Company NamePacific Shelf 1796 Limited
Company StatusDissolved
Company Number00528206
CategoryPrivate Limited Company
Incorporation Date18 January 1954(70 years, 3 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NamesGamet Products Limited and Gamet Bearings 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(58 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(58 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(58 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 NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameMr Stanley Hill
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1993)
RoleEngineer
Correspondence Address1 Gladwin Road
Colchester
Essex
CO2 7HW
Director NamePeter Samuel Lench
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleEngineer
Correspondence AddressRiders Lodge 123 London Road
Braintree
Essex
CM7 8PT
Director NameGerald Peter Shrimpton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(37 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 January 1998)
RoleAccountant - Company Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Robin Way
Sudbury
Suffolk
Co10
Secretary NameGerald Peter Shrimpton
NationalityBritish
StatusResigned
Appointed31 October 1991(37 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Robin Way
Sudbury
Suffolk
Co10
Director NameMr Roy Rushbrooke
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(39 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 1997)
RoleManaging Director
Correspondence AddressWaterfield Baslow Road
Bakewell
Derby
Derbyshire
DE4 1AF
Director NameAnthony Ricardo Sweeten
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(42 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
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(44 years 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
Appointed19 January 1998(44 years after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2011)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence AddressGamet Bearings Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed19 January 1998(44 years after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2011)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence AddressGamet Bearings 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(52 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGamet Bearings 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(57 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGamet Bearings Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(57 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence AddressGamet Bearings 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

600 at £1600 Group PLC
60.00%
Ordinary A
400 at £1600 Group PLC
40.00%
Ordinary B

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 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)
11 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £212224 from revaluation reserve/ re dividend 24/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(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 2014Change of name notice (2 pages)
17 October 2014Company name changed gamet bearings LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
(3 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (7 pages)
18 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
18 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
7 March 2012Registered office address changed from Gamet Bearings Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (1 page)
7 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
7 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
7 March 2012Registered office address changed from Gamet Bearings Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (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 2012Appointment of Mr Richard James Taylor as a director (2 pages)
7 March 2012Appointment of Mr Neil Richard Carrick 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)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 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)
13 August 2010Director's details changed for Alan Roy Myers on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Alan Roy Myers on 1 July 2010 (2 pages)
13 August 2010Secretary's details changed for Alan Roy Myers on 1 July 2010 (1 page)
13 August 2010Director's details changed for Martyn Gordon David Wakeman on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Martyn Gordon David Wakeman on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Alan Roy Myers on 1 July 2010 (1 page)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 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)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (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 (3 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
16 August 2007Return made up to 08/08/07; no change of members (7 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 2007Director resigned (1 page)
15 August 2006Return made up to 08/08/06; full list of members (7 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
3 February 2006Director resigned (1 page)
18 August 2005Return made up to 08/08/05; 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)
2 September 2004Return made up to 25/08/04; 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)
19 September 2003Return made up to 15/09/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
9 October 2002Return made up to 04/10/02; full list of members (7 pages)
11 April 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
26 October 2001Return made up to 22/10/01; full list of members (7 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 October 2000Return made up to 31/10/00; 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)
4 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 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)
22 October 1998Return made up to 31/10/98; full list of members (6 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
30 January 1998Secretary resigned;director resigned (1 page)
16 December 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1997Director resigned (1 page)
24 November 1997Return made up to 31/10/97; full list of members (6 pages)
9 September 1997Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
24 July 1997Full accounts made up to 31 March 1997 (8 pages)
1 May 1997Auditor's resignation (2 pages)
6 November 1996Return made up to 31/10/96; no change of members (6 pages)
21 October 1996Full accounts made up to 31 March 1996 (17 pages)
5 March 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
5 January 1996Full accounts made up to 31 March 1995 (19 pages)
24 November 1995Return made up to 31/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1995Company name changed gamet products LIMITED\certificate issued on 28/09/95 (4 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)