Background WavePink WaveYellow Wave

PACIFIC SHELF 1825 LIMITED (04523848)

PACIFIC SHELF 1825 LIMITED (04523848) is a dissolved UK company. incorporated on 2 September 2002. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. PACIFIC SHELF 1825 LIMITED has been registered for 23 years. Current directors include HEYDECKE, Michael John, MCCLEA, Nigel Patrick David, MURRAY, James John Robert and 2 others.

Company Number
04523848
Status
dissolved
Type
ltd
Incorporated
2 September 2002
Age
23 years
Address
2nd Floor Victoria Wharf, 4 The Embankment, Leeds, LS1 4BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEYDECKE, Michael John, MCCLEA, Nigel Patrick David, MURRAY, James John Robert, MURRAY, Robert Sydney, Sir, WALKER, Peter Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC SHELF 1825 LIMITED

PACIFIC SHELF 1825 LIMITED is an dissolved company incorporated on 2 September 2002 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. PACIFIC SHELF 1825 LIMITED was registered 23 years ago.(SIC: 41100)

Status

dissolved

Active since 23 years ago

Company No

04523848

LTD Company

Age

23 Years

Incorporated 2 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 7 June 2018 (7 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 September 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

CAPITOL PARK J28 M62 LIMITED
From: 6 July 2011To: 9 November 2016
CAPITOL PARK LEEDS J28 M62 LIMITED
From: 18 July 2006To: 6 July 2011
CAPITOL PARK LEEDS LIMITED
From: 2 July 2003To: 18 July 2006
CAM NO.2 LIMITED
From: 2 September 2002To: 2 July 2003
Contact
Address

2nd Floor Victoria Wharf, 4 The Embankment Sovereign Street Leeds, LS1 4BA,

Previous Addresses

1 Lisbon Square Leeds West Yorkshire LS1 4LY
From: 2 September 2002To: 15 February 2016
Timeline

12 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jul 12
Director Left
Jul 13
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Oct 16
Loan Secured
Nov 16
New Owner
Jul 17
Loan Cleared
Oct 18
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 14 May 2008

HEYDECKE, Michael John

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born July 1956
Director
Appointed 20 Feb 2014

MCCLEA, Nigel Patrick David

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born July 1951
Director
Appointed 01 Jun 2012

MURRAY, James John Robert

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born September 1990
Director
Appointed 06 Oct 2016

MURRAY, Robert Sydney, Sir

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born August 1946
Director
Appointed 20 Feb 2003

WALKER, Peter Ian

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born August 1971
Director
Appointed 01 Jul 2010

ARMSTRONG, Michael Lars

Resigned
Gateshill, KnaresboroughHG5 9HA
Secretary
Appointed 03 Sept 2002
Resigned 19 Aug 2003

CROXEN, Martin

Resigned
Lisbon Square, LeedsLS1 4LY
Secretary
Appointed 19 Aug 2003
Resigned 03 Jul 2013

SALKELD, Catherine

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Secretary
Appointed 01 Jul 2010
Resigned 14 Dec 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Sept 2002
Resigned 03 Sept 2002

CARTMELL, Gary Stephen

Resigned
The White Cross, LancasterLA1 4XQ
Born September 1962
Director
Appointed 01 Jul 2010
Resigned 31 Dec 2014

CROXEN, Martin

Resigned
Lisbon Square, LeedsLS1 4LY
Born September 1954
Director
Appointed 03 Sept 2002
Resigned 03 Jul 2013

SALKELD, Catherine

Resigned
Lisbon Square, LeedsLS1 4LY
Born January 1956
Director
Appointed 01 Oct 2003
Resigned 01 Jul 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Sept 2002
Resigned 03 Sept 2002

Persons with significant control

1

Sir Robert Sydney Murray

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born August 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Gazette Dissolved Voluntary
23 April 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 February 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 January 2019
DS01DS01
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Certificate Change Of Name Company
9 November 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Legacy
29 March 2012
MG01MG01
Resolution
28 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Certificate Change Of Name Company
6 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Resolution
12 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 August 2010
CC04CC04
Resolution
8 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Group
10 July 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Group
26 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
18 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2006
287Change of Registered Office
Legacy
14 September 2005
363aAnnual Return
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
26 August 2005
169169
Accounts With Accounts Type Group
11 July 2005
AAAnnual Accounts
Legacy
23 June 2005
353353
Legacy
17 December 2004
287Change of Registered Office
Legacy
9 December 2004
288cChange of Particulars
Legacy
26 October 2004
288cChange of Particulars
Legacy
12 October 2004
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Accounts With Accounts Type Group
7 July 2004
AAAnnual Accounts
Auditors Resignation Company
26 April 2004
AUDAUD
Legacy
24 December 2003
288cChange of Particulars
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
363aAnnual Return
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Memorandum Articles
1 October 2003
MEM/ARTSMEM/ARTS
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2003
288aAppointment of Director or Secretary
Statement Of Affairs
3 February 2003
SASA
Legacy
3 February 2003
88(2)R88(2)R
Resolution
3 February 2003
RESOLUTIONSResolutions
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
287Change of Registered Office
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Incorporation Company
2 September 2002
NEWINCIncorporation