PACIFIC SHELF 1830 LIMITED

Register to unlock more data on OkredoRegister

PACIFIC SHELF 1830 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03386793

Incorporation date

12/06/1997

Size

Dormant

Contacts

Registered address

Registered address

Two Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1997)
dot icon13/02/2020
Final Gazette dissolved following liquidation
dot icon13/11/2019
Return of final meeting in a members' voluntary winding up
dot icon13/11/2018
Liquidators' statement of receipts and payments to 2018-09-03
dot icon01/11/2017
Liquidators' statement of receipts and payments to 2017-09-03
dot icon06/12/2016
Insolvency filing
dot icon09/11/2016
Liquidators' statement of receipts and payments to 2016-09-03
dot icon05/10/2016
Resolutions
dot icon05/10/2016
Resolutions
dot icon05/10/2016
Change of name notice
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon02/01/2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon09/11/2015
Liquidators' statement of receipts and payments to 2015-09-03
dot icon06/10/2015
Termination of appointment of David Stafford Fawcus as a secretary on 2015-07-10
dot icon06/10/2015
Termination of appointment of Christopher Thomas Whitby as a director on 2015-07-10
dot icon06/10/2015
Termination of appointment of David Stafford Fawcus as a director on 2015-07-10
dot icon21/06/2015
Miscellaneous
dot icon15/09/2014
Registered office address changed from Unit 5 Kennet Way Trowbridge Wiltshire BA14 8BL England to 125 Colmore Row Birmingham B3 3SD on 2014-09-16
dot icon11/09/2014
Appointment of a voluntary liquidator
dot icon02/06/2014
Satisfaction of charge 7 in full
dot icon02/06/2014
Satisfaction of charge 9 in full
dot icon02/06/2014
Satisfaction of charge 8 in full
dot icon18/05/2014
Registered office address changed from C/O Blue Max Group Limited Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL on 2014-05-19
dot icon24/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon03/04/2014
Secretary's details changed for Mr David Stafford Fawcus on 2014-04-04
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon09/01/2013
Registered office address changed from Blue Max House Harcourt Park Canal Road Trowbridge Wiltshire BA14 8RL England on 2013-01-10
dot icon03/08/2012
Termination of appointment of Geoffrey Hocking as a director
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Secretary's details changed for Mr David Stanley Fawcus on 2011-03-20
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon21/03/2011
Termination of appointment of Philip Morgan as a director
dot icon02/09/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon13/06/2010
Resolutions
dot icon13/06/2010
Appointment of Mr David Stafford Fawcus as a director
dot icon13/06/2010
Appointment of Mr Christopher Thomas Whitby as a director
dot icon10/06/2010
Appointment of Mr David Stanley Fawcus as a secretary
dot icon10/06/2010
Appointment of Mr Nigel Brindley Plenderleith as a director
dot icon10/06/2010
Appointment of Mr Paul Kenmuir Douglas Bevan as a director
dot icon09/06/2010
Registered office address changed from Banner House Greg Street Stockport Cheshire SK5 7BT on 2010-06-10
dot icon09/06/2010
Termination of appointment of Ian Powell as a secretary
dot icon09/06/2010
Termination of appointment of Ian Powell as a director
dot icon26/04/2010
Termination of appointment of Nigel Plenderleith as a director
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/03/2010
Director's details changed for Geoffrey Hocking on 2010-03-20
dot icon22/03/2010
Director's details changed for Nigel Plenderleith on 2010-03-20
dot icon22/03/2010
Director's details changed for Philip John Morgan on 2010-03-20
dot icon07/02/2010
Full accounts made up to 2009-11-01
dot icon14/01/2010
Termination of appointment of Carolyn Ziha as a director
dot icon09/06/2009
Appointment terminated director howard wilder
dot icon18/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/04/2009
Return made up to 20/03/09; full list of members
dot icon08/04/2009
Location of register of members
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon11/02/2009
Director appointed philip john morgan
dot icon12/01/2009
Full accounts made up to 2008-11-02
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/10/2008
Director appointed carolyn marie ziha
dot icon06/10/2008
Appointment terminated director gordon parton
dot icon30/09/2008
Appointment terminated director ian parrott
dot icon30/07/2008
Full accounts made up to 2007-10-28
dot icon08/06/2008
Auditor's resignation
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/05/2008
Resolutions
dot icon18/05/2008
Declaration of assistance for shares acquisition
dot icon18/05/2008
Registered office changed on 19/05/2008 from fish dock road grimsby north east lincolnshire DN31 3NW
dot icon18/05/2008
Appointment terminated director neil carrick
dot icon18/05/2008
Appointment terminated director per jonsson
dot icon18/05/2008
Appointment terminated secretary alan robson
dot icon18/05/2008
Director and secretary appointed ian donald powell
dot icon30/03/2008
Return made up to 20/03/08; full list of members
dot icon09/01/2008
Director resigned
dot icon16/04/2007
Full accounts made up to 2006-10-29
dot icon27/03/2007
Return made up to 20/03/07; full list of members
dot icon27/03/2007
Location of register of members address changed
dot icon10/09/2006
New director appointed
dot icon05/09/2006
Full accounts made up to 2005-10-30
dot icon08/06/2006
Director resigned
dot icon23/03/2006
Return made up to 20/03/06; full list of members
dot icon23/01/2006
Secretary's particulars changed
dot icon04/12/2005
New director appointed
dot icon04/09/2005
Full accounts made up to 2004-10-31
dot icon10/04/2005
Return made up to 20/03/05; full list of members
dot icon10/04/2005
Director's particulars changed
dot icon26/07/2004
Full accounts made up to 2003-10-26
dot icon29/03/2004
Return made up to 20/03/04; full list of members
dot icon26/10/2003
Director resigned
dot icon01/09/2003
Full accounts made up to 2002-10-31
dot icon01/04/2003
Return made up to 20/03/03; full list of members
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon29/12/2002
New director appointed
dot icon05/11/2002
Director resigned
dot icon12/09/2002
Full accounts made up to 2001-10-28
dot icon22/05/2002
New secretary appointed
dot icon12/05/2002
Secretary resigned;director resigned
dot icon17/04/2002
Director resigned
dot icon11/04/2002
Return made up to 20/03/02; full list of members
dot icon06/02/2002
New director appointed
dot icon12/12/2001
New director appointed
dot icon05/10/2001
Declaration of mortgage charge released/ceased
dot icon05/10/2001
Declaration of mortgage charge released/ceased
dot icon05/10/2001
Declaration of mortgage charge released/ceased
dot icon05/10/2001
Declaration of mortgage charge released/ceased
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon28/07/2001
Declaration of assistance for shares acquisition
dot icon22/07/2001
Auditor's resignation
dot icon04/07/2001
Return made up to 13/06/01; full list of members
dot icon04/07/2001
Location of register of members address changed
dot icon23/05/2001
Director resigned
dot icon17/05/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon14/05/2001
Resolutions
dot icon10/05/2001
Accounting reference date shortened from 31/12/01 to 31/10/01
dot icon10/05/2001
Registered office changed on 11/05/01 from: banner house greg street reddish cheshire SK5 7BT
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Return made up to 13/06/00; full list of members
dot icon07/07/1999
Full accounts made up to 1998-12-31
dot icon20/06/1999
Return made up to 13/06/99; no change of members
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Return made up to 13/06/98; full list of members
dot icon08/06/1998
Particulars of contract relating to shares
dot icon08/06/1998
Ad 22/05/98--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon13/05/1998
Particulars of contract relating to shares
dot icon13/05/1998
Ad 22/04/98--------- £ si 249998@1=249998 £ ic 2/250000
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Resolutions
dot icon05/05/1998
£ nc 1000/500000 22/04/98
dot icon25/03/1998
Director resigned
dot icon06/11/1997
Particulars of mortgage/charge
dot icon06/11/1997
Particulars of mortgage/charge
dot icon06/11/1997
Particulars of mortgage/charge
dot icon12/10/1997
Registered office changed on 13/10/97 from: 16 maddox street london W1R 9PL
dot icon18/09/1997
New director appointed
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New director appointed
dot icon08/09/1997
Particulars of mortgage/charge
dot icon08/09/1997
Certificate of change of name
dot icon08/09/1997
New secretary appointed;new director appointed
dot icon08/09/1997
Secretary resigned
dot icon08/09/1997
New director appointed
dot icon17/08/1997
New director appointed
dot icon17/08/1997
New director appointed
dot icon17/08/1997
Registered office changed on 18/08/97 from: 1 mitchell lane bristol BS1 6BU
dot icon17/08/1997
Director resigned
dot icon17/08/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon23/07/1997
New secretary appointed
dot icon16/07/1997
New director appointed
dot icon15/07/1997
Director resigned
dot icon15/07/1997
Secretary resigned
dot icon12/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/06/1997 - 09/07/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/06/1997 - 09/07/1997
43699
BURNESS SOLICITORS
Nominee Secretary
09/07/1997 - 03/09/1997
345
Fawcus, David Stafford
Director
27/05/2010 - 09/07/2015
9
Stevenson, James Neil
Director
06/08/1997 - 29/04/2001
17

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 SHELF 1830 LIMITED

PACIFIC SHELF 1830 LIMITED is an(a) Dissolved company incorporated on 12/06/1997 with the registered office located at Two Snowhill, Birmingham B4 6GA. 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 SHELF 1830 LIMITED?

toggle

PACIFIC SHELF 1830 LIMITED is currently Dissolved. It was registered on 12/06/1997 and dissolved on 13/02/2020.

Where is PACIFIC SHELF 1830 LIMITED located?

toggle

PACIFIC SHELF 1830 LIMITED is registered at Two Snowhill, Birmingham B4 6GA.

What does PACIFIC SHELF 1830 LIMITED do?

toggle

PACIFIC SHELF 1830 LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for PACIFIC SHELF 1830 LIMITED?

toggle

The latest filing was on 13/02/2020: Final Gazette dissolved following liquidation.