Company NamePackwise Limited
Company StatusDissolved
Company Number01181604
CategoryPrivate Limited Company
Incorporation Date22 August 1974(49 years, 8 months ago)
Dissolution Date4 May 2004 (19 years, 12 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 Derek Norton Wadlow
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 04 May 2004)
RolePackaging Consultant
Correspondence AddressBack Of The Moon Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed09 October 2002(28 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 04 May 2004)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMrs Avril Roberta Mulberry
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 October 2002)
RoleSales Director
Correspondence Address2 The Chase
Sunbury On Thames
Middlesex
TW16 5AN
Secretary NameMr Derek Norton Wadlow
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressBack Of The Moon Taggs Island
Hampton
Middlesex
TW12 2HA

Location

Registered Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2014
Turnover£8,754
Net Worth-£1,048
Cash£127
Current Liabilities£1,175

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Application for striking-off (1 page)
17 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
13 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Return made up to 31/12/02; full list of members (5 pages)
10 January 2003New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
17 January 2002Return made up to 31/12/01; full list of members (5 pages)
15 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
5 January 2001Return made up to 31/12/00; no change of members (4 pages)
29 September 2000Full accounts made up to 30 April 2000 (7 pages)
26 January 2000Return made up to 31/12/99; no change of members (6 pages)
30 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1999Full accounts made up to 30 April 1999 (7 pages)
17 February 1999Full accounts made up to 30 April 1998 (10 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
5 March 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1997Full accounts made up to 30 April 1996 (8 pages)
30 January 1997Registered office changed on 30/01/97 from: exmouth villa 34 elmgrove road weybridge surrey KT13 8PD (1 page)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Full accounts made up to 30 April 1995 (8 pages)