Company NamePacific Shelf 1797 Limited
Company StatusDissolved
Company Number01466005
CategoryPrivate Limited Company
Incorporation Date10 December 1979(44 years, 4 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)
Previous NameElectrox Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(32 years, 3 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(32 years, 3 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(32 years, 3 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 NameMr Douglas George Telford
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(11 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbern
Syston
Grantham
Lincolnshire
NG32 2DG
Director NameMr Trevor Rowley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 1998)
RoleChartered Accountant
Correspondence Address16 Ivel Gardens
Biggleswade
Bedfordshire
SG18 0AN
Director NameMr David Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address2 Berkeley House Berkeley Street
Eynesbury St Neots
Huntingdon
Cambridgeshire
PE19 2NA
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameStephen Frank Mitchell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address1 Leaside
The High Street
Stoke Goldington
Buckinghamshire
MK16 8JH
Secretary NameMr Trevor Rowley
NationalityBritish
StatusResigned
Appointed23 July 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address16 Ivel Gardens
Biggleswade
Bedfordshire
SG18 0AN
Director NameDr Malcolm Stuart White
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 1998)
RoleManager
Country of ResidenceGBR
Correspondence AddressWestbrooke
High Street
Alconbury Weston
Cambridgeshire
PE17 5JP
Director NameMt Donald Ian Bishop
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(13 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 1998)
RoleCompany Director
Correspondence AddressEvesham Close
Hilton Road
Fenstanton
Cambridgeshire
PE18 9LT
Director NameBasil Phillip Hartnell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address15 Fox Avenue
Weddington
Nuneaton
Warwickshire
CV10 0DJ
Director NameMr Howard Jonathan Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address49 King Street
Potton
Sandy
Bedfordshire
SG19 2QZ
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(17 years, 8 months after company formation)
Appointment Duration9 years, 4 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
Appointed26 January 1998(18 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2011)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence AddressThe 600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameAnthony Ricardo Sweeten
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(18 years, 1 month after company formation)
Appointment Duration8 years (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Bramley Lane
Lightcliffe
Halifax
W Yorkshire
HX3 8NW
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed26 January 1998(18 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2011)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence AddressElectrox 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(27 years after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElectrox 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(31 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectrox Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(31 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence AddressElectrox 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 £1600 Group PLC
100.00%
Ordinary

Accounts

Latest Accounts29 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
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 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 24/02/2015
(1 page)
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 by Directors (1 page)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
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)
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 2014Total exemption full accounts made up to 29 March 2014 (8 pages)
24 December 2014Total exemption full accounts made up to 29 March 2014 (8 pages)
17 October 2014Company name changed electrox 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 electrox 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 1,000
(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 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)
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 2012Registered office address changed from Electrox 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 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 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 2012Registered office address changed from Electrox 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 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 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 Richard James Taylor as a director (2 pages)
7 March 2012Appointment of Richard James Taylor as a director (2 pages)
7 March 2012Registered office address changed from Electrox Limited 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)
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 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)
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)
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 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 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages)
13 July 2010Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages)
13 July 2010Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages)
13 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages)
13 July 2010Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages)
13 July 2010Secretary's details changed for Alan Roy Myers on 1 April 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 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
13 July 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
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)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
29 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 (3 pages)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (3 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 (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 1 April 2006 (3 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)
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 (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)
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)
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)
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)
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)
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)
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)
16 July 2001Return made up to 11/07/01; full list of members (7 pages)
16 July 2001Return made up to 11/07/01; full list of members (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)
19 July 2000Return made up to 23/07/00; full list of members (7 pages)
19 July 2000Return made up to 23/07/00; 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)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
20 July 1999Return made up to 23/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1999Return made up to 23/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(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)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1998Registered office changed on 17/07/98 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
17 July 1998Director resigned (1 page)
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)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
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)
4 August 1997Return made up to 23/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 August 1997Return made up to 23/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 May 1997Auditor's resignation (2 pages)
16 May 1997Auditor's resignation (2 pages)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1997Full accounts made up to 31 March 1996 (16 pages)
27 January 1997Full accounts made up to 31 March 1996 (16 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
31 July 1996Return made up to 23/07/96; no change of members (6 pages)
31 July 1996Return made up to 23/07/96; no change of members (6 pages)
14 March 1996Director resigned;new director appointed (2 pages)
14 March 1996Director resigned;new director appointed (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
1 August 1995Full accounts made up to 31 March 1995 (17 pages)
1 August 1995Full accounts made up to 31 March 1995 (17 pages)
1 August 1995Return made up to 23/07/95; full list of members (10 pages)
1 August 1995Return made up to 23/07/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)