Company NamePacific Shelf 1794 Limited
Company StatusDissolved
Company Number00375668
CategoryPrivate Limited Company
Incorporation Date21 August 1942(81 years, 9 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameColchester Lathe Co. Limited

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(69 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 22 September 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(69 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 22 September 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(69 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 22 September 2015)
Correspondence Address600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(48 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameAnthony Ricardo Sweeten
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(48 years, 12 months after company formation)
Appointment Duration14 years, 5 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Bramley Lane
Lightcliffe
Halifax
W Yorkshire
HX3 8NW
Director NameJohn Kenneth Saunders
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(48 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence Address158 Pool Road
Leicester
Leicestershire
LE3 9GF
Director NameMartin David Johnson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(48 years, 12 months after company formation)
Appointment Duration12 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address75 Byron Avenue
Colchester
Essex
CO3 4HQ
Director NameLawrence Edwin Izzard
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(48 years, 12 months after company formation)
Appointment Duration12 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressLarksmead
Gas House Drive
Brandon
Suffolk
IP27 0EA
Director NameMr Peter Henry Cook
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(48 years, 12 months after company formation)
Appointment Duration12 months (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGumtree
Phillip Road Wivenhoe
Colchester
Essex
CO7 9BA
Director NameMr Philip Berry
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(48 years, 12 months after company formation)
Appointment Duration2 years (resigned 25 August 1993)
RoleCompany Director
Correspondence AddressWillow Lane Cottage
Keysoe Row West Keysoe
Milton Keynes
Buckinghamshire
MK44 2JG
Secretary NameMr Philip Berry
NationalityBritish
StatusResigned
Appointed06 August 1991(48 years, 12 months after company formation)
Appointment Duration2 years (resigned 25 August 1993)
RoleCompany Director
Correspondence AddressWillow Lane Cottage
Keysoe Row West Keysoe
Milton Keynes
Buckinghamshire
MK44 2JG
Director NameMr Edwin George Baldwin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(51 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1995)
RoleCompany Accountant
Correspondence Address99 Dupont Road
Raynes Park
London
SW20 8EH
Director NameSimon Robert James Powell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(51 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Upton
Didcot
Oxfordshire
OX11 9HP
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed25 August 1993(51 years after company formation)
Appointment Duration17 years, 6 months (resigned 14 March 2011)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressThe Colchester Lathe Co Ltd Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(52 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 March 2011)
RoleGroup Legal Adviser
Country of ResidenceEngland
Correspondence AddressBrow House Cononley Road
Glusburn
Keighley
West Yorkshire
BD20 8JW
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(53 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(55 years after company formation)
Appointment Duration9 years, 4 months (resigned 20 December 2006)
RoleAccountant
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
Director NameMartyn Gordon David Wakeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(64 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Colchester Lathe Co Ltd 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(68 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Colchester Lathe Co Ltd Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(68 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence AddressThe Colchester Lathe Co Ltd 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

1 at £1600 Group PLC
100.00%
Ordinary

Accounts

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

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
11 June 2015Voluntary strike-off action has been suspended (1 page)
11 June 2015Voluntary strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 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 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 24/02/2015
(1 page)
11 March 2015Statement by Directors (1 page)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Resolutions
  • RES13 ‐ 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 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)
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 colchester lathe co. 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 colchester lathe co. 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 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40,000
(4 pages)
23 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40,000
(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)
9 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 28 April 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 28 April 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 28 April 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 Martyn Wakeman as a director (1 page)
7 March 2012Registered office address changed from the Colchester Lathe Co Ltd 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 2012Appointment of Mr Richard James Taylor as a director (2 pages)
7 March 2012Registered office address changed from the Colchester Lathe Co Ltd Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (1 page)
7 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
7 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
7 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
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 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 2012Registered office address changed from the Colchester Lathe Co Ltd Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (1 page)
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)
5 May 2011Director's details changed for Martyn Gordon David Wakeman on 1 April 2011 (2 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 28 April 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)
15 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
15 March 2011Termination of appointment of Alan Myers as a director (1 page)
15 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
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 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
15 March 2011Termination of appointment of Alan Myers as a director (1 page)
15 March 2011Termination of appointment of Alan Myers as a secretary (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)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (4 pages)
30 April 2010Secretary's details changed for Alan Roy Myers on 10 April 2010 (1 page)
30 April 2010Secretary's details changed for Alan Roy Myers on 10 April 2010 (1 page)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (4 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (4 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Registered office changed on 30/04/2009 from union street heckmondwike west yorkshire WF16 0HL (1 page)
30 April 2009Return made up to 28/04/09; full list of members (3 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Registered office changed on 30/04/2009 from union street heckmondwike west yorkshire WF16 0HL (1 page)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Return made up to 28/04/09; 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)
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)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (4 pages)
2 May 2008Return made up to 28/04/08; full list of members (3 pages)
2 May 2008Return made up to 28/04/08; full list of members (3 pages)
16 May 2007Return made up to 28/04/07; no change of members (7 pages)
16 May 2007Return made up to 28/04/07; no change of members (7 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
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)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (4 pages)
10 May 2006Return made up to 28/04/06; full list of members (7 pages)
10 May 2006Return made up to 28/04/06; full list of members (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
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)
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)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
27 April 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
27 April 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
27 April 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
16 December 2003Accounts for a dormant company made up to 29 March 2003 (4 pages)
16 December 2003Accounts for a dormant company made up to 29 March 2003 (4 pages)
19 June 2003Return made up to 12/06/03; full list of members (7 pages)
19 June 2003Return made up to 12/06/03; full list of members (7 pages)
9 July 2002Full accounts made up to 30 March 2002 (11 pages)
9 July 2002Full accounts made up to 30 March 2002 (11 pages)
3 July 2002Return made up to 27/06/02; full list of members (7 pages)
3 July 2002Return made up to 27/06/02; full list of members (7 pages)
18 July 2001Return made up to 13/07/01; full list of members (7 pages)
18 July 2001Return made up to 13/07/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 March 2001 (11 pages)
25 June 2001Full accounts made up to 31 March 2001 (11 pages)
1 August 2000Return made up to 27/07/00; full list of members (7 pages)
1 August 2000Return made up to 27/07/00; full list of members (7 pages)
22 June 2000Full accounts made up to 1 April 2000 (11 pages)
22 June 2000Full accounts made up to 1 April 2000 (11 pages)
22 June 2000Full accounts made up to 1 April 2000 (11 pages)
29 July 1999Full accounts made up to 3 April 1999 (11 pages)
29 July 1999Full accounts made up to 3 April 1999 (11 pages)
29 July 1999Full accounts made up to 3 April 1999 (11 pages)
28 July 1999Return made up to 03/08/99; full list of members (6 pages)
28 July 1999Return made up to 03/08/99; full list of members (6 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
14 July 1998Full accounts made up to 31 March 1998 (11 pages)
14 July 1998Full accounts made up to 31 March 1998 (11 pages)
12 December 1997Full accounts made up to 31 March 1997 (10 pages)
12 December 1997Full accounts made up to 31 March 1997 (10 pages)
9 September 1997Registered office changed on 09/09/97 from: wutan court 284 witan gate milton keynes MK9 1EJ (1 page)
9 September 1997Registered office changed on 09/09/97 from: wutan court 284 witan gate milton keynes MK9 1EJ (1 page)
4 August 1997Return made up to 03/08/97; full list of members (6 pages)
4 August 1997Return made up to 03/08/97; full list of members (6 pages)
1 May 1997Auditor's resignation (2 pages)
1 May 1997Auditor's resignation (2 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 August 1996Return made up to 03/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 August 1996Return made up to 03/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 August 1995Memorandum and Articles of Association (24 pages)
29 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
29 August 1995Memorandum and Articles of Association (24 pages)
29 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
24 August 1995Return made up to 03/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1995Return made up to 03/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1995Full accounts made up to 31 March 1995 (13 pages)
10 August 1995Full accounts made up to 31 March 1995 (13 pages)
21 August 1942Certificate of incorporation (1 page)
21 August 1942Certificate of incorporation (1 page)