Company NamePackaging 4 Less Ltd
Company StatusDissolved
Company Number05827546
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date1 October 2014 (9 years, 6 months ago)
Previous NamePackaging For Less Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Paul John Quick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Paul John Quick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address187 Eastwood Road
Rayleigh
Essex
SS6 7LE
Secretary NameEmma Quick
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address187 Eastwood Road
Rayleigh
Essex
SS6 7LE
Director NameMrs Nicola McQuillan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2010)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridport Way
Braintree
Essex
CM7 9FJ
Secretary NameMrs Nicola McQuillan
StatusResigned
Appointed22 October 2009(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2010)
RoleCompany Director
Correspondence Address126 Bridport Way
Braintree
Essex
CM7 9FJ

Contact

Websitejacobsbabtie.com

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

51 at £1Paul Quick
51.00%
Ordinary
49 at £1Emma Quick
49.00%
Ordinary

Financials

Year2014
Net Worth-£700
Cash£13,607
Current Liabilities£82,625

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 October 2014Final Gazette dissolved following liquidation (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
1 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
8 August 2013Registered office address changed from Unit 6 Drakes Lane Industrial Estate Drakes Lane, Boreham Essex CM3 3BE on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Unit 6 Drakes Lane Industrial Estate Drakes Lane, Boreham Essex CM3 3BE on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Unit 6 Drakes Lane Industrial Estate Drakes Lane, Boreham Essex CM3 3BE on 8 August 2013 (2 pages)
7 August 2013Appointment of a voluntary liquidator (2 pages)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2013Appointment of a voluntary liquidator (2 pages)
7 August 2013Statement of affairs with form 4.19 (7 pages)
7 August 2013Statement of affairs with form 4.19 (7 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
7 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
28 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Mr Paul John Quick on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Paul John Quick on 28 July 2010 (2 pages)
27 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Nicola Mcquillan as a secretary (1 page)
14 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 100
(2 pages)
14 April 2010Termination of appointment of Nicola Mcquillan as a director (1 page)
14 April 2010Termination of appointment of Nicola Mcquillan as a director (1 page)
14 April 2010Termination of appointment of Nicola Mcquillan as a secretary (1 page)
14 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 100
(2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 November 2009Secretary's details changed for Mrs Nicola Mcquillan on 2 November 2009 (1 page)
23 November 2009Director's details changed for Mrs Nicola Mcquillan on 22 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mrs Nicola Mcquillan on 2 November 2009 (1 page)
23 November 2009Secretary's details changed for Mrs Nicola Mcquillan on 2 November 2009 (1 page)
23 November 2009Director's details changed for Mrs Nicola Mcquillan on 22 October 2009 (2 pages)
21 November 2009Appointment of Paul John Quick as a director (2 pages)
21 November 2009Appointment of Paul John Quick as a director (2 pages)
23 October 2009Termination of appointment of Emma Quick as a secretary (1 page)
23 October 2009Termination of appointment of Paul Quick as a director (1 page)
23 October 2009Appointment of Mrs Nicola Mcquillan as a secretary (1 page)
23 October 2009Appointment of Mrs Nicola Mcquillan as a secretary (1 page)
23 October 2009Termination of appointment of Emma Quick as a secretary (1 page)
23 October 2009Appointment of Mrs Nicola Mcquillan as a director (2 pages)
23 October 2009Termination of appointment of Paul Quick as a director (1 page)
23 October 2009Appointment of Mrs Nicola Mcquillan as a director (2 pages)
10 June 2009Return made up to 24/05/09; full list of members (3 pages)
10 June 2009Return made up to 24/05/09; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 June 2008Return made up to 24/05/08; full list of members (3 pages)
23 June 2008Return made up to 24/05/08; full list of members (3 pages)
19 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
19 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 July 2007Return made up to 24/05/07; full list of members (2 pages)
20 July 2007Return made up to 24/05/07; full list of members (2 pages)
20 June 2006Memorandum and Articles of Association (9 pages)
20 June 2006Memorandum and Articles of Association (9 pages)
13 June 2006Company name changed packaging for less LTD\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed packaging for less LTD\certificate issued on 13/06/06 (2 pages)
24 May 2006Incorporation (13 pages)
24 May 2006Incorporation (13 pages)