Company NamePacificorp Acquisitions
Company StatusDissolved
Company Number03386442
CategoryPrivate Unlimited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)
Previous NameHackunlimco (No.3)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDexter Edward Martin
NationalityBritish
StatusClosed
Appointed11 June 1997(2 days after company formation)
Appointment Duration3 years, 6 months (closed 12 December 2000)
RoleCompany Director
Correspondence AddressPO Box 880
25310 East Cheyne
Welches
Or 97067
Secretary NameJohn Michael Schweitzer
NationalityBritish
StatusClosed
Appointed11 June 1997(2 days after company formation)
Appointment Duration3 years, 6 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address1623 Glenmorrie Drive
Lake Oswego
Or 97034
Director NameMichael J Pittman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 12 December 2000)
RoleVice President Human Resources
Correspondence Address1310 Sw Forest Meadows Way
Lake Oswego Oregon 97034
Usa
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed09 June 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameFrederick William Buckman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1997(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1998)
RolePresident Chief Executive
Correspondence Address12657 Sw Edgecliff
Portland
Or 97219
Director NameRichard Thomas O'Brien
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1997(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2000)
RoleSenior Vice President Chief Fi
Correspondence Address27100 Sw Xanthus Court
Sherwood Oregon 97140
Usa
Director NameWilliam Edward Peressini
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1997(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2000)
RoleVice President Treasurer
Correspondence Address3802 Wellington Court
West Linn Oregon 97068
Usa
Director NameDennis Philip Steinberg
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1997(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 1999)
RoleSenior Vice President
Correspondence Address39800 Ne 288th Court
Yacolt Wa 98675
Usa
Director NameVerl Reed Topham
Date of BirthAugust 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1997(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1999)
RoleSenior Vice President General
Correspondence AddressNo 503 North
48 West 300 South
Salt Lake City
Ut84101
Director NameThomas James Mackay Imeson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2000)
RoleVice President
Correspondence Address1809
Ne Klickitat
Portland
Or97212
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressOne Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 August 2000First Gazette notice for voluntary strike-off (1 page)
7 July 2000Application for striking-off (1 page)
6 July 2000Director resigned (1 page)
26 June 2000Return made up to 09/06/00; full list of members (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
2 May 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
13 January 2000Full accounts made up to 30 June 1998 (11 pages)
18 June 1999Return made up to 09/06/99; full list of members (15 pages)
22 October 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
11 June 1998Return made up to 09/06/98; full list of members (15 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998£ nc 1000000000/2400000000 12/02/98 (1 page)
12 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 February 1998Particulars of mortgage/charge (7 pages)
6 November 1997New director appointed (2 pages)
26 October 1997Secretary's particulars changed (1 page)
21 October 1997New director appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: c/o hackwood secretaries LIMITED barrington house, 65- 67 gresham street london EC2V 7JA (1 page)
4 July 1997New director appointed (3 pages)
2 July 1997Particulars of mortgage/charge (23 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (3 pages)
1 July 1997New director appointed (3 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997New director appointed (3 pages)
18 June 1997Director resigned (1 page)
18 June 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
18 June 1997Memorandum and Articles of Association (5 pages)
18 June 1997£ nc 100/1000000000 11/06/97 (1 page)
18 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1997Company name changed hackunlimco (no.3)\certificate issued on 11/06/97 (2 pages)
9 June 1997Incorporation (17 pages)