Company NamePackmasters UK Limited
Company StatusDissolved
Company Number04155874
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameGordon David Ranson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleEngineer
Correspondence Address2 Place Farm Close Lady Lane
Hadleigh
Ipswich
Suffolk
IP7 6AX
Director NameJulie Ann Ranson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSecretary
Correspondence Address2 Place Farm Close Lady Lane
Hadleigh
Ipswich
Suffolk
IP7 6AX
Secretary NameGordon David Ranson
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleEngineer
Correspondence Address2 Place Farm Close Lady Lane
Hadleigh
Ipswich
Suffolk
IP7 6AX
Director NameMr Richard Gerald Roper
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2009)
RoleCo Director
Correspondence Address6 Roman Way
Long Melford
Sudbury
Suffolk
CO10 9LN
Secretary NameMarilyn Patricia Margaret Roper
NationalityBritish
StatusResigned
Appointed26 July 2002(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address6 Roman Way
Long Melford
Sudbury
Suffolk
CO10 9LN
Director NameMichael Lane
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2008)
RoleCompany Director
Correspondence Address8 Old English Drive
Andover
Hampshire
SP10 4NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCrestland House
Bull Lane Industrial Estate
Action Sudbury
Suffolk
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
8 February 2009Appointment terminated director richard roper (1 page)
8 February 2009Appointment terminated secretary marilyn roper (1 page)
8 February 2009Application for striking-off (1 page)
4 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
24 November 2008Appointment terminated director michael lane (1 page)
18 November 2008Return made up to 13/11/08; full list of members (10 pages)
8 June 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2007New director appointed (1 page)
20 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
14 March 2006Return made up to 07/02/06; full list of members (6 pages)
13 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
1 March 2005Return made up to 07/02/05; full list of members (6 pages)
20 July 2004Return made up to 07/02/04; full list of members (6 pages)
7 August 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
23 June 2003Director resigned (1 page)
23 June 2003Return made up to 07/02/03; full list of members (7 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Secretary resigned;director resigned (1 page)
31 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
31 July 2002New director appointed (2 pages)
1 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2001Registered office changed on 27/09/01 from: odds & ends house 131 high street, hadleigh ipswich suffolk IP7 5EJ (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed;new director appointed (2 pages)
7 February 2001Incorporation (32 pages)