Company NamePacific Trading Limited
Company StatusDissolved
Company Number03948999
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date2 August 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameHarold Ernest Newton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Ridgebourne Close
Callands
Warrington
Cheshire
WA5 9YB
Director NameGerald Thompson English
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 02 August 2009)
RoleCompany Director
Correspondence Address167 Earle Street
Newton Le Willows
Merseyside
WA12 9PE
Secretary NameHarold Ernest Newton
NationalityBritish
StatusClosed
Appointed24 February 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 02 August 2009)
RoleCompany Director
Correspondence Address8 Ridgebourne Close
Callands
Warrington
Cheshire
WA5 9YB
Director NameGeoffrey Hawley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Petersfield Gardens
Culcheth
Warrington
Cheshire
WA3 4BQ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameGeoffrey Hawley
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Petersfield Gardens
Culcheth
Warrington
Cheshire
WA3 4BQ
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£55,659
Cash£42,979
Current Liabilities£495,460

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
1 March 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
30 August 2007Liquidators statement of receipts and payments (7 pages)
29 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2006Appointment of a voluntary liquidator (1 page)
29 August 2006Statement of affairs (6 pages)
25 August 2006Registered office changed on 25/08/06 from: 211 europa boulevard gemini business park warrington cheshire WA5 7TN (1 page)
24 March 2006Return made up to 16/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 June 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Registered office changed on 22/03/05 from: units 12-12A penketh business park liverpool road warrington cheshire WA5 2TJ (1 page)
10 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 June 2004Return made up to 16/03/04; full list of members (8 pages)
16 December 2003Return made up to 16/03/02; full list of members; amend (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 March 2003Secretary resigned;director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 16/03/02; full list of members (7 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 April 2001Ad 26/03/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 8 ridgebourne close callands warrington cheshire WA5 5YB (1 page)
20 April 2001Return made up to 16/03/01; full list of members (6 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
5 April 2000Registered office changed on 05/04/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
16 March 2000Incorporation (12 pages)