Company NamePacific Shelf 1054 Limited
Company StatusDissolved
Company NumberSC220018
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 05 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2015(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 05 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusClosed
Appointed18 February 2015(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 05 July 2016)
RoleCompany Director
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(3 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameEuan Jamieson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(3 weeks, 5 days after company formation)
Appointment Duration13 years, 7 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauldslie House Mauldslie
Rosebank
Carluke
Lanarkshire
ML8 5QE
Scotland
Secretary NameDavid Simon Green
NationalityBritish
StatusResigned
Appointed04 July 2001(3 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(7 years, 7 months after company formation)
Appointment Duration6 years (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address16 Robertson Street
Glasgow
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Peel Property (No.2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 May 2015Termination of appointment of Paul Philip Wainscott as a director on 18 February 2015 (1 page)
5 May 2015Termination of appointment of Paul Philip Wainscott as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Euan Jamieson as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Euan Jamieson as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Mrs Susan Moss as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Mrs Susan Moss as a secretary on 18 February 2015 (2 pages)
18 February 2015Appointment of Mrs Susan Moss as a director on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of John Whittaker as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of John Whittaker as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Neil Lees as a secretary on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Neil Lees as a secretary on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Steven Underwood as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Steven Underwood as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Mrs Susan Moss as a secretary on 18 February 2015 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
25 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
25 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
17 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(8 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(8 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(8 pages)
24 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
24 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
24 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
24 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 June 2009Return made up to 08/06/09; full list of members (5 pages)
8 June 2009Return made up to 08/06/09; full list of members (5 pages)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed neil lees (1 page)
27 January 2009Director appointed neil lees (1 page)
27 January 2009Director appointed steven underwood (1 page)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 08/06/08; full list of members (4 pages)
9 July 2008Return made up to 08/06/08; full list of members (4 pages)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
12 June 2007Return made up to 08/06/07; full list of members (3 pages)
12 June 2007Return made up to 08/06/07; full list of members (3 pages)
16 April 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 April 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 August 2006Return made up to 08/06/06; full list of members (3 pages)
17 August 2006Return made up to 08/06/06; full list of members (3 pages)
28 July 2006New director appointed (5 pages)
28 July 2006New director appointed (5 pages)
24 July 2006New director appointed (5 pages)
24 July 2006New director appointed (5 pages)
24 July 2006New director appointed (5 pages)
24 July 2006New director appointed (5 pages)
24 July 2006New director appointed (5 pages)
24 July 2006New director appointed (5 pages)
5 July 2006New secretary appointed (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006Secretary resigned (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 July 2005Return made up to 08/06/05; full list of members (2 pages)
22 July 2005Return made up to 08/06/05; full list of members (2 pages)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 June 2004Return made up to 08/06/04; full list of members (7 pages)
14 June 2004Return made up to 08/06/04; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 June 2003Return made up to 08/06/03; full list of members (7 pages)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 July 2002Return made up to 08/06/02; full list of members (7 pages)
22 July 2002Return made up to 08/06/02; full list of members (7 pages)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
13 July 2001Registered office changed on 13/07/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New secretary appointed;new director appointed (10 pages)
13 July 2001Registered office changed on 13/07/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page)
13 July 2001New director appointed (5 pages)
13 July 2001New director appointed (5 pages)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed;new director appointed (10 pages)
13 July 2001Secretary resigned (1 page)
8 June 2001Incorporation (15 pages)
8 June 2001Incorporation (15 pages)