Company NamePacific Fruit Limited
Company StatusDissolved
Company Number03089599
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 7 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKevin Bragg
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 28 January 2003)
RoleManaging Director
Correspondence AddressOnehouse Lodge
Onehouse
Suffolk
IP14 3HH
Director NameRonan Raes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBelgian
StatusClosed
Appointed15 March 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressDeinse Horsweg 59
Gent
9031
Belgium
Director NamePaul Trauger
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressOude Beurs 21
Antwerpen
2000
Foreign
Secretary NameRonan Raes
NationalityBelgian
StatusClosed
Appointed15 March 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressDeinse Horsweg 59
Gent
9031
Belgium
Director NameRobert McLean Bease
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleBank Executive
Country of ResidenceBahamas
Correspondence AddressKilconquhar
Post Box N-10051 Clifton Bay Drive
Lyford Cay
Nassau
Foreign
Director NameJames Peter Coyle
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address42 Delaporte Point
West Bay St
Nassau
Foreign
Director NameFrances Turnquest
Date of BirthMay 1957 (Born 66 years ago)
NationalityBahamian
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCorporate Secretary
Correspondence AddressWinton Heights
Nassau
Foreign
Bahamas
Secretary NameFrances Turnquest
NationalityBahamian
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCorporate Secretary
Correspondence AddressWinton Heights
Nassau
Foreign
Bahamas
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
2 September 2002Application for striking-off (1 page)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2001Return made up to 10/08/00; full list of members (5 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 20-22 bedford row london WC1R 4JS (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
1 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
1 February 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 September 1999Return made up to 10/08/99; full list of members (5 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 September 1998Return made up to 10/08/98; no change of members (4 pages)
1 September 1997Return made up to 10/08/97; no change of members (4 pages)
25 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 January 1997Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
7 January 1997Registered office changed on 07/01/97 from: 222 grays inn road new printing house s london WC1X 8HB (1 page)
15 October 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1996New director appointed (1 page)
13 September 1996New secretary appointed;new director appointed (1 page)
13 September 1996Director resigned (2 pages)
13 September 1996Secretary resigned (2 pages)
13 September 1996New director appointed (2 pages)
10 August 1995Incorporation (18 pages)