Company NamePackfords Hotels Limited
Company StatusDissolved
Company Number04389848
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 2 months ago)
Dissolution Date9 January 2009 (15 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMark Ashley Packford
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 09 January 2009)
RoleHotel Director
Correspondence AddressKingscliff Hotel
55 Kings Parade
Holland On Sea
Essex
CO15 5JB
Director NameMichael Robert Packford
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 09 January 2009)
RoleCompany Director
Correspondence AddressTrafalgar House
132 St Stephens Road
Hounslow
Middlesex
TW3 2BW
Secretary NameMark Ashley Packford
NationalityBritish
StatusClosed
Appointed28 March 2002(3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 09 January 2009)
RoleHotelier
Correspondence AddressKingscliff Hotel
55 Kings Parade
Holland On Sea
Essex
CO15 5JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCheshams
Tudor House 44-50 Bath Road
Hounslow
Middlesex
TW3 3EB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£62,105
Cash£5,760
Current Liabilities£316,178

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2008Completion of winding up (1 page)
28 September 2006Notice of completion of voluntary arrangement (7 pages)
22 September 2006Order of court to wind up (2 pages)
7 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2006 (8 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2005Return made up to 07/03/05; full list of members (7 pages)
23 May 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
25 November 2003Registered office changed on 25/11/03 from: trafalgar house 132 st stephens house hounslow middlesex TW3 2BW (1 page)
30 April 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002New secretary appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
7 March 2002Incorporation (9 pages)