Warning: file_put_contents(c/2df4147c67e5aa99e733deadb630672a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/6d43cdb81ad8bbb258f55bc577ff594a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pacific Retail Limited, M2 4NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PACIFIC RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pacific Retail Limited. The company was founded 15 years ago and was given the registration number 06641125. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor, The Pinnacle, 73 King Street, Manchester, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:PACIFIC RETAIL LIMITED
Company Number:06641125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 July 2008
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

Secretary05 March 2009Active
19, Bankfold, Barrowford, Nelson, BB9 6JW

Director19 January 2009Active
3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

Director05 March 2009Active
3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

Director10 September 2008Active
3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

Director05 March 2009Active
123, Deansgate, Manchester, M3 2BU

Corporate Secretary08 July 2008Active
Bevis Green Works, Mill Road, Walmersley, Bury, England, BL9 6RE

Director11 October 2010Active
123, Deansgate, Manchester, M3 2BU

Corporate Director08 July 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-06Gazette

Gazette dissolved liquidation.

Download
2023-02-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-29Address

Change registered office address company with date old address new address.

Download
2015-08-12Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-08-11Address

Change registered office address company with date old address new address.

Download
2015-08-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-07-28Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-05-07Insolvency

Liquidation in administration result creditors meeting.

Download
2015-04-20Address

Change registered office address company with date old address new address.

Download
2015-04-20Insolvency

Liquidation in administration proposals.

Download
2015-04-14Insolvency

Liquidation in administration appointment of administrator.

Download
2014-10-06Accounts

Accounts with accounts type full.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-04Accounts

Accounts with accounts type full.

Download
2013-10-25Mortgage

Mortgage create with deed with charge number.

Download
2013-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-04Mortgage

Legacy.

Download
2012-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.