010Appointment of a liquidator (1 page)
22 September 2010Order of court to wind up (1 page)
22 September 2010Order of court to wind up (1 page)
12 July 2010Termination of appointment of John Stergides as a director (1 page)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
(4 pages)
12 July 2010Termination of appointment of John Stergides as a secretary (1 page)
12 July 2010Termination of appointment of John Collinson as a director (1 page)
12 July 2010Termination of appointment of John Collinson as a director (1 page)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
(4 pages)
12 July 2010Appointment of Mr Edward Conn as a director (2 pages)
12 July 2010Termination of appointment of John Stergides as a director (1 page)
12 July 2010Appointment of Mr Edward Conn as a director (2 pages)
12 July 2010Termination of appointment of John Stergides as a secretary (1 page)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 November 2009Director's details changed for Keith-Frederick Tannetta on 2 October 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Keith-Frederick Tannetta on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Keith-Frederick Tannetta on 2 October 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 November 2007Return made up to 31/10/07; no change of members (7 pages)
9 November 2007Return made up to 31/10/07; no change of members (7 pages)
11 October 2007Registered office changed on 11/10/07 from: 249 grays inn road london WC1X 8QZ (1 page)
11 October 2007Registered office changed on 11/10/07 from: 249 grays inn road london WC1X 8QZ (1 page)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Return made up to 31/10/06; full list of members (7 pages)
21 November 2006Return made up to 31/10/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 November 2005Return made up to 31/10/05; full list of members (7 pages)
16 November 2005Return made up to 31/10/05; full list of members (7 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
21 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2003Return made up to 31/10/03; full list of members (7 pages)
2 May 2003Full accounts made up to 30 June 2002 (11 pages)
2 May 2003Full accounts made up to 30 June 2002 (11 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
1 May 2002Full accounts made up to 30 June 2001 (11 pages)
1 May 2002Full accounts made up to 30 June 2001 (11 pages)
8 November 2001Return made up to 31/10/01; full list of members (7 pages)
8 November 2001Return made up to 31/10/01; full list of members (7 pages)
12 February 2001Full accounts made up to 30 June 2000 (11 pages)
12 February 2001Full accounts made up to 30 June 2000 (11 pages)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (11 pages)
4 May 2000Full accounts made up to 30 June 1999 (11 pages)
20 January 2000Return made up to 31/10/99; full list of members (7 pages)
20 January 2000Return made up to 31/10/99; full list of members (7 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
27 September 1999Full accounts made up to 30 June 1998 (11 pages)
27 September 1999Full accounts made up to 30 June 1998 (11 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
18 December 1997Return made up to 31/10/97; no change of members (4 pages)
18 December 1997Return made up to 31/10/97; no change of members (4 pages)
27 March 1997Full accounts made up to 30 June 1996 (11 pages)
27 March 1997Full accounts made up to 30 June 1996 (11 pages)
9 December 1996Return made up to 31/10/96; full list of members (6 pages)
9 December 1996Return made up to 31/10/96; full list of members (6 pages)
25 April 1996Full accounts made up to 30 June 1995 (12 pages)
25 April 1996Full accounts made up to 30 June 1995 (12 pages)
9 November 1995Return made up to 31/10/95; no change of members (4 pages)
9 November 1995Return made up to 31/10/95; no change of members (4 pages)
30 March 1995Full accounts made up to 30 June 1994 (12 pages)
30 March 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)