Company NamePacific Frontier Resources Limited
Company StatusDissolved
Company Number06375633
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 2007(2 months after company formation)
Appointment Duration2 years, 6 months (closed 25 May 2010)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(2 months after company formation)
Appointment Duration2 years, 6 months (closed 25 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Roger Peter Dowding
NationalityBritish
StatusClosed
Appointed22 November 2007(2 months after company formation)
Appointment Duration2 years, 6 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed25 April 2008(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 25 May 2010)
RoleGlobal Head Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Christopher Lenon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(2 months after company formation)
Appointment Duration1 year (resigned 08 December 2008)
RoleGlobal Head Of Taxation
Correspondence Address73 Cheyne Court
Chelsea
London
SW3 5TT
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(2 months after company formation)
Appointment Duration5 months (resigned 25 April 2008)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2010Termination of appointment of a secretary (1 page)
7 April 2010Termination of appointment of a secretary (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (3 pages)
29 January 2010Application to strike the company off the register (3 pages)
16 October 2009Director's details changed (2 pages)
16 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
11 May 2009Director's Change of Particulars / benedict mathews / 27/04/2009 / HouseName/Number was: , now: 2; Street was: 12TH floor 5 aldermanbury square, now: eastbourne terrace; Post Code was: EC2V 7HR, now: W2 6LG; Country was: , now: united kingdom (1 page)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
6 March 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
6 March 2009Director's Change of Particulars / ulf quellmann / 03/01/2009 / HouseName/Number was: 28A, now: 17; Street was: clarendon gardens, now: abbey gardens; Post Code was: W9 1AZ, now: NW8 9AS; Country was: united kingdom, now: england (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 February 2009Accounts made up to 31 December 2008 (1 page)
16 December 2008Appointment terminated director christopher lenon (1 page)
16 December 2008Appointment Terminated Director christopher lenon (1 page)
25 September 2008Return made up to 19/09/08; full list of members (4 pages)
25 September 2008Director's Change of Particulars / ulf quellmann / 01/06/2008 / Occupation was: vice president, investor relations, now: global head of treasury (1 page)
25 September 2008Return made up to 19/09/08; full list of members (4 pages)
25 September 2008Director's change of particulars / ulf quellmann / 01/06/2008 (1 page)
24 September 2008Director's Change of Particulars / benedict mathews / 10/12/2007 / HouseName/Number was: , now: 12TH; Street was: 6 st james's square, now: floor; Area was: , now: 5 aldermanbury square; Post Code was: SW1Y 4LD, now: EC2V 7HR; Country was: , now: united kingdom (1 page)
24 September 2008Director's change of particulars / benedict mathews / 10/12/2007 (1 page)
8 July 2008Appointment terminated director ian ratnage (1 page)
8 July 2008Appointment Terminated Director ian ratnage (1 page)
8 July 2008Director appointed ulf quellmann (2 pages)
8 July 2008Director appointed ulf quellmann (2 pages)
6 February 2008Registered office changed on 06/02/08 from: 6 st james's square london SW1Y 4LD (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Registered office changed on 06/02/08 from: 6 st james's square london SW1Y 4LD (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
6 February 2008New director appointed (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
2 December 2007New secretary appointed (2 pages)
2 December 2007New secretary appointed (2 pages)
2 December 2007New director appointed (6 pages)
2 December 2007New director appointed (6 pages)
19 September 2007Incorporation (17 pages)
19 September 2007Incorporation (17 pages)