PACIFIC MIDLANDS LTD

Register to unlock more data on OkredoRegister

PACIFIC MIDLANDS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03728101

Incorporation date

07/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

12a Church Street, Warwick, Warwickshire CV34 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1999)
dot icon17/01/2013
Final Gazette dissolved following liquidation
dot icon17/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon29/04/2012
Liquidators' statement of receipts and payments to 2012-02-27
dot icon31/10/2011
Registered office address changed from 4 Jury Street Warwick CV34 4EW on 2011-11-01
dot icon10/03/2011
Registered office address changed from Office 3 Mercury Business Centre Amber Close Amington Tamworth Staffordshire B77 2RP on 2011-03-11
dot icon10/03/2011
Statement of affairs with form 4.19
dot icon10/03/2011
Appointment of a voluntary liquidator
dot icon10/03/2011
Resolutions
dot icon30/12/2010
Appointment of Paul Stanford as a director
dot icon24/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Termination of appointment of Paul Stanford as a director
dot icon07/06/2010
Certificate of change of name
dot icon07/06/2010
Change of name notice
dot icon18/04/2010
Certificate of change of name
dot icon18/04/2010
Change of name notice
dot icon21/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon15/02/2010
Termination of appointment of Peter Yeatman as a director
dot icon15/02/2010
Appointment of Paul Anthony Stanford as a director
dot icon17/11/2009
Registered office address changed from 110 Sherbourne Lofts Grosvenor Street West Birmingham West Midlands B16 8HX on 2009-11-18
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 08/03/09; no change of members
dot icon20/04/2009
Appointment Terminated Director andrew mcgrath
dot icon05/04/2009
Director appointed peter yeatman
dot icon20/01/2009
Registered office changed on 21/01/2009 from unit 4 rumbush farm rumbush lane earlswood solihull west midlands B94 5LW
dot icon16/09/2008
Appointment Terminated Secretary patrick lynch
dot icon16/09/2008
Secretary appointed caroline teresa dutson
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 08/03/08; no change of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Registered office changed on 18/04/07 from: 102 oldknow road birmingham B10 0HX
dot icon16/04/2007
Return made up to 08/03/07; full list of members
dot icon16/04/2007
Director's particulars changed
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 08/03/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2005
Return made up to 08/03/05; full list of members
dot icon05/04/2004
Return made up to 08/03/04; full list of members
dot icon05/04/2004
Secretary's particulars changed;director's particulars changed
dot icon12/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/07/2003
Particulars of mortgage/charge
dot icon29/04/2003
Return made up to 08/03/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/03/2002
Return made up to 08/03/02; full list of members
dot icon19/02/2002
Particulars of mortgage/charge
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/04/2001
Return made up to 08/03/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/06/2000
Return made up to 08/03/00; full list of members
dot icon11/04/2000
New secretary appointed
dot icon05/04/2000
New director appointed
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Secretary resigned
dot icon17/03/1999
Registered office changed on 18/03/99 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street birmingham B1 1QU
dot icon07/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MIDLANDS COMPANY SERVICES LIMITED
Nominee Secretary
08/03/1999 - 08/03/1999
201
Stanford, Paul Anthony
Director
01/02/2010 - 08/10/2010
3
Adey, Jane
Nominee Director
08/03/1999 - 08/03/1999
598
Mcgrath, Andrew James
Director
08/03/1999 - 14/04/2009
5
Yeatman, Peter
Director
10/03/2009 - 01/02/2010
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PACIFIC MIDLANDS LTD

PACIFIC MIDLANDS LTD is an(a) Dissolved company incorporated on 07/03/1999 with the registered office located at 12a Church Street, Warwick, Warwickshire CV34 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PACIFIC MIDLANDS LTD?

toggle

PACIFIC MIDLANDS LTD is currently Dissolved. It was registered on 07/03/1999 and dissolved on 17/01/2013.

Where is PACIFIC MIDLANDS LTD located?

toggle

PACIFIC MIDLANDS LTD is registered at 12a Church Street, Warwick, Warwickshire CV34 4AB.

What does PACIFIC MIDLANDS LTD do?

toggle

PACIFIC MIDLANDS LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for PACIFIC MIDLANDS LTD?

toggle

The latest filing was on 17/01/2013: Final Gazette dissolved following liquidation.