Company NamePack Leader International Limited
Company StatusDissolved
Company Number04780056
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Lesley Ramsay Hunter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Viewpoint Consett Business Park
Villa Real
Consett
County Durham
DH8 6BN
Director NameMr Kenneth Gerard Pullan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 08 November 2016)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address97 Viewpoint Consett Business Park
Villa Real
Consett
County Durham
DH8 6BN
Secretary NameMiss Lesley Ramsay Hunter
StatusClosed
Appointed17 June 2014(11 years after company formation)
Appointment Duration2 years, 4 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address97 Viewpoint Consett Business Park
Villa Real
Consett
County Durham
DH8 6BN
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameMr Kenneth Gerard Pullan
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Duxbury Park
Charters Meadow
Washington
Tyne & Wear
NE38 8BJ
Director NameMr Kenneth Gerard Pullan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2004(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 March 2006)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address7 Duxbury Park
Charters Meadow
Washington
Tyne & Wear
NE38 8BJ
Secretary NameRibchesters Chartered Accountants
StatusResigned
Appointed01 May 2011(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2014)
RoleCompany Director
Correspondence Address67 Saddler Street
Durham
DH1 3NP
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitewww.lesleyhunter.com/
Email address[email protected]
Telephone07 932729212
Telephone regionMobile

Location

Registered Address97 Viewpoint Consett Business Park
Villa Real
Consett
County Durham
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,887
Cash£8,267
Current Liabilities£7,884

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
11 August 2016Application to strike the company off the register (3 pages)
7 July 2016Registered office address changed from 19 Conyers Close Castletown Sunderland SR5 3EP to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 19 Conyers Close Castletown Sunderland SR5 3EP to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 7 July 2016 (1 page)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Director's details changed for Mr Kenneth Gerard Pullan on 11 July 2014 (2 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Director's details changed for Mr Kenneth Gerard Pullan on 11 July 2014 (2 pages)
16 June 2015Director's details changed for Miss Lesley Ramsay Hunter on 11 July 2014 (2 pages)
16 June 2015Director's details changed for Miss Lesley Ramsay Hunter on 11 July 2014 (2 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 June 2014Registered office address changed from 7 Duxbury Park Charters Meadow Washington Tyne & Wear NE38 8BJ on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 7 Duxbury Park Charters Meadow Washington Tyne & Wear NE38 8BJ on 26 June 2014 (1 page)
17 June 2014Appointment of Miss Lesley Ramsay Hunter as a secretary (2 pages)
17 June 2014Appointment of Miss Lesley Ramsay Hunter as a secretary (2 pages)
16 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Termination of appointment of Chartered Accountants as a secretary (1 page)
16 June 2014Termination of appointment of Chartered Accountants as a secretary (1 page)
23 May 2014Company name changed pack leader enterprise LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
(2 pages)
23 May 2014Company name changed pack leader enterprise LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
(2 pages)
12 May 2014Change of name notice (2 pages)
12 May 2014Change of name notice (2 pages)
12 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-01
(1 page)
12 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-01
(1 page)
4 December 2013Company name changed lesley hunter LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-11-19
(2 pages)
4 December 2013Company name changed lesley hunter LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-11-19
(2 pages)
27 November 2013Change of name notice (2 pages)
27 November 2013Change of name notice (2 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
2 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
2 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
21 January 2013Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
21 January 2013Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
17 December 2012Appointment of Mr Kenneth Gerard Pullan as a director (2 pages)
17 December 2012Appointment of Mr Kenneth Gerard Pullan as a director (2 pages)
6 June 2012Secretary's details changed for Ribchesters Chartered Accountants on 6 June 2012 (2 pages)
6 June 2012Secretary's details changed for Ribchesters Chartered Accountants on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
6 June 2012Secretary's details changed for Ribchesters Chartered Accountants on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Change of name notice (2 pages)
15 September 2011Company name changed mynx LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-08-26
(2 pages)
15 September 2011Change of name notice (2 pages)
15 September 2011Company name changed mynx LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-08-26
(2 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 May 2011Appointment of Ribchesters Chartered Accountants as a secretary (1 page)
12 May 2011Appointment of Ribchesters Chartered Accountants as a secretary (1 page)
5 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 January 2010Termination of appointment of Kenneth Pullan as a secretary (2 pages)
14 January 2010Termination of appointment of Kenneth Pullan as a secretary (2 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 June 2009Return made up to 29/05/09; full list of members (3 pages)
15 June 2009Return made up to 29/05/09; full list of members (3 pages)
27 June 2008Return made up to 29/05/08; full list of members (3 pages)
27 June 2008Return made up to 29/05/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 June 2007Return made up to 29/05/07; full list of members (2 pages)
14 June 2007Return made up to 29/05/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 June 2006Return made up to 29/05/06; full list of members (2 pages)
8 June 2006Return made up to 29/05/06; full list of members (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: 7 duxbury park charters meadow washington tyne & wear NE38 8BJ (1 page)
18 August 2005Registered office changed on 18/08/05 from: 7 duxbury park charters meadow washington tyne & wear NE38 8BJ (1 page)
4 June 2005Return made up to 29/05/05; full list of members (2 pages)
4 June 2005Return made up to 29/05/05; full list of members (2 pages)
7 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
18 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Registered office changed on 18/06/04 from: 14 enterprise house team valley trading estate gateshead tyne & wear NE11 0SR (1 page)
18 June 2004Registered office changed on 18/06/04 from: 14 enterprise house team valley trading estate gateshead tyne & wear NE11 0SR (1 page)
18 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
2 September 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
2 September 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
29 July 2003Secretary's particulars changed (1 page)
29 July 2003Secretary's particulars changed (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
29 May 2003Incorporation (10 pages)
29 May 2003Incorporation (10 pages)