Company NamePacific Concept Industries Limited
Company StatusDissolved
Company Number04170484
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)
Previous NameHeatseal Designs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 28 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 28 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed31 March 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 28 July 2009)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameAstrid Nova Moules
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(3 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address15 Little Barn Lane
Mansfield
Nottinghamshire
NG18 3JD
Director NameMichael James Proctor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(3 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rivergreen Crescent
Bramcote
Nottingham
NG9 3ET
Director NameSimon Michael Tull
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(3 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressPark Cottage
Rodmell
East Sussex
BN7 3HG
Secretary NameAstrid Nova Moules
NationalityBritish
StatusResigned
Appointed23 March 2001(3 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address15 Little Barn Lane
Mansfield
Nottinghamshire
NG18 3JD
Director NameAdrian Alley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address6 South Court
Port Washington
New York
Ny 11050
Director NameWilliam Rudolph Colaianni
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address19 Mountain Road
Tenafly
New Jersey 07670
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
4 April 2009Resolutions
  • RES13 ‐ Re application for strike off and other co business 26/03/2009
(2 pages)
28 November 2008Statement by directors (1 page)
28 November 2008Nc dec already adjusted 24/11/08 (2 pages)
28 November 2008Memorandum of capital - processed 28/11/08. reduction of issd cap from £24000 to £1 (1 page)
28 November 2008Solvency statement dated 24/11/08 (1 page)
28 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2008Memorandum and Articles of Association (4 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 May 2008Return made up to 01/03/08; full list of members (5 pages)
22 May 2008Location of register of members (1 page)
4 April 2008Full accounts made up to 30 November 2007 (17 pages)
6 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2007Accounting reference date shortened from 22/12/07 to 30/11/07 (1 page)
30 May 2007Accounts for a small company made up to 23 December 2006 (7 pages)
8 May 2007New director appointed (5 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned;director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (5 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (5 pages)
25 April 2007Registered office changed on 25/04/07 from: duke street new basford nottingham NG7 7JN (1 page)
3 April 2007Return made up to 01/03/07; full list of members (9 pages)
22 August 2006Accounts for a small company made up to 23 December 2005 (7 pages)
3 April 2006Return made up to 01/03/06; full list of members (9 pages)
7 September 2005Memorandum and Articles of Association (6 pages)
1 September 2005Company name changed heatseal designs LIMITED\certificate issued on 01/09/05 (2 pages)
25 August 2005Accounts for a small company made up to 23 December 2004 (7 pages)
26 April 2005Return made up to 01/03/05; full list of members (9 pages)
5 October 2004Accounts for a small company made up to 22 December 2003 (7 pages)
4 May 2004Particulars of mortgage/charge (8 pages)
29 March 2004Return made up to 01/03/04; full list of members (9 pages)
8 April 2003Accounts for a small company made up to 22 December 2002 (6 pages)
25 March 2003Particulars of mortgage/charge (6 pages)
20 March 2003Return made up to 01/03/03; full list of members (8 pages)
14 March 2003Accounting reference date shortened from 31/12/02 to 22/12/02 (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
3 January 2003Conve 19/12/02 (1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
8 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 May 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
27 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
8 October 2001Secretary's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
7 September 2001Particulars of mortgage/charge (3 pages)
20 June 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
12 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Nc inc already adjusted 27/04/01 (1 page)
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2001Ad 27/04/01--------- £ si 23940@1=23940 £ ic 60/24000 (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Ad 23/03/01--------- £ si 59@1=59 £ ic 1/60 (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
28 March 2001Company name changed trenchwest LTD\certificate issued on 28/03/01 (2 pages)
1 March 2001Incorporation (12 pages)