Company NamePacific Contracts Limited
Company StatusDissolved
Company Number03429567
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 8 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bart Taylor Colin Campbell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 September 1997(1 week, 5 days after company formation)
Appointment Duration13 years, 9 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address19 Tregarvon Road
Battersea
London
SW11 5QD
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusClosed
Appointed04 September 2002(5 years after company formation)
Appointment Duration8 years, 9 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameAndre Daniel Galvin
NationalityNew Zealander
StatusResigned
Appointed16 September 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 04 September 2002)
RoleAccountant
Correspondence Address110 Huron Road
Tooting
London
SW17 8RD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address14th Floor 89 Albert Embankment
London
SE1 7TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,342
Current Liabilities£2,682

Accounts

Latest Accounts3 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 March

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
(4 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
(4 pages)
6 September 2010Director's details changed for Bart Campbell on 4 September 2010 (2 pages)
6 September 2010Director's details changed for Bart Campbell on 4 September 2010 (2 pages)
6 September 2010Director's details changed for Bart Campbell on 4 September 2010 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
(4 pages)
27 January 2010Total exemption small company accounts made up to 3 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 3 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 3 March 2009 (4 pages)
11 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
6 November 2008Total exemption small company accounts made up to 3 March 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 3 March 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 3 March 2008 (3 pages)
21 October 2008Return made up to 04/09/08; full list of members (3 pages)
21 October 2008Return made up to 04/09/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from 15 meadway london N14 6NY (1 page)
23 May 2008Registered office changed on 23/05/2008 from 15 meadway london N14 6NY (1 page)
17 December 2007Total exemption small company accounts made up to 3 March 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 3 March 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 3 March 2007 (3 pages)
28 November 2007Return made up to 04/09/07; no change of members (6 pages)
28 November 2007Return made up to 04/09/07; no change of members (6 pages)
22 December 2006Return made up to 04/09/06; full list of members (6 pages)
22 December 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2006Registered office changed on 25/10/06 from: c/o player support services LTD 14 ridge avenue london N21 2AJ (1 page)
25 October 2006Registered office changed on 25/10/06 from: c/o player support services LTD 14 ridge avenue london N21 2AJ (1 page)
11 October 2006Total exemption small company accounts made up to 3 March 2006 (3 pages)
11 October 2006Total exemption small company accounts made up to 3 March 2006 (3 pages)
11 October 2006Total exemption small company accounts made up to 3 March 2006 (3 pages)
31 March 2006Total exemption small company accounts made up to 3 March 2005 (3 pages)
31 March 2006Total exemption small company accounts made up to 3 March 2005 (3 pages)
31 March 2006Total exemption small company accounts made up to 3 March 2005 (3 pages)
31 August 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2005Return made up to 04/09/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 3 March 2004 (4 pages)
17 June 2005Total exemption small company accounts made up to 3 March 2004 (4 pages)
17 June 2005Total exemption small company accounts made up to 3 March 2004 (4 pages)
3 November 2004Registered office changed on 03/11/04 from: c/o the accounts bureau LIMITED 1 heathcock court 415 the strand london WC2R 0NT (1 page)
3 November 2004Registered office changed on 03/11/04 from: c/o the accounts bureau LIMITED 1 heathcock court 415 the strand london WC2R 0NT (1 page)
27 October 2004Return made up to 04/09/04; full list of members (6 pages)
27 October 2004Return made up to 04/09/04; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 3 March 2003 (10 pages)
20 January 2004Total exemption full accounts made up to 3 March 2003 (10 pages)
20 January 2004Total exemption full accounts made up to 3 March 2003 (10 pages)
10 September 2003Return made up to 04/09/03; full list of members (6 pages)
10 September 2003Return made up to 04/09/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 3 March 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 3 March 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 3 March 2002 (4 pages)
16 October 2002Return made up to 04/09/02; full list of members (6 pages)
16 October 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2002Return made up to 04/09/01; full list of members (6 pages)
25 September 2002Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (1 page)
12 September 2002New secretary appointed (1 page)
10 September 2002Registered office changed on 10/09/02 from: 22A murray road london SW19 4PB (1 page)
10 September 2002Registered office changed on 10/09/02 from: 22A murray road london SW19 4PB (1 page)
7 March 2002Total exemption full accounts made up to 3 March 2001 (7 pages)
7 March 2002Total exemption full accounts made up to 3 March 2001 (7 pages)
7 March 2002Total exemption full accounts made up to 3 March 2001 (7 pages)
21 December 2001Return made up to 04/09/00; no change of members (6 pages)
21 December 2001Return made up to 04/09/00; no change of members (6 pages)
4 January 2001Full accounts made up to 3 March 2000 (8 pages)
4 January 2001Full accounts made up to 3 March 2000 (8 pages)
4 January 2001Full accounts made up to 3 March 2000 (8 pages)
22 November 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 November 1999Return made up to 04/09/99; full list of members (5 pages)
16 August 1999Return made up to 04/09/98; full list of members (6 pages)
16 August 1999Return made up to 04/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Compulsory strike-off action has been discontinued (1 page)
10 August 1999Compulsory strike-off action has been discontinued (1 page)
4 August 1999Accounting reference date shortened from 30/09/99 to 03/03/99 (1 page)
4 August 1999Full accounts made up to 3 March 1999 (10 pages)
4 August 1999Full accounts made up to 3 March 1999 (10 pages)
4 August 1999Accounting reference date shortened from 30/09/99 to 03/03/99 (1 page)
4 August 1999Full accounts made up to 3 March 1999 (10 pages)
15 April 1999Registered office changed on 15/04/99 from: 59 richborne terrace oval london SW8 1AT (1 page)
15 April 1999Registered office changed on 15/04/99 from: 59 richborne terrace oval london SW8 1AT (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
19 September 1997Registered office changed on 19/09/97 from: suite 17897 72 new bond street london W1Y 9DD (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Registered office changed on 19/09/97 from: suite 17897 72 new bond street london W1Y 9DD (1 page)
19 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Secretary resigned (1 page)
4 September 1997Incorporation (16 pages)
4 September 1997Incorporation (16 pages)