Company NamePackfield Brewery Limited
Company StatusDissolved
Company Number06048121
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 2 months ago)
Dissolution Date8 May 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameAdrian Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(1 day after company formation)
Appointment Duration4 years, 3 months (closed 08 May 2011)
RoleBrewer
Correspondence Address62 Morris Avenue
Billericay
Essex
CM11 2JZ
Secretary NameAnne Elizabeth Smith
NationalityBritish
StatusClosed
Appointed11 January 2007(1 day after company formation)
Appointment Duration4 years, 3 months (closed 08 May 2011)
RoleCompany Director
Correspondence Address62 Morris Avenue
Billericay
Essex
CM11 2JZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 May 2011Final Gazette dissolved following liquidation (1 page)
8 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
8 February 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
26 October 2009Liquidators statement of receipts and payments to 15 October 2009 (5 pages)
26 October 2009Liquidators' statement of receipts and payments to 15 October 2009 (5 pages)
27 October 2008Appointment of a voluntary liquidator (1 page)
27 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2008Appointment of a voluntary liquidator (1 page)
27 October 2008Statement of affairs with form 4.19 (4 pages)
27 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-16
(1 page)
27 October 2008Statement of affairs with form 4.19 (4 pages)
24 October 2008Registered office changed on 24/10/2008 from 142 new london road chelmsford essex CM2 0AW (1 page)
24 October 2008Registered office changed on 24/10/2008 from 142 new london road chelmsford essex CM2 0AW (1 page)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
10 January 2007Incorporation (6 pages)
10 January 2007Incorporation (6 pages)