Company NamePro-Pack (PM) Limited
Company StatusDissolved
Company Number04665435
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 1 month ago)
Dissolution Date27 August 2013 (10 years, 7 months ago)
Previous NameWinbest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJacqueline Geaves
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 27 August 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 East Mersea Road
West Mersea
Colchester
Essex
CO5 8SL
Director NameMichael Geaves
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 27 August 2013)
RolePackaging Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 East Mersea Road
West Mersea
Colchester
CO5 8SL
Secretary NameMichael Geaves
NationalityBritish
StatusClosed
Appointed25 March 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 27 August 2013)
RolePackaging Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 East Mersea Road
West Mersea
Colchester
CO5 8SL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address15 High Street
West Mersea
Colchester
Essex
CO5 8QA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Geaves
50.00%
Ordinary
1 at £1Michael Geaves
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,720
Cash£675
Current Liabilities£35,200

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013Application to strike the company off the register (3 pages)
3 May 2013Application to strike the company off the register (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(5 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 4 October 2010 (2 pages)
17 February 2010Director's details changed for Jacqueline Geaves on 13 February 2010 (2 pages)
17 February 2010Director's details changed for Michael Geaves on 13 February 2010 (2 pages)
17 February 2010Director's details changed for Michael Geaves on 13 February 2010 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Jacqueline Geaves on 13 February 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 February 2009Return made up to 13/02/09; full list of members (4 pages)
20 February 2009Return made up to 13/02/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2008Return made up to 13/02/08; no change of members (7 pages)
3 March 2008Return made up to 13/02/08; no change of members (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 March 2007Return made up to 13/02/07; full list of members (7 pages)
3 March 2007Return made up to 13/02/07; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2006Return made up to 13/02/06; full list of members (7 pages)
20 February 2006Return made up to 13/02/06; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2005Return made up to 13/02/05; full list of members (7 pages)
7 March 2005Return made up to 13/02/05; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
20 February 2004Ad 14/02/03--------- £ si 1@1 (2 pages)
20 February 2004Ad 14/02/03--------- £ si 1@1 (2 pages)
15 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
3 April 2003Company name changed winbest LIMITED\certificate issued on 03/04/03 (2 pages)
3 April 2003Company name changed winbest LIMITED\certificate issued on 03/04/03 (2 pages)
13 February 2003Incorporation (16 pages)
13 February 2003Incorporation (16 pages)