Company NamePacific Shelf 1798 Limited
Company StatusDissolved
Company Number00261746
CategoryPrivate Limited Company
Incorporation Date8 January 1932(92 years, 4 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NameCrawford Collets Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(80 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 28 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Richard James Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(80 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 28 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary Name600 UK Limited (Corporation)
StatusClosed
Appointed07 March 2012(80 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 28 July 2015)
Correspondence Address600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameRichard Owen Cass
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(59 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 December 1991)
RoleGeneral Manager
Correspondence AddressSilvertrees 1 Birchwood Drive
Shipton On Cherwell
Kidlington
Oxfordshire
OX5 1NR
Director NameMr Brian James Reynolds
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(59 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address2 Watling Close
Swindon
Wiltshire
SN2 2BU
Director NameVictor John Marston
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(59 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressTreago
Pound Lane
Clanfield
Oxon
Ox18
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(59 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameThomas James Johnston Campbell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1991(59 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressBroome Burtons Way
Little Chalfont
Chalfont St Giles
Buckinghamshire
HP8 4BW
Director NameMr Graham Barry Allcock
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(59 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address3 Honeyham Close
Brize Norton
Carterton
Oxfordshire
OX18 3PZ
Secretary NameMr Brian James Reynolds
NationalityBritish
StatusResigned
Appointed09 August 1991(59 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address2 Watling Close
Swindon
Wiltshire
SN2 2BU
Director NameMr Roy Rushbrooke
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(61 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 1997)
RoleCompany Director
Correspondence AddressWaterfield Baslow Road
Bakewell
Derby
Derbyshire
DE4 1AF
Director NameMr Glyn Maxwell Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(61 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 1997)
RoleFinancial Director
Correspondence Address12 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameGerald Wilkin
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(61 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 1997)
RoleCompany Director
Correspondence Address9 Chiltern Drive
Upper Hopton
Mirfield
West Yorkshire
WF14 8PZ
Secretary NameMartin Murphy
NationalityBritish
StatusResigned
Appointed01 November 1993(61 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1996)
RoleSecretary
Correspondence Address25 Highdown Avenue
Emmer Green
Reading
Berkshire
RG4 8QT
Director NameAnthony Ricardo Sweeten
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(64 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Bramley Lane
Lightcliffe
Halifax
W Yorkshire
HX3 8NW
Secretary NameMr Glyn Maxwell Jones
NationalityBritish
StatusResigned
Appointed01 June 1996(64 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address12 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMichael Graeme Dixon
NationalityBritish
StatusResigned
Appointed01 February 1997(65 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 December 1997)
RoleCompany Director
Correspondence Address117 Spruce Drive
Bicester
Oxfordshire
OX6 9YF
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(65 years, 12 months after company formation)
Appointment Duration9 years (resigned 20 December 2006)
RoleFinance Director
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(65 years, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrow House Cononley Road
Glusburn
Keighley
West Yorkshire
BD20 8JW
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed19 December 1997(65 years, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrawford Collets Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMartyn Gordon David Wakeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(75 years after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrawford Collets Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Arthur Richard Green
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(79 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford Collets Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(79 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence AddressCrawford Collets Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL

Location

Registered Address1 Union Works
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire

Shareholders

60k at £1F. Pratt Engineering Corp PLC
100.00%
Ordinary

Accounts

Latest Accounts29 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
11 March 2015Resolutions
  • RES13 ‐ Cancel £239228 from revaluation erserve / re dividend 24/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2015Solvency Statement dated 24/02/15 (1 page)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Statement by Directors (1 page)
17 February 2015Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (7 pages)
17 October 2014Company name changed crawford collets LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
(3 pages)
17 October 2014Change of name notice (2 pages)
23 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 60,000
(4 pages)
23 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 60,000
(4 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (9 pages)
9 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
7 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
7 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
7 March 2012Registered office address changed from Crawford Collets Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (1 page)
7 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
7 March 2012Termination of appointment of Arthur Green as a director (1 page)
7 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
7 March 2012Registered office address changed from Crawford Collets Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (1 page)
7 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
8 January 2012Full accounts made up to 2 April 2011 (11 pages)
8 January 2012Full accounts made up to 2 April 2011 (11 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Martyn Gordon David Wakeman on 1 April 2011 (2 pages)
5 May 2011Director's details changed for Martyn Gordon David Wakeman on 1 April 2011 (2 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
15 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
15 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
15 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
15 March 2011Termination of appointment of Alan Myers as a director (1 page)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (4 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (4 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Alan Roy Myers on 10 April 2010 (1 page)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (3 pages)
28 January 2009Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (4 pages)
2 May 2008Return made up to 02/05/08; full list of members (3 pages)
18 May 2007Return made up to 04/05/07; no change of members (7 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (4 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (4 pages)
15 May 2006Return made up to 04/05/06; full list of members (7 pages)
3 February 2006Director resigned (1 page)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
19 June 2003Return made up to 12/06/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (4 pages)
3 July 2002Return made up to 27/06/02; full list of members (7 pages)
11 April 2002Accounts for a dormant company made up to 30 March 2002 (6 pages)
18 July 2001Return made up to 13/07/01; full list of members (7 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 August 2000Return made up to 26/07/00; full list of members (7 pages)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
3 August 1999Return made up to 31/07/99; full list of members (6 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
23 July 1998Return made up to 31/07/98; full list of members (6 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: tower hill works, witney, oxordshire. OX8 5DS. (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 December 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1997Director resigned (1 page)
16 September 1997Full accounts made up to 31 March 1997 (9 pages)
20 August 1997Return made up to 31/07/97; no change of members (6 pages)
2 May 1997Auditor's resignation (2 pages)
24 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
21 October 1996Full accounts made up to 31 March 1996 (18 pages)
21 August 1996Return made up to 31/07/96; no change of members (6 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996New secretary appointed (2 pages)
29 February 1996New director appointed (2 pages)
22 August 1995Full accounts made up to 31 March 1995 (18 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
8 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 June 1988Memorandum and Articles of Association (20 pages)