Company NamePacific Sourcing Limited
Company StatusDissolved
Company Number06872453
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameLitecraft Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Irvin Arran Abrahams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameMrs Carol Evelyn Hyde
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Spinningfield Way
Hopwood
Lancashire
OL10 0LF
Director NameMr Geoffrey Filson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Avenue
Hale
Altrincham
Cheshire
WA15 9DL
Director NameMr Stuart Mactavish Henderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Camellia Close
Bolton
Lancashire
BL1 4NY

Location

Registered AddressC/O Gorse Mill Gorse Street
Chadderton
Oldham
Lancashire
OL9 9RJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Cascade Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014Application to strike the company off the register (3 pages)
16 December 2014Application to strike the company off the register (3 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
30 August 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
30 August 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 May 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
8 May 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
28 February 2012Termination of appointment of Geoffrey Filson as a director on 27 February 2012 (1 page)
28 February 2012Termination of appointment of Geoffrey Filson as a director on 27 February 2012 (1 page)
27 February 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
27 February 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
17 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
11 June 2010Termination of appointment of Stuart Henderson as a director (1 page)
11 June 2010Termination of appointment of Stuart Henderson as a director (1 page)
30 May 2009Company name changed litecraft group LIMITED\certificate issued on 03/06/09 (2 pages)
30 May 2009Company name changed litecraft group LIMITED\certificate issued on 03/06/09 (2 pages)
7 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
7 May 2009Ad 07/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
7 May 2009Ad 07/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2009Incorporation (11 pages)
7 April 2009Incorporation (11 pages)