Company NamePacific Trade Advisory Limited
Company StatusDissolved
Company Number02944489
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMarie Evelyn Wilkinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(same day as company formation)
RoleQualified Schoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Horsforth
Leeds
LS18 5ER
Secretary NameMarie Evelyn Wilkinson
NationalityBritish
StatusClosed
Appointed01 July 1994(same day as company formation)
RoleQualified Schoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Horsforth
Leeds
LS18 5ER
Director NameMr Matthew James Wilkinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Belmont Road
Maidenhead
Berkshire
SL6 6JL
Director NameDavid Simon Konn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1994(1 month, 3 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 10 April 2017)
RoleBusiness Manager
Country of ResidenceChina
Correspondence AddressFlat B 2nd Floor Block 4
Pacific View
38 Tai Tam Road
Hong Kong
Director NameDavid Warren Wilkinson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Horsforth
Leeds
LS18 5ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Executors Of Estate Of David Warren Wilkinson
50.00%
Ordinary
1 at £1Marie Evelyn Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£53,210
Cash£19,582
Current Liabilities£4,279

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Application to strike the company off the register (1 page)
9 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
15 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Change of details for Mrs Marie Wilkinson as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Change of details for Mrs Marie Wilkinson as a person with significant control on 6 April 2017 (2 pages)
18 April 2017Termination of appointment of David Simon Konn as a director on 10 April 2017 (1 page)
18 April 2017Termination of appointment of Matthew James Wilkinson as a director on 10 April 2017 (1 page)
18 April 2017Termination of appointment of Matthew James Wilkinson as a director on 10 April 2017 (1 page)
18 April 2017Termination of appointment of David Simon Konn as a director on 10 April 2017 (1 page)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(7 pages)
14 July 2015Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to C/O C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS (1 page)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(7 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(7 pages)
14 July 2015Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to C/O C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS (1 page)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 August 2014Registered office address changed from Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 1 August 2014 (1 page)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(7 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(7 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(7 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
12 June 2013Termination of appointment of David Wilkinson as a director (1 page)
12 June 2013Termination of appointment of David Wilkinson as a director (1 page)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
28 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Director's details changed for Mr Matthew James Wilkinson on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Marie Evelyn Wilkinson on 1 January 2010 (2 pages)
12 July 2010Director's details changed for David Simon Konn on 1 January 2010 (2 pages)
12 July 2010Director's details changed for David Warren Wilkinson on 1 January 2010 (2 pages)
12 July 2010Director's details changed for David Warren Wilkinson on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr Matthew James Wilkinson on 1 January 2010 (2 pages)
12 July 2010Director's details changed for David Simon Konn on 1 January 2010 (2 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Director's details changed for David Warren Wilkinson on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Marie Evelyn Wilkinson on 1 January 2010 (2 pages)
12 July 2010Director's details changed for David Simon Konn on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Marie Evelyn Wilkinson on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr Matthew James Wilkinson on 1 January 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
22 September 2008Return made up to 01/07/08; full list of members (4 pages)
22 September 2008Return made up to 01/07/08; full list of members (4 pages)
19 September 2008Location of register of members (1 page)
19 September 2008Location of register of members (1 page)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 September 2007Return made up to 01/07/07; no change of members (8 pages)
8 September 2007Return made up to 01/07/07; no change of members (8 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 August 2006Return made up to 01/07/06; full list of members (8 pages)
10 August 2006Return made up to 01/07/06; full list of members (8 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 September 2005Return made up to 01/07/05; full list of members (8 pages)
1 September 2005Return made up to 01/07/05; full list of members (8 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 September 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 August 2003Return made up to 01/07/03; full list of members (8 pages)
22 August 2003Return made up to 01/07/03; full list of members (8 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 August 2002Return made up to 01/07/02; full list of members (8 pages)
22 August 2002Return made up to 01/07/02; full list of members (8 pages)
18 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 August 2000Return made up to 01/07/00; full list of members (7 pages)
2 August 2000Return made up to 01/07/00; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 March 2000Registered office changed on 21/03/00 from: 6 park square leeds west yorkshire LS1 2LX (1 page)
21 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 March 2000Registered office changed on 21/03/00 from: 6 park square leeds west yorkshire LS1 2LX (1 page)
21 July 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
31 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
20 August 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/97
(4 pages)
20 August 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/97
(4 pages)
6 March 1997Accounts made up to 30 June 1996 (3 pages)
6 March 1997Accounts made up to 30 June 1996 (3 pages)
15 July 1996Return made up to 01/07/96; no change of members (4 pages)
15 July 1996Return made up to 01/07/96; no change of members (4 pages)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Accounts made up to 30 June 1995 (3 pages)
13 May 1996Accounts made up to 30 June 1995 (3 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
11 July 1995Return made up to 01/07/95; full list of members (6 pages)
11 July 1995Return made up to 01/07/95; full list of members (6 pages)