Company NameThe Pacific 1899 Limited
Company StatusDissolved
Company Number03868840
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Michael Dixon Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 22 March 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address35 Park Avenue
Hull
North Humberside
HU5 3EW
Secretary NameMr David Dixon Hart
NationalityBritish
StatusClosed
Appointed23 August 2005(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 22 March 2011)
RoleSales Manager
Correspondence AddressBramhill House
Burton Pidsea
Hull
North Humberside
HU12 9BG
Director NameCharles Dixon Hart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address21 The Coach House
57 Putney Hill Putney
London
SW15 6RZ
Director NameMr Richard Michael Dixon Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address34 Victoria Avenue
Hull
HU5 3DR
Secretary NameMrs Beverley Anne Willson
NationalityBritish
StatusResigned
Appointed15 February 2000(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 2004)
RoleAdmin Mgr
Country of ResidenceEngland
Correspondence Address39 Woodlands
Beverley
East Yorkshire
HU17 8BT
Director NameJohn Dixon Hart
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2006)
RoleManager
Correspondence Address32 Wellington Road
Beverley
East Yorkshire
HU17 9JH
Secretary NameMr David Dixon Hart
NationalityBritish
StatusResigned
Appointed18 March 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2005)
RoleConsultant
Correspondence AddressBramhill House
Burton Pidsea
Hull
North Humberside
HU12 9BG
Secretary NameJohn Michael Pawlett
NationalityBritish
StatusResigned
Appointed11 August 2005(5 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 23 August 2005)
RoleSales
Correspondence Address5 Chandlers Court
Victoria Dock
Hull
North Humberside
HU9 1FB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address332 Beverley Road
Hull
East Yorkshire
HU5 1BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£6,112
Cash£1,706
Current Liabilities£13,684

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 November 2009Director's details changed for Mr Richard Michael Dixon Hart on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Richard Michael Dixon Hart on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 100
(5 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 100
(5 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 December 2008Return made up to 29/10/08; full list of members (4 pages)
4 December 2008Return made up to 29/10/08; full list of members (4 pages)
3 December 2008Director's change of particulars / richard hart / 01/07/2008 (1 page)
3 December 2008Director's Change of Particulars / richard hart / 01/07/2008 / HouseName/Number was: , now: 35; Street was: 34 victoria avenue, now: park avenue; Region was: , now: north humberside; Post Code was: HU5 3DR, now: HU5 3EW (1 page)
12 December 2007Return made up to 05/11/07; full list of members (7 pages)
12 December 2007Return made up to 05/11/07; full list of members (7 pages)
22 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 January 2007Return made up to 29/10/06; full list of members (7 pages)
12 January 2007Return made up to 29/10/06; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 May 2006Registered office changed on 18/05/06 from: the hall, lairgate beverley east yorkshire HU17 8HL (1 page)
18 May 2006Return made up to 29/10/05; full list of members (8 pages)
18 May 2006Registered office changed on 18/05/06 from: the hall, lairgate beverley east yorkshire HU17 8HL (1 page)
18 May 2006Return made up to 29/10/05; full list of members (8 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
26 April 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
26 April 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
14 September 2005Registered office changed on 14/09/05 from: 32 wellington road beverley east yorkshire HU17 9JH (1 page)
14 September 2005Registered office changed on 14/09/05 from: 32 wellington road beverley east yorkshire HU17 9JH (1 page)
5 September 2005Registered office changed on 05/09/05 from: the hall lairgate beverley east yorkshire HU17 8HL (1 page)
5 September 2005Registered office changed on 05/09/05 from: the hall lairgate beverley east yorkshire HU17 8HL (1 page)
31 August 2005New director appointed (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005New director appointed (1 page)
31 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (1 page)
30 August 2005New secretary appointed (1 page)
23 August 2005Secretary resigned (2 pages)
23 August 2005Director resigned (2 pages)
23 August 2005New secretary appointed (4 pages)
23 August 2005Director resigned (2 pages)
23 August 2005Director resigned (2 pages)
23 August 2005New secretary appointed (4 pages)
23 August 2005Director resigned (2 pages)
23 August 2005Secretary resigned (2 pages)
23 February 2005Return made up to 29/10/04; full list of members (8 pages)
23 February 2005Return made up to 29/10/04; full list of members (8 pages)
11 January 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
5 November 2003Return made up to 29/10/03; full list of members (8 pages)
5 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
28 July 2003Registered office changed on 28/07/03 from: tower house lucy tower street lincoln lincolnshire LN1 1XW (1 page)
28 July 2003Registered office changed on 28/07/03 from: tower house lucy tower street lincoln lincolnshire LN1 1XW (1 page)
19 February 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 February 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 October 2002Return made up to 29/10/02; full list of members (8 pages)
31 October 2002Return made up to 29/10/02; full list of members (8 pages)
12 November 2001Return made up to 29/10/01; full list of members (7 pages)
12 November 2001Return made up to 29/10/01; full list of members (7 pages)
5 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
5 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 February 2001Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2001Ad 29/10/99--------- £ si 100@1 (2 pages)
16 February 2001Return made up to 29/10/00; full list of members (7 pages)
16 February 2001Ad 29/10/99--------- £ si 100@1 (2 pages)
12 May 2000Particulars of mortgage/charge (4 pages)
12 May 2000Particulars of mortgage/charge (4 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 October 1999Incorporation (18 pages)
29 October 1999Incorporation (18 pages)