Company NamePacked4U.com Limited
Company StatusDissolved
Company Number06713461
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 7 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian David Fairgrieve
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2010(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Simpson Bros Drum Industrial Estate
Chester Le Street
County Durham
DH2 1ST
Director NameMr David Clements
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWalcott Burton Road
Burton
Rossette
Wrexham
LL12 0HU
Wales
Director NameMr Richard Stallard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Simpson Bros Drum Industrial Estate
Chester Le Street
County Durham
DH2 1ST
Director NameMr David Bryan Lawson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Barton Hill
Whitwell
York
YO60 7JX

Contact

Telephone0191 4100129
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Simpson Bros
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1ST
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

100 at £1Bartondean Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,279
Cash£9,332
Current Liabilities£45,475

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
9 April 2015Voluntary strike-off action has been suspended (1 page)
9 April 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
19 January 2015Termination of appointment of David Bryan Lawson as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of David Bryan Lawson as a director on 19 January 2015 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 June 2012Registered office address changed from C/O C/O Simpson Bros C/O Simpson Bros Drum Industrial Estate Chester Le Street County Durham DH2 1ST England on 22 June 2012 (1 page)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
22 June 2012Registered office address changed from C/O C/O Simpson Bros C/O Simpson Bros Drum Industrial Estate Chester Le Street County Durham DH2 1ST England on 22 June 2012 (1 page)
27 March 2012Termination of appointment of Richard Stallard as a director (1 page)
27 March 2012Termination of appointment of Richard Stallard as a director (1 page)
10 October 2011Appointment of Mr Richard Stallard as a director (2 pages)
10 October 2011Appointment of Mr Richard Stallard as a director (2 pages)
10 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
(3 pages)
10 October 2011Appointment of Mr David Bryan Lawson as a director (2 pages)
10 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
(3 pages)
10 October 2011Appointment of Mr David Bryan Lawson as a director (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
22 March 2011Registered office address changed from Unit 7a Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham SR7 8ST United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Unit 7a Cold Hesledon Industrial Estate Cold Hesledon Seaham County Durham SR7 8ST United Kingdom on 22 March 2011 (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
20 May 2010Termination of appointment of David Clements as a director (1 page)
20 May 2010Appointment of Mr Ian David Fairgrieve as a director (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
20 May 2010Registered office address changed from Walcott Burton Road Burton Rossette Wrexham LL120HU United Kingdom on 20 May 2010 (1 page)
20 May 2010Registered office address changed from Walcott Burton Road Burton Rossette Wrexham LL120HU United Kingdom on 20 May 2010 (1 page)
20 May 2010Appointment of Mr Ian David Fairgrieve as a director (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
20 May 2010Termination of appointment of David Clements as a director (1 page)
6 May 2010Director's details changed for Mr David Clements on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Mr David Clements on 2 October 2009 (2 pages)
6 May 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
6 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 May 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
6 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 May 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr David Clements on 2 October 2009 (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2008Incorporation (13 pages)
2 October 2008Incorporation (13 pages)