Company NamePackrite Limited
Company StatusDissolved
Company Number03076672
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBarry James Chalk
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(same day as company formation)
RoleSlaes Representative
Correspondence Address15 York Road
New Barnet
Hertfordshire
EN5 1LL
Secretary NameRosalyn Margaret Chalk
NationalityBritish
StatusClosed
Appointed06 July 1995(same day as company formation)
RoleHousewife
Correspondence Address15 York Road
Barnet
Hertfordshire
EN5 1LL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address12 Stuart Road
East Barnet
Hertfordshire
EN4 8XG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Application for striking-off (1 page)
24 October 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(6 pages)
7 October 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
31 August 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
31 July 2001Return made up to 06/07/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 July 2000 (8 pages)
2 August 2000Return made up to 06/07/00; full list of members (6 pages)
18 October 1999Full accounts made up to 31 July 1999 (7 pages)
27 July 1999Return made up to 06/07/99; full list of members (6 pages)
10 September 1998Full accounts made up to 31 July 1998 (8 pages)
23 July 1998Return made up to 06/07/98; full list of members (6 pages)
15 September 1997Full accounts made up to 31 July 1997 (9 pages)
11 August 1997Return made up to 06/07/97; full list of members (6 pages)
15 October 1996Full accounts made up to 31 July 1996 (7 pages)
6 September 1996Accounting reference date shortened from 30/09/96 to 31/07/96 (1 page)
22 July 1996Return made up to 06/07/96; full list of members (6 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Secretary resigned (2 pages)
20 July 1995Registered office changed on 20/07/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
20 July 1995New secretary appointed (2 pages)
6 July 1995Incorporation (24 pages)