Company NamePackmasters Fr Limited
Company StatusDissolved
Company Number04467222
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameOliver Property Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Gerald Roper
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 22 September 2009)
RoleSales Director
Correspondence Address6 Roman Way
Long Melford
Sudbury
Suffolk
CO10 9LN
Director NameDonna Olver
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 East Street
Colchester
CO1 2TP
Director NameRobert Olver
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 East Street
Colchester
CO1 2TP
Secretary NameDonna Oliver
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 East Street
Colchester
CO1 2TP
Director NameJonathan Cutts
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2007)
RoleChef
Correspondence AddressBraxted Park House
Braxted Park
Witham
Essex
CM8 3EN
Secretary NameJonathan Cutts
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2007)
RoleChef
Correspondence AddressBraxted Park House
Braxted Park
Witham
Essex
CM8 3EN
Director NameMichael Lane
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address8 Old English Drive
Andover
Hampshire
SP10 4NQ

Location

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

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
24 November 2008Appointment terminated director michael lane (2 pages)
25 April 2007Secretary resigned;director resigned (1 page)
20 April 2007New director appointed (1 page)
20 November 2006Return made up to 21/06/06; full list of members (7 pages)
20 November 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
11 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 August 2004Return made up to 21/06/04; full list of members (7 pages)
24 June 2004Return made up to 21/06/03; full list of members (7 pages)
13 February 2004Registered office changed on 13/02/04 from: 34 east street colchester CO1 2TP (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (1 page)
9 February 2004Company name changed oliver property LIMITED\certificate issued on 09/02/04 (2 pages)
7 February 2004Secretary resigned;director resigned (1 page)
7 February 2004Director resigned (1 page)
25 November 2003Strike-off action suspended (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
21 June 2002Incorporation (8 pages)