Company NamePacific Cleaning Services Ltd
Company StatusDissolved
Company Number08475315
CategoryPrivate Limited Company
Incorporation Date5 April 2013(10 years, 12 months ago)
Dissolution Date12 December 2017 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Richard Mark Pallett
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(10 months after company formation)
Appointment Duration3 years, 10 months (closed 12 December 2017)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameGregory Graham Campbell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameLinda Renee Walker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Lee James Walker
60.00%
Ordinary
40 at £1Richard Mark Pallett
40.00%
Ordinary

Financials

Year2014
Net Worth£351
Cash£6,022
Current Liabilities£64,101

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 July

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
2 March 2017Application to strike the company off the register (3 pages)
31 August 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
30 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
21 July 2015Termination of appointment of Linda Renee Walker as a director on 30 April 2015 (1 page)
21 July 2015Termination of appointment of Linda Renee Walker as a director on 30 April 2015 (1 page)
26 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 July 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 30 July 2014 (3 pages)
5 January 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
5 January 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
15 May 2014Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
15 May 2014Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
10 April 2014Annual return made up to 5 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 5 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 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
17 February 2014Termination of appointment of Gregory Campbell as a director (1 page)
17 February 2014Appointment of Mr Richard Mark Pallett as a director (2 pages)
17 February 2014Termination of appointment of Gregory Campbell as a director (1 page)
17 February 2014Appointment of Mr Richard Mark Pallett as a director (2 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)