Company NamePackdecor Limited
Company StatusDissolved
Company Number02475884
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 1 month ago)
Previous NameBirchwood Park Golf Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Geoffrey Bruce Gibson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressTweedhill Farm
Swanley Village
Swanley
Kent
BR8 8DT
Director NameMr Jonathan David Bruce Gibson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleInvestment Banker
Correspondence Address21 Queens Gate Terrace
London
SW7 5PR
Director NameMr Roger Bruce Gibson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressStonehill Green Farm
Wilmington
Dartford
Kent
DA2 7HJ
Secretary NameMr Jonathan David Bruce Gibson
NationalityBritish
StatusCurrent
Appointed01 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address21 Queens Gate Terrace
London
SW7 5PR

Location

Registered AddressGallagher & Co
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,178,814
Cash£136
Current Liabilities£405,226

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 September 2001Dissolved (1 page)
13 June 2001Liquidators statement of receipts and payments (5 pages)
13 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
23 April 1997Statement of affairs (8 pages)
23 April 1997Appointment of a voluntary liquidator (1 page)
23 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1997Declaration of mortgage charge released/ceased (1 page)
14 April 1997Registered office changed on 14/04/97 from: stonehill green farm birchwood road wilmington dartford, kent DA2 7HJ (1 page)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1997Company name changed birchwood park golf club LIMITED\certificate issued on 06/03/97 (2 pages)
4 March 1997Ad 23/02/97--------- £ si [email protected]=301570 £ ic 100/301670 (2 pages)
10 February 1997£ nc 100/1000000 31/01/97 (1 page)
10 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1996Return made up to 01/03/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1995Particulars of mortgage/charge (4 pages)
30 March 1995Return made up to 01/03/95; no change of members (4 pages)