Company NamePaktank Midland Storage Limited
Company StatusDissolved
Company Number00875600
CategoryPrivate Limited Company
Incorporation Date30 March 1966(58 years, 1 month ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Peter Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(31 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 11 September 2001)
RoleCompany Director
Correspondence AddressRonda Howgate Drive
Goring
Reading
Berkshire
RG8 9DQ
Director NameLawgram Directors Limited (Corporation)
StatusClosed
Appointed07 June 2000(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 11 September 2001)
Correspondence Address190 Strand
London
WC2R 1JN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed07 June 2000(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 11 September 2001)
Correspondence Address190 Strand
London
WC2R 1JN
Director NameMr Richard James Kellaway
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(24 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerley Startins Lane
Cookham
Maidenhead
Berkshire
SL6 9TS
Director NameMrs Susan Sexton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(24 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriar House 7 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Secretary NameMrs Susan Sexton
NationalityBritish
StatusResigned
Appointed01 February 1991(24 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriar House 7 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY

Location

Registered Address190 Strand
London
WC2R 1JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£27

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Application for striking-off (1 page)
9 February 2001Return made up to 01/02/01; full list of members (6 pages)
10 October 2000Return made up to 01/02/00; full list of members (5 pages)
12 September 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: nicholson house nicholsons walk high street maidenhead berkshire SL6 1LD (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
16 February 1999Return made up to 01/02/99; no change of members (5 pages)
16 February 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
3 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
3 March 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 March 1998New director appointed (2 pages)
19 February 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
19 February 1997Return made up to 01/02/97; full list of members (7 pages)
22 February 1996Return made up to 01/02/96; no change of members (5 pages)
22 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)