Company NamePack-Track Limited
Company StatusDissolved
Company Number04814918
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date7 January 2014 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 07 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 07 January 2014)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed01 April 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 07 January 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusClosed
Appointed01 June 2011(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 07 January 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 07 January 2014)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Director NameMr Andrew Colin Streeter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 High Street
Saffron Walden
CB10 1EE
Secretary NameGemma Louise Anslow
NationalityBritish
StatusResigned
Appointed09 July 2003(1 week, 2 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 June 2004)
RoleCompany Director
Correspondence Address108 Long Horse Croft
Saffron Walden
Essex
CB11 4BJ
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
RoleGeneral Counsel/Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameAlliotts Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2004(11 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2007)
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1DN
Secretary NameAlliotts Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2004(11 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2007)
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1DN
Secretary NameHSA Bookeeping Ltd (Corporation)
StatusResigned
Appointed11 January 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2010)
Correspondence AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Datamonitor LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(7 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(7 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
11 July 2012Full accounts made up to 31 December 2011 (15 pages)
11 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
16 September 2011Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page)
7 September 2011Termination of appointment of John Burton as a director (1 page)
7 September 2011Termination of appointment of John William Burton as a director on 31 August 2011 (1 page)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
8 October 2010Secretary's details changed for Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Secretary's details changed for Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
13 August 2010Director's details changed for Mr John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for Mr John William Burton on 11 August 2010 (2 pages)
6 August 2010Appointment of Ms Rachel Elizabeth Jacobs as a director (2 pages)
6 August 2010Appointment of Ms Rachel Elizabeth Jacobs as a director (2 pages)
14 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
14 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
28 May 2010Appointment of Mr John William Burton as a director (2 pages)
28 May 2010Appointment of Mr John William Burton as a director (2 pages)
27 May 2010Appointment of Adam Christopher Walker as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 26TH May 2010.
(2 pages)
27 May 2010Appointment of Adam Christopher Walker as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 26TH May 2010.
(2 pages)
26 May 2010Appointment of Adam Christopher Walker as a director (3 pages)
26 May 2010Appointment of Mr Peter Stephen Rigby as a director (2 pages)
26 May 2010Appointment of Gareth Richard Wright as a director (2 pages)
26 May 2010Appointment of Gareth Richard Wright as a director (2 pages)
26 May 2010Appointment of Mark Henry Kerswell as a director (2 pages)
26 May 2010Appointment of Mark Henry Kerswell as a director (2 pages)
26 May 2010Appointment of Adam Christopher Walker as a director (3 pages)
26 May 2010Appointment of Mr Peter Stephen Rigby as a director (2 pages)
19 May 2010Appointment of Julie Louise Wilson as a secretary (3 pages)
19 May 2010Appointment of Julie Louise Wilson as a secretary (3 pages)
17 May 2010Registered office address changed from Hsa & Co Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 May 2010 (2 pages)
17 May 2010Termination of appointment of Hsa Bookeeping Ltd as a secretary (2 pages)
17 May 2010Termination of appointment of Hsa Bookeeping Ltd as a secretary (2 pages)
17 May 2010Registered office address changed from Hsa & Co Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 May 2010 (2 pages)
17 May 2010Termination of appointment of Andrew Streeter as a director (2 pages)
17 May 2010Termination of appointment of Andrew Streeter as a director (2 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 September 2009Return made up to 30/06/09; full list of members (3 pages)
15 September 2009Return made up to 30/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 November 2008Return made up to 30/06/08; full list of members (3 pages)
20 November 2008Return made up to 30/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2007Return made up to 30/06/07; full list of members (6 pages)
31 July 2007Return made up to 30/06/07; full list of members (6 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 February 2007Registered office changed on 07/02/07 from: 10 college road harrow middlesex HA1 1DN (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 10 college road harrow middlesex HA1 1DN (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (2 pages)
22 September 2006Return made up to 30/06/06; full list of members (5 pages)
22 September 2006Return made up to 30/06/06; full list of members (5 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 30/06/05; full list of members (5 pages)
25 July 2005Return made up to 30/06/05; full list of members (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Return made up to 30/06/04; full list of members (5 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Return made up to 30/06/04; full list of members (5 pages)
28 July 2004New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
30 June 2003Incorporation (12 pages)