Company NamePacksome Clothing Limited
Company StatusDissolved
Company Number05102864
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameDr Gillian Helen Johnson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor
West Hewish
Weston Super Mare
Avon
BS24 6RR
Director NamePhilip Stuart Johnson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor
West Hewish
North Somerset
BS24 6RR
Secretary NameDr Gillian Helen Johnson
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor
West Hewish
Weston Super Mare
Avon
BS24 6RR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 January 2014Final Gazette dissolved following liquidation (1 page)
28 January 2014Final Gazette dissolved following liquidation (1 page)
28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 2013Liquidators' statement of receipts and payments to 12 July 2013 (5 pages)
23 July 2013Liquidators' statement of receipts and payments to 12 July 2013 (5 pages)
23 July 2013Liquidators statement of receipts and payments to 12 July 2013 (5 pages)
4 February 2013Liquidators statement of receipts and payments to 12 January 2013 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 12 January 2013 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 12 January 2013 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 12 July 2012 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 12 July 2012 (5 pages)
27 July 2012Liquidators statement of receipts and payments to 12 July 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (5 pages)
26 January 2012Liquidators statement of receipts and payments to 12 January 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (5 pages)
1 August 2011Liquidators statement of receipts and payments to 12 July 2011 (5 pages)
1 August 2011Liquidators' statement of receipts and payments to 12 July 2011 (5 pages)
1 August 2011Liquidators' statement of receipts and payments to 12 July 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 12 January 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 12 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
5 February 2010Liquidators' statement of receipts and payments (5 pages)
5 February 2010Liquidators statement of receipts and payments (5 pages)
5 February 2010Liquidators' statement of receipts and payments (5 pages)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
28 July 2009Liquidators' statement of receipts and payments to 12 July 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 12 July 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 12 July 2009 (5 pages)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Appointment of a voluntary liquidator (1 page)
8 June 2009Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page)
8 June 2009Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page)
21 January 2009Liquidators' statement of receipts and payments to 12 January 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 12 January 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
30 July 2008Liquidators statement of receipts and payments to 12 July 2008 (5 pages)
30 July 2008Liquidators' statement of receipts and payments to 12 July 2008 (5 pages)
30 July 2008Liquidators' statement of receipts and payments to 12 July 2008 (5 pages)
17 January 2008Liquidators' statement of receipts and payments (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2008Liquidators' statement of receipts and payments (5 pages)
20 July 2007Liquidators' statement of receipts and payments (5 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
20 July 2007Liquidators' statement of receipts and payments (5 pages)
21 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2006Statement of affairs (19 pages)
21 July 2006Appointment of a voluntary liquidator (1 page)
21 July 2006Appointment of a voluntary liquidator (1 page)
21 July 2006Statement of affairs (19 pages)
21 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2006Registered office changed on 05/07/06 from: 1-2 little king street bristol BS1 4HW (1 page)
5 July 2006Registered office changed on 05/07/06 from: 1-2 little king street bristol BS1 4HW (1 page)
3 July 2006Registered office changed on 03/07/06 from: redland house, 157 redland road redland bristol BS6 6YE (1 page)
3 July 2006Registered office changed on 03/07/06 from: redland house, 157 redland road redland bristol BS6 6YE (1 page)
8 June 2006Return made up to 15/04/06; full list of members (3 pages)
8 June 2006Return made up to 15/04/06; full list of members (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 July 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 July 2005Return made up to 15/04/05; full list of members (3 pages)
29 September 2004Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2004Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 August 2004Registered office changed on 20/08/04 from: 157 redland road redland bristol BS6 6YE (1 page)
20 August 2004Registered office changed on 20/08/04 from: 157 redland road redland bristol BS6 6YE (1 page)
14 May 2004Particulars of mortgage/charge (5 pages)
14 May 2004Particulars of mortgage/charge (5 pages)
30 April 2004New secretary appointed;new director appointed (2 pages)
30 April 2004New director appointed (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004New director appointed (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004New secretary appointed;new director appointed (2 pages)
30 April 2004Director resigned (1 page)
15 April 2004Incorporation (13 pages)
15 April 2004Incorporation (13 pages)