Company NamePackham Products Limited
Company StatusDissolved
Company Number07619405
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMrs Margaret Cartwright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(10 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed03 May 2011(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMrs Deborah Patricia Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

60 at £1Brian Hallett
30.00%
Ordinary A
60 at £1Margaret Cartwright
30.00%
Ordinary B Nv
40 at £1Brian Hallett
20.00%
Ordinary B Nv
40 at £1Margaret Cartwright
20.00%
Ordinary A

Financials

Year2014
Net Worth-£4,271
Cash£229
Current Liabilities£4,500

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(5 pages)
23 September 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(5 pages)
23 September 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(5 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 200
(5 pages)
16 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 200
(5 pages)
16 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 200
(5 pages)
12 February 2013Statement of capital following an allotment of shares on 19 June 2012
  • GBP 200
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 19 June 2012
  • GBP 200
(3 pages)
2 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 April 2012Appointment of Mrs Margaret Cartwright as a director (2 pages)
4 April 2012Appointment of Mrs Margaret Cartwright as a director (2 pages)
29 July 2011Appointment of Brian Richard Hallett as a director (2 pages)
29 July 2011Appointment of Brian Richard Hallett as a director (2 pages)
29 July 2011Termination of appointment of Deborah Howe as a director (1 page)
29 July 2011Termination of appointment of Deborah Howe as a director (1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)