Company NamePack Limited
Company StatusDissolved
Company Number08977669
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Barrell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2015(9 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oak Crescent
Wickford
Essex
SS11 7FF
Director NameMr Navin Ramiah
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Acre Salisbury Road
Romsey
Hampshire
SO51 6EE

Contact

Websitewww.pac-k.com

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
9 August 2016Application to strike the company off the register (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
18 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
7 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
16 March 2015Termination of appointment of Navin Ramiah as a director on 29 January 2015 (1 page)
16 March 2015Termination of appointment of Navin Ramiah as a director on 29 January 2015 (1 page)
16 March 2015Appointment of Mr Malcolm Barrell as a director on 28 January 2015 (2 pages)
16 March 2015Appointment of Mr Malcolm Barrell as a director on 28 January 2015 (2 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)