Company NameThe Packaging Development Company Ltd
Company StatusDissolved
Company Number03483524
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 28 October 2003)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressTrenchmore House
Burnt House Lane, Cowfold
Horsham
RH13 8DG
Director NameMr Ian Russell Ritchie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 28 October 2003)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address80 North Road
London
N6 4AA
Secretary NameMr Andrew John Knowles
NationalityBritish
StatusClosed
Appointed01 November 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 28 October 2003)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressTrenchmore House
Burnt House Lane, Cowfold
Horsham
RH13 8DG
Director NameMr William Barry Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RolePackaging Technologist
Country of ResidenceUnited Kingdom
Correspondence Address18 Minster Road
Bromley
Kent
BR1 4DZ
Secretary NameMargaret Jones
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Minster Road
Bromley
Kent
BR1 4DZ
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address128 Albert Street
London
NW1 7NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
11 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
9 January 2002Return made up to 14/12/01; full list of members (6 pages)
13 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Return made up to 14/12/00; full list of members (6 pages)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 29 london road bromley kent BR1 1DG (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
21 December 1999Return made up to 14/12/99; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 January 1999Return made up to 19/12/98; full list of members (6 pages)
12 January 1998Secretary resigned (1 page)
19 December 1997Incorporation (15 pages)