Houghton Le Spring
DH4 5RA
Director Name | Mr Paul Richard Feek |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2008(3 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Mr Scott Pallister |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2008(3 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Secretary Name | Scott Pallister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2008(3 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Dr David Mark Spink |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(4 days after company formation) |
Appointment Duration | 3 years (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kenmore Walk Wibsey Bradford West Yorkshire BD6 3JQ |
Director Name | Geoffrey Spink |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2007) |
Role | Consultant |
Correspondence Address | 60 Woodhouse Hill Fartown Huddersfield West Yorkshire HD2 1DH |
Director Name | Mr Simon James Spink |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(4 days after company formation) |
Appointment Duration | 3 years (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 51 Woodhouse Lane Brighouse West Yorkshire HD6 3TH |
Secretary Name | Mrs Muriel Monica Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | 60 Woodhouse Hill Huddersfield West Yorkshire HD2 1DH |
Secretary Name | Geoffrey Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 09 June 2007) |
Role | Company Director |
Correspondence Address | 60 Woodhouse Hill Fartown Huddersfield West Yorkshire HD2 1DH |
Secretary Name | Dr David Mark Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kenmore Walk Wibsey Bradford West Yorkshire BD6 3JQ |
Director Name | Chadlaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Website | pacificagroup.co.uk |
---|---|
Telephone | 0191 3870774 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 9 other UK companies use this postal address |
10k at £1 | Pacifica Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2014 | Delivered on: 16 September 2014 Persons entitled: The North East Growth 500 Plus Limited Partnership Classification: A registered charge Outstanding |
---|
6 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
---|---|
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 November 2016 | Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Ton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Pacifica House Ton Business Park Houghton Le Spring DH4 5RA England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 September 2016 | Registered office address changed from Pacifica House Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016 (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 July 2015 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Pacifica House Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Pacifica House Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY on 9 July 2015 (1 page) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
9 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
16 September 2014 | Registration of charge 055649910001, created on 9 September 2014 (26 pages) |
16 September 2014 | Registration of charge 055649910001, created on 9 September 2014 (26 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
27 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
15 April 2013 | Secretary's details changed for Scott Pallister on 1 December 2012 (1 page) |
15 April 2013 | Director's details changed for Mr Scott Pallister on 1 December 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Scott Pallister on 1 December 2012 (2 pages) |
15 April 2013 | Secretary's details changed for Scott Pallister on 1 December 2012 (1 page) |
15 April 2013 | Director's details changed for Mr Kevin Brown on 1 December 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Kevin Brown on 1 December 2012 (2 pages) |
15 April 2013 | Director's details changed for Paul Richard Feek on 1 December 2012 (2 pages) |
15 April 2013 | Director's details changed for Paul Richard Feek on 1 December 2012 (2 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Director's details changed for Kevin Brown on 31 March 2011 (2 pages) |
3 August 2011 | Director's details changed for Scott Pallister on 31 March 2011 (2 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Director's change of particulars / kevin brown / 28/02/2009 (1 page) |
25 March 2009 | Return made up to 30/09/08; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | Director and secretary appointed scott pallister (3 pages) |
18 November 2008 | Director appointed kevin brown (3 pages) |
1 November 2008 | Director appointed paul richard feek (2 pages) |
1 November 2008 | Appointment terminated director simon spink (1 page) |
1 November 2008 | Appointment terminated director and secretary david spink (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from unit 5 brow mills industrial estate brighouse road hipperholme halifax west yorkshire HX3 8EF (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
9 November 2006 | Return made up to 15/09/06; full list of members (7 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
15 September 2005 | Incorporation (16 pages) |