Company NameParty Packages Limited
Company StatusDissolved
Company Number04296046
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarry Lyndon Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(4 days after company formation)
Appointment Duration14 years, 3 months (closed 29 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Queens Road
Thames Ditton
Surrey
KT7 0QY
Director NameMs Suzanne Kylie Abigail Jones
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(4 days after company formation)
Appointment Duration14 years, 3 months (closed 29 December 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address20 Shirley Avenue
Old Coulsdon
Surrey
CR5 1QU
Secretary NameMs Suzanne Kylie Abigail Jones
NationalityBritish
StatusClosed
Appointed02 October 2001(4 days after company formation)
Appointment Duration14 years, 3 months (closed 29 December 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address20 Shirley Avenue
Old Coulsdon
Surrey
CR5 1QU
Director NameMr Christopher Ashley Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2003)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address11 Vernon Walk
Tadworth
Surrey
KT20 5QP
Director NameMr Leighton Rhys Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleSurveyor
Correspondence Address36 Watlings Close
Croydon
Surrey
CR0 7XQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Shirley Avenue
Old Coulsdon
Surrey
CR5 1QU
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Barry Lyndon Jones
25.00%
Ordinary
25 at £1Christopher Ashley Jones
25.00%
Ordinary
25 at £1Leighton Rhys Jones
25.00%
Ordinary
25 at £1Suzanne Kylie Abigail Jones
25.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2015Application to strike the company off the register (3 pages)
3 September 2015Application to strike the company off the register (3 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
30 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
1 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
9 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
9 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2008Return made up to 28/09/08; full list of members (4 pages)
6 October 2008Return made up to 28/09/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2007Return made up to 28/09/07; full list of members (3 pages)
8 October 2007Return made up to 28/09/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 October 2006Return made up to 28/09/06; full list of members (3 pages)
6 October 2006Return made up to 28/09/06; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 28/09/05; full list of members (3 pages)
18 October 2005Return made up to 28/09/05; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2004Return made up to 28/09/04; full list of members (8 pages)
6 October 2004Return made up to 28/09/04; full list of members (8 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Registered office changed on 01/09/04 from: 62 beechwood road south croydon CR2 0AA (1 page)
1 September 2004Registered office changed on 01/09/04 from: 62 beechwood road south croydon CR2 0AA (1 page)
6 October 2003Return made up to 28/09/03; full list of members (8 pages)
6 October 2003Return made up to 28/09/03; full list of members (8 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
1 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director resigned (1 page)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002Return made up to 28/09/02; full list of members (6 pages)
11 October 2002Return made up to 28/09/02; full list of members (6 pages)
10 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Ad 02/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Ad 02/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
5 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
28 September 2001Incorporation (16 pages)
28 September 2001Incorporation (16 pages)