Company NamePacific Builders Limited
Company StatusDissolved
Company Number03091768
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)
Dissolution Date19 August 1997 (26 years, 8 months ago)

Directors

Director NameMr Peter Andrew Halliwell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 19 August 1997)
RoleCompany Director
Correspondence Address21 Ladybridge Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5BL
Director NameSimon David Haughton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 19 August 1997)
RoleCompany Director
Correspondence AddressHarebarrow Cottage Alderley Road
Over Alderley
Macclesfield
Cheshire
SK10 4SW
Director NameDavid Stewart Lloyd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 19 August 1997)
RoleCompany Director
Correspondence AddressLong Lane Farm
Long Lane, Pott Shrigley
Macclesfield
Cheshire
SK10 5SD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address7 Burom Street
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 April 1997First Gazette notice for compulsory strike-off (1 page)
16 January 1997Registered office changed on 16/01/97 from: clemence house mellor road cheadle hulme cheshire SK8 5AT (1 page)
30 November 1995Registered office changed on 30/11/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
30 November 1995New director appointed (4 pages)
30 November 1995New director appointed (4 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Secretary resigned (4 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 August 1995Incorporation (28 pages)