Company NamePlanpack Limited
Company StatusDissolved
Company Number05678348
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NamePatrick Boyd Kight
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bosworth Crescent
Harold Hill
Romford
Essex
RM3 8JZ
Secretary NameSheree Ann Kight
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Bosworth Crescent
Harold Hill
Romford
Essex
RM3 8JZ

Contact

Websiteplanpack.co.uk
Telephone01268 724596
Telephone regionBasildon

Location

Registered Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Patrick Boyd Kight
50.00%
Ordinary
1 at £1Sheree Ann Kight
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,508
Cash£2
Current Liabilities£34,530

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Application to strike the company off the register (2 pages)
10 February 2015Application to strike the company off the register (2 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
27 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
24 October 2014Registered office address changed from 3C Sopwith Crescent, Hurricane Way, Wickford Essex SS11 8YU to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 3C Sopwith Crescent, Hurricane Way, Wickford Essex SS11 8YU to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 24 October 2014 (1 page)
18 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 January 2010Director's details changed for Patrick Boyd Kight on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Patrick Boyd Kight on 22 January 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
5 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
5 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
26 February 2007Return made up to 17/01/07; full list of members (6 pages)
26 February 2007Return made up to 17/01/07; full list of members (6 pages)
17 January 2006Incorporation (17 pages)
17 January 2006Incorporation (17 pages)