Company NamePackman Ceilings Limited
Company StatusDissolved
Company Number01825451
CategoryPrivate Limited Company
Incorporation Date18 June 1984(39 years, 10 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameRaymond John Pither
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 18 May 2004)
RoleStructural Engineer
Correspondence Address53 Draper Close
Isleworth
Middlesex
TW7 4SX
Secretary NameMaralyn Susan Pither
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 18 May 2004)
RoleCompany Director
Correspondence AddressThe Old Music Room
Monkey Island Lane
Bray
Berkshire
SL6 2ED
Director NameRichard Pither
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 January 1991)
RoleSalesman
Correspondence Address12 Lapponum Walk
Yeading
Hayes
Middlesex
UB4 9PN

Location

Registered Address12/15 Hanger Green
Ealing
London
W5 3AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£861,410
Cash£53,769
Current Liabilities£927,970

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2004First Gazette notice for compulsory strike-off (1 page)
24 May 2003Notice of completion of voluntary arrangement (11 pages)
9 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 1999 (4 pages)
9 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2000 (4 pages)
9 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 1998 (4 pages)
9 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2002 (5 pages)
9 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 1997 (5 pages)
9 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 July 2001Return made up to 31/12/00; no change of members (4 pages)
27 July 2001Secretary's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Return made up to 31/12/97; full list of members (5 pages)
2 February 2000Return made up to 31/12/98; full list of members (5 pages)
2 February 2000Return made up to 31/12/99; full list of members (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 November 1997Registered office changed on 28/11/97 from: gordon house st leonards road london W13 8QG (1 page)
19 February 1997Return made up to 31/12/96; full list of members (5 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 November 1996Registered office changed on 20/11/96 from: unit 3 peter james business centre pump lane thames, middlesex UB3 3NT (1 page)
3 July 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 March 1996Return made up to 31/12/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 April 1995Return made up to 31/12/94; full list of members (12 pages)
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 April 1995£ nc 100/100000 31/03/95 (1 page)