Company NamePackangel Limited
Company StatusDissolved
Company Number04740392
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameDerick John Fulcher
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerlow
Surrey Gardens
Effingham
Surrey
KT24 5HF
Secretary NameJane Fulcher
NationalityBritish
StatusClosed
Appointed30 May 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 02 March 2010)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKerlow
Surrey Gardens
Effingham
Surrey
KT24 5HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKerlow
Surrey Gardens
Effingham
Surrey
KT24 5HF
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Turnover£3,000
Net Worth-£103,137
Cash£4,846
Current Liabilities£786

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (2 pages)
9 November 2009Application to strike the company off the register (2 pages)
14 May 2009Return made up to 22/04/09; full list of members (3 pages)
14 May 2009Return made up to 22/04/09; full list of members (3 pages)
19 March 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
19 March 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
18 February 2009Ad 28/01/09\gbp si 107682@1=107682\gbp ic 1/107683\ (2 pages)
18 February 2009Ad 28/01/09 gbp si 107682@1=107682 gbp ic 1/107683 (2 pages)
4 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
4 December 2008Nc inc already adjusted 01/12/08 (1 page)
4 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(6 pages)
4 December 2008Nc inc already adjusted 01/12/08 (1 page)
26 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
28 April 2008Return made up to 22/04/08; full list of members (3 pages)
28 April 2008Return made up to 22/04/08; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
8 May 2007Return made up to 22/04/07; full list of members (2 pages)
8 May 2007Return made up to 22/04/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
16 May 2006Return made up to 22/04/06; full list of members (2 pages)
16 May 2006Return made up to 22/04/06; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
18 April 2005Return made up to 22/04/05; full list of members (6 pages)
18 April 2005Return made up to 22/04/05; full list of members (6 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
14 April 2004Return made up to 22/04/04; full list of members (6 pages)
14 April 2004Return made up to 22/04/04; full list of members (6 pages)
18 December 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
18 December 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
20 August 2003Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2003Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 2003Registered office changed on 17/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
22 April 2003Incorporation (17 pages)
22 April 2003Incorporation (17 pages)