Company NamePacific Technologies Limited
Company StatusDissolved
Company Number02955288
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 8 months ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)
Previous NamesAcrostar Limited and Apple Technologies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Raymond Anthony Nugent
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(11 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashworth Terrace
Bolton
BL2 3JP
Director NameHing Lin Dennis Wong
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed19 October 2005(11 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 09 June 2015)
RoleBusiness Executive
Correspondence Address1123 Kowloonbay International Trade And Exhibition
1 Trademart Drive
Kowloon Bay, Kowloon
People's Republic Of China
Hong Kong
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed19 May 2006(11 years, 9 months after company formation)
Appointment Duration9 years (closed 09 June 2015)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMr Peter Gerrard Ratchford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address18 Bramhall Park Road
Bramhall
Stockport
SK7 3DQ
Secretary NameSuresh Dhokia
NationalityBritish
StatusResigned
Appointed01 September 1994(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 1997)
RoleCompany Director
Correspondence AddressWarr & Company
Mynshull House
14 Cateaton Street
Manchester
M3 1SH
Director NameSuresh Dhokia
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 20 July 1995)
RoleChartered Accountant
Correspondence AddressMynshull House
14 Caterton Street
Manchester
M3 1SQ
Secretary NameNorma Corbett
NationalityBritish
StatusResigned
Appointed10 August 1997(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address12 Pimmcroft Way
Sale
Cheshire
M33 2LA
Director NameMr Malcolm Deryck Rawle
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 August 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
58 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Director NameMr Suresh Pitamber Dhokia
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3DQ
Secretary NameMr Suresh Pitamber Dhokia
NationalityBritish
StatusResigned
Appointed25 April 2005(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3DQ
Director NameSteven Julien Feniger
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(11 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2006)
RoleChief Executive Officer
Correspondence AddressFlat No. 55, 11th Floor, Tower 8
Hong Kong Parkview
88 Tai Tam Reservoir Road
Hong Kong Sar
Foreign
Director NameTsun Kie Liu
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySingaporean
StatusResigned
Appointed19 October 2005(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2007)
RoleCompany Director
Correspondence Address2 Gentle Drive
Singapore
309208
Foreign
Director NamePeter Loris Solomon
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 2006(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2008)
RoleChief Executive Officer
Correspondence AddressHouse 127, The Portofino
88-188 Pak To Avenue Clearwater Bay
Sai Kung New Territories
Hong Kong
Director NameLu Yen Wang
Date of BirthJune 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed22 August 2007(13 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2015)
RoleMerchant
Country of ResidenceHong Kong
Correspondence Address1179 Kowloonbay International Trade And Exhibition
1 Trademart Drive
Kowloon Bay, Kowloon
People's Republic Of China
Hong Kong
Director NameGavin Hamer
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2009)
RoleManaging Director
Correspondence Address33 Acres Road
Chorlton
Manchester
M21 9EB
Director NameKim Cheng Khoo
Date of BirthMay 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 2008(14 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address1179 Kowloonbay International Trade And Exhibition
1 Trademart Drive
Kowloon Bay, Kowloon
People's Republic Of China
Hong Kong
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

45k at £1Dowry Peacock Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Termination of appointment of Lu Yen Wang as a director on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Kim Cheng Khoo as a director on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Kim Cheng Khoo as a director on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Lu Yen Wang as a director on 30 April 2015 (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Application to strike the company off the register (3 pages)
11 February 2015Application to strike the company off the register (3 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 45,000
(7 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 45,000
(7 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 45,000
(7 pages)
5 February 2014Full accounts made up to 30 April 2013 (13 pages)
5 February 2014Full accounts made up to 30 April 2013 (13 pages)
2 January 2014Director's details changed for Lu Yen Wang on 21 December 2013 (2 pages)
2 January 2014Director's details changed for Lu Yen Wang on 21 December 2013 (2 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (7 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (7 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (7 pages)
10 April 2013Director's details changed for Lu Yen Wang on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Hing Lin Dennis Wong on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Hing Lin Dennis Wong on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Hing Lin Dennis Wong on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Kim Cheng Khoo on 28 March 2013 (2 pages)
10 April 2013Director's details changed for Lu Yen Wang on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Kim Cheng Khoo on 28 March 2013 (2 pages)
10 April 2013Director's details changed for Kim Cheng Khoo on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Lu Yen Wang on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Kim Cheng Khoo on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Kim Cheng Khoo on 8 April 2013 (2 pages)
1 February 2013Full accounts made up to 30 April 2012 (14 pages)
1 February 2013Full accounts made up to 30 April 2012 (14 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
2 February 2012Full accounts made up to 30 April 2011 (13 pages)
2 February 2012Full accounts made up to 30 April 2011 (13 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
31 January 2011Full accounts made up to 30 April 2010 (13 pages)
31 January 2011Full accounts made up to 30 April 2010 (13 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
3 February 2010Full accounts made up to 30 April 2009 (14 pages)
3 February 2010Full accounts made up to 30 April 2009 (14 pages)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Director's details changed for Raymond Anthony Nugent on 13 October 2009 (2 pages)
26 October 2009Director's details changed for Raymond Anthony Nugent on 13 October 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from aura house dane road sale manchester M33 7BP (1 page)
30 September 2009Registered office changed on 30/09/2009 from aura house dane road sale manchester M33 7BP (1 page)
25 August 2009Return made up to 03/08/09; full list of members (4 pages)
25 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 August 2009Appointment terminated director gavin hamer (1 page)
19 August 2009Appointment terminated director gavin hamer (1 page)
24 July 2009Full accounts made up to 30 April 2008 (13 pages)
24 July 2009Full accounts made up to 30 April 2008 (13 pages)
24 March 2009Director's change of particulars / kim khoo / 07/03/2009 (1 page)
24 March 2009Director's change of particulars / kim khoo / 07/03/2009 (1 page)
4 September 2008Return made up to 03/08/08; full list of members (4 pages)
4 September 2008Return made up to 03/08/08; full list of members (4 pages)
1 September 2008Director appointed kim cheng khoo (3 pages)
1 September 2008Director appointed kim cheng khoo (3 pages)
29 August 2008Appointment terminated director peter solomon (1 page)
29 August 2008Appointment terminated director peter solomon (1 page)
24 April 2008Director appointed gavin hamer (2 pages)
24 April 2008Director appointed gavin hamer (2 pages)
23 April 2008Appointment terminated director suresh dhokia (1 page)
23 April 2008Appointment terminated director suresh dhokia (1 page)
21 February 2008Full accounts made up to 30 April 2007 (14 pages)
21 February 2008Full accounts made up to 30 April 2007 (14 pages)
20 February 2008Auditor's resignation (1 page)
20 February 2008Auditor's resignation (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (3 pages)
13 September 2007New director appointed (3 pages)
13 September 2007Director resigned (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Particulars of mortgage/charge (5 pages)
5 September 2007Particulars of mortgage/charge (5 pages)
5 September 2007Director's particulars changed (1 page)
30 August 2007Return made up to 03/08/07; full list of members (3 pages)
30 August 2007Return made up to 03/08/07; full list of members (3 pages)
6 February 2007Full accounts made up to 30 April 2006 (14 pages)
6 February 2007Full accounts made up to 30 April 2006 (14 pages)
8 August 2006Return made up to 03/08/06; full list of members (3 pages)
8 August 2006Return made up to 03/08/06; full list of members (3 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
19 April 2006Auditor's resignation (2 pages)
19 April 2006Auditor's resignation (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
20 February 2006Accounts made up to 30 April 2005 (5 pages)
20 February 2006Accounts made up to 30 April 2005 (5 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
15 August 2005Return made up to 03/08/05; full list of members (3 pages)
15 August 2005Return made up to 03/08/05; full list of members (3 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
28 July 2004Return made up to 03/08/04; full list of members (7 pages)
28 July 2004Return made up to 03/08/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 July 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
8 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
14 August 2002Return made up to 03/08/02; full list of members (7 pages)
14 August 2002Return made up to 03/08/02; full list of members (7 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
17 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 June 2001 (6 pages)
12 June 2001 (6 pages)
5 June 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
5 June 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
19 September 2000Return made up to 03/08/00; full list of members (6 pages)
19 September 2000Return made up to 03/08/00; full list of members (6 pages)
23 June 2000 (7 pages)
23 June 2000 (7 pages)
18 August 1999Return made up to 03/08/99; full list of members (6 pages)
18 August 1999Return made up to 03/08/99; full list of members (6 pages)
10 April 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
10 April 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
26 February 1999 (6 pages)
26 February 1999 (6 pages)
13 August 1998Return made up to 03/08/98; full list of members (5 pages)
13 August 1998Return made up to 03/08/98; full list of members (5 pages)
5 August 1998Registered office changed on 05/08/98 from: warr and company mynshull house 14 cateaton street manchester M3 1SQ (1 page)
5 August 1998Registered office changed on 05/08/98 from: warr and company mynshull house 14 cateaton street manchester M3 1SQ (1 page)
16 July 1998Ad 01/04/98--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages)
16 July 1998Ad 01/04/98--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
12 May 1998Auditor's resignation (1 page)
12 May 1998Auditor's resignation (1 page)
10 November 1997 (6 pages)
10 November 1997 (6 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
15 August 1997Return made up to 03/08/97; no change of members (4 pages)
15 August 1997Return made up to 03/08/97; no change of members (4 pages)
14 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 February 1997 (8 pages)
28 February 1997 (8 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1996Return made up to 03/08/96; full list of members (6 pages)
5 August 1996Return made up to 03/08/96; full list of members (6 pages)
15 May 1996Ad 10/04/96--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages)
15 May 1996Ad 10/04/96--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
11 May 1996Particulars of mortgage/charge (1 page)
11 May 1996Particulars of mortgage/charge (1 page)
1 February 1996Company name changed apple technologies LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed apple technologies LIMITED\certificate issued on 02/02/96 (2 pages)
30 December 1995Particulars of mortgage/charge (7 pages)
30 December 1995Particulars of mortgage/charge (7 pages)
3 October 1995 (8 pages)
3 October 1995 (8 pages)
25 September 1995Return made up to 03/08/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
25 September 1995Return made up to 03/08/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
14 September 1995Director resigned (1 page)
14 September 1995New director appointed (1 page)
14 September 1995Director resigned (1 page)
14 September 1995New director appointed (1 page)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
1 August 1995Director resigned (1 page)
1 August 1995Director resigned (1 page)
7 October 1994Ad 08/09/94--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
7 October 1994Ad 08/09/94--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
23 September 1994New director appointed (2 pages)
23 September 1994New director appointed (2 pages)
13 September 1994Particulars of mortgage/charge (3 pages)
13 September 1994Particulars of mortgage/charge (3 pages)
13 September 1994Company name changed acrostar LIMITED\certificate issued on 14/09/94 (2 pages)
13 September 1994Company name changed acrostar LIMITED\certificate issued on 14/09/94 (2 pages)
8 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1994£ nc 1000/1000000 01/09/94 (1 page)
8 September 1994£ nc 1000/1000000 01/09/94 (1 page)
8 September 1994Accounting reference date notified as 30/04 (2 pages)
8 September 1994Accounting reference date notified as 30/04 (2 pages)
8 September 1994Registered office changed on 08/09/94 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
8 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1994Director resigned;new director appointed (2 pages)
8 September 1994Director resigned;new director appointed (2 pages)
8 September 1994Registered office changed on 08/09/94 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
8 September 1994Secretary resigned;new secretary appointed (4 pages)
8 September 1994Secretary resigned;new secretary appointed (4 pages)
3 August 1994Incorporation (11 pages)
3 August 1994Incorporation (11 pages)