Company NamePacific Shelf 1790 Limited
Company StatusDissolved
Company Number00276503
CategoryPrivate Limited Company
Incorporation Date1 June 1933(90 years, 11 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NamesPratt Electrics Limited and 600 Controls Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(78 years, 9 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(78 years, 9 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(78 years, 9 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 NameThomas James Johnston Campbell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1991(58 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 1991)
RoleCompany Director
Correspondence AddressBroome Burtons Way
Little Chalfont
Chalfont St Giles
Buckinghamshire
HP8 4BW
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(58 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameMr Brian Trevor Hewett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(58 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address10 Shibden Hall Croft
Halifax
West Yorkshire
HX3 9XF
Director NameMr David John Souster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(58 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address66 Devon Way
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4DT
Secretary NameMr Kenneth Copley
NationalityBritish
StatusResigned
Appointed08 August 1991(58 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address12 Norton Tower
Halifax
West Yorkshire
HX2 0NG
Director NameAnthony Ricardo Sweeten
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(58 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Bramley Lane
Lightcliffe
Halifax
W Yorkshire
HX3 8NW
Secretary NameKeith Richard Callaghan
NationalityBritish
StatusResigned
Appointed31 May 1994(61 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address250 Lees Hall Road
Thornhill Lees
Dewsbury
West Yorkshire
WF12 9HF
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(64 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 2006)
RoleAccountant
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(64 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 March 2011)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address600 Controls Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed12 January 1998(64 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 March 2011)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address600 Controls 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(73 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address600 Controls 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(77 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address600 Controls Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(77 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence Address600 Controls 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

1000 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)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for 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)
2 April 2015Application to strike the company off the register (3 pages)
11 March 2015Solvency Statement dated 24/02/15 (1 page)
11 March 2015Statement by Directors (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 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 24/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2015Statement by Directors (1 page)
11 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 24/02/2015
(1 page)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
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)
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)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (7 pages)
17 October 2014Company name changed 600 controls 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)
17 October 2014Company name changed 600 controls 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 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
23 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
23 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (7 pages)
10 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 8 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)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
7 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
7 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
7 March 2012Termination of appointment of Arthur Green as a director (1 page)
7 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
7 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
7 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
7 March 2012Registered office address changed from 600 Controls Limited Union Street Heckmondwike West Yorkshire WF16 0HL England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 600 Controls Limited Union Street Heckmondwike West Yorkshire WF16 0HL England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 600 Controls Limited Union Street Heckmondwike West Yorkshire WF16 0HL England on 7 March 2012 (1 page)
7 March 2012Termination of appointment of Arthur Green as a director (1 page)
7 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
7 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
7 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
7 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
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)
8 January 2012Full accounts made up to 2 April 2011 (11 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
16 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
16 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
16 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
16 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
16 March 2011Termination of appointment of Alan Myers as a director (1 page)
16 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
16 March 2011Termination of appointment of Alan Myers as a director (1 page)
16 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
13 August 2010Registered office address changed from 600 House Landmark Court Revie Road Leeds LS11 8JT on 13 August 2010 (1 page)
13 August 2010Secretary's details changed for Alan Roy Myers on 1 May 2010 (1 page)
13 August 2010Director's details changed for Martyn Gordon David Wakeman on 1 May 2010 (2 pages)
13 August 2010Registered office address changed from 600 House Landmark Court Revie Road Leeds LS11 8JT on 13 August 2010 (1 page)
13 August 2010Director's details changed for Alan Roy Myers on 1 May 2010 (2 pages)
13 August 2010Director's details changed for Alan Roy Myers on 1 May 2010 (2 pages)
13 August 2010Director's details changed for Martyn Gordon David Wakeman on 1 May 2010 (2 pages)
13 August 2010Director's details changed for Martyn Gordon David Wakeman on 1 May 2010 (2 pages)
13 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Alan Roy Myers on 1 May 2010 (2 pages)
13 August 2010Secretary's details changed for Alan Roy Myers on 1 May 2010 (1 page)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
13 May 2009Return made up to 08/05/09; full list of members (3 pages)
13 May 2009Return made up to 08/05/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
15 May 2008Return made up to 08/05/08; full list of members (3 pages)
15 May 2008Return made up to 08/05/08; full list of members (3 pages)
22 May 2007Return made up to 08/05/07; no change of members (7 pages)
22 May 2007Return made up to 08/05/07; no change of members (7 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 May 2006Return made up to 08/05/06; full list of members (7 pages)
18 May 2006Return made up to 08/05/06; full list of members (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
25 May 2005Return made up to 16/05/05; full list of members (7 pages)
25 May 2005Return made up to 16/05/05; full list of members (7 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
7 June 2004Return made up to 01/06/04; full list of members (7 pages)
7 June 2004Return made up to 01/06/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
24 June 2003Return made up to 16/06/03; full list of members (7 pages)
24 June 2003Return made up to 16/06/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
6 July 2002Return made up to 28/06/02; full list of members (7 pages)
6 July 2002Return made up to 28/06/02; full list of members (7 pages)
11 April 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
11 April 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
10 August 2001Return made up to 16/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2001Return made up to 16/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 August 2000Return made up to 28/07/00; no change of members (7 pages)
2 August 2000Return made up to 28/07/00; no change 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)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
3 August 1999Return made up to 08/08/99; full list of members (6 pages)
3 August 1999Return made up to 08/08/99; 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)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
10 August 1998Return made up to 08/08/98; full list of members (6 pages)
10 August 1998Return made up to 08/08/98; full list of members (6 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: park works lister lane halifax west yorkshire HX1 5JH (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: park works lister lane halifax west yorkshire HX1 5JH (1 page)
16 December 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1997Full accounts made up to 31 March 1997 (8 pages)
16 September 1997Full accounts made up to 31 March 1997 (8 pages)
9 September 1997Return made up to 08/08/97; no change of members (4 pages)
9 September 1997Return made up to 08/08/97; no change of members (4 pages)
23 April 1997Auditor's resignation (2 pages)
23 April 1997Auditor's resignation (2 pages)
31 October 1996Return made up to 08/08/96; full list of members (5 pages)
31 October 1996Return made up to 08/08/96; full list of members (5 pages)
21 October 1996Full accounts made up to 31 March 1996 (14 pages)
21 October 1996Full accounts made up to 31 March 1996 (14 pages)
11 August 1995Full accounts made up to 31 March 1995 (13 pages)
11 August 1995Return made up to 08/08/95; full list of members (6 pages)
11 August 1995Full accounts made up to 31 March 1995 (13 pages)
11 August 1995Return made up to 08/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)
16 January 1992Memorandum and Articles of Association (24 pages)
16 January 1992Memorandum and Articles of Association (24 pages)