Company NamePacific Rim Plant Limited
Company StatusDissolved
Company Number03380581
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 10 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)
Previous NameFallowfold UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeoffrey Edwards
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(3 days after company formation)
Appointment Duration3 years (closed 06 June 2000)
RoleCompany Director
Correspondence Address59-1 Jalan 2/90
Taman Pertama Jalan Cheras
56100 Kuala Lumpur
Foreign
Secretary NameGeoffrey Edwards
NationalityBritish
StatusClosed
Appointed06 June 1997(3 days after company formation)
Appointment Duration3 years (closed 06 June 2000)
RoleCompany Director
Correspondence Address59-1 Jalan 2/90
Taman Pertama Jalan Cheras
56100 Kuala Lumpur
Foreign
Secretary NameJeanette Ann Edwards
NationalityBritish
StatusClosed
Appointed04 August 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 06 June 2000)
RoleCompany Director
Correspondence AddressThe Glade 9a Woodridge
Newbury
Berkshire
RG14 6NP
Director NameRobert Anthony Allen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleEngineer
Correspondence AddressFlat 4 10th Floor
Tower A Sanfrancisco Towers
35 Ventris Road Happy Valley
Foreign
Hong Kong
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address6th Floor Times House
Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
10 December 1999Application for striking-off (1 page)
24 August 1999Full accounts made up to 30 June 1998 (5 pages)
22 June 1999Return made up to 03/06/99; no change of members (4 pages)
14 October 1998Director resigned (1 page)
11 August 1998New secretary appointed (2 pages)
6 August 1998Secretary's particulars changed (1 page)
6 August 1998Return made up to 03/06/98; full list of members (6 pages)
12 August 1997Registered office changed on 12/08/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
12 June 1997Company name changed fallowfold uk LIMITED\certificate issued on 13/06/97 (2 pages)
3 June 1997Incorporation (18 pages)