Company NamePacifico Computing Ltd
Company StatusDissolved
Company Number03303713
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIbrahim Ahmed Sheikh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvonmore
Wilmslow Road
Alderley Edge
Cheshire
SK9 7QW
Secretary NameChristine Claudia Sheikh
NationalityBritish
StatusClosed
Appointed01 March 2002(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressAvonmore
Wilmslow Road
Alderley Edge
Cheshire
SK9 7QW
Director NameDanielle Heather Palacios
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(7 years after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2008)
RoleManager
Correspondence Address27 Berlin Road
Stockport
Cheshire
SK3 9QD
Director NameChristine Claudia Sheikh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressAvonmore
Wilmslow Road
Alderley Edge
Cheshire
SK9 7QW
Secretary NameIbrahim Ahmed Sheikh
NationalityBritish
StatusResigned
Appointed30 January 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2002)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAvonmore
Wilmslow Road
Alderley Edge
Cheshire
SK9 7QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLines Henry 6th Floor
Grafton Tower Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£45,988
Cash£3,704
Current Liabilities£66,547

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2007Liquidators statement of receipts and payments (5 pages)
20 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2006Appointment of a voluntary liquidator (1 page)
27 October 2006Statement of affairs (6 pages)
14 September 2006Registered office changed on 14/09/06 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
20 June 2006Nc inc already adjusted 02/02/04 (1 page)
9 June 2006Return made up to 17/01/06; full list of members (7 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2006Ad 01/02/04--------- £ si 900@1 (2 pages)
17 February 2006Particulars of mortgage/charge (5 pages)
23 February 2005Return made up to 17/01/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 February 2004New director appointed (2 pages)
6 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 January 2004Return made up to 17/01/04; full list of members (6 pages)
21 January 2003Return made up to 17/01/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
12 March 2002Return made up to 17/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
9 May 2001Accounts for a small company made up to 31 January 1999 (4 pages)
9 May 2001Return made up to 17/01/01; full list of members (5 pages)
9 May 2001Registered office changed on 09/05/01 from: 86-88 south ealing road london W5 4QB (1 page)
9 May 2001Accounts for a small company made up to 31 January 2000 (4 pages)
1 February 2000Return made up to 17/01/99; full list of members (6 pages)
19 November 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
15 January 1998New secretary appointed (2 pages)
17 October 1997Registered office changed on 17/10/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
17 October 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
17 January 1997Incorporation (14 pages)