Company NamePagan Parcels Limited
Company StatusDissolved
Company Number02429366
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Anthony John Herbert
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleDriver
Country of ResidenceEngland
Correspondence Address47 Mill Road
Fareham
Hampshire
PO16 0TN
Director NameMarguerite Dorothy Herbert
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleOffice Manager
Correspondence Address47 Mill Road
Fareham
Hampshire
PO16 0TN
Director NameChristopher Allan Walker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Correspondence Address33 Russit Drive
Northampton
Northants
Director NamePatricia May Ann Walker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address33 Russit Drive
Northampton
Northants
Secretary NamePatricia May Ann Walker
NationalityBritish
StatusCurrent
Appointed05 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address33 Russit Drive
Northampton
Northants

Location

Registered Address6, Bloomsbury Square
London.
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
8 July 1997Liquidators statement of receipts and payments (5 pages)
24 January 1997Liquidators statement of receipts and payments (5 pages)
17 July 1996Liquidators statement of receipts and payments (5 pages)
12 January 1996Liquidators statement of receipts and payments (1 page)
7 July 1995Liquidators statement of receipts and payments (6 pages)