Company NamePacific Sales (UK) Limited
Company StatusDissolved
Company Number08796992
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameAmelia Knight Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Director

Director NameMr David Brinley Salmon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale Royal House Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA

Contact

Websitewww.pacificsales.co.uk

Location

Registered AddressShacter Cohen & Bor Llp
31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Brinley Salmon
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (3 pages)
8 November 2017Application to strike the company off the register (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
3 January 2014Company name changed amelia knight LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
3 January 2014Company name changed amelia knight LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
3 January 2014Change of name notice (2 pages)
3 January 2014Change of name notice (2 pages)
23 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
23 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)