Company NamePackwillow Limited
Company StatusDissolved
Company Number02428844
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 7 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy Allan Becker
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 08 January 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11 Blenheim Road
St Johns
Wakefield
West Yorkshire
WF1 3JZ
Secretary NameAlexa Fiona Kearney
NationalityBritish
StatusClosed
Appointed15 April 2009(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 08 January 2013)
RoleAdministrator
Correspondence AddressFlat 2 11 Blenheim Road
Wakefield
West Yorkshire
WF1 2JZ
Director NameDianne Lister
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration8 years, 5 months (resigned 07 March 2001)
RolePersonal Assistant
Correspondence AddressFlat 3 11 Blenheim Road
St Johns
Wakefield
West Yorkshire
WF1 3JZ
Director NameFrancis Patrick McDarby
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 1996)
RoleRadiographer
Correspondence AddressFlat 1 11 Blenheim Road
St Johns
Wakefield
West Yorkshire
WF1 3JZ
Director NameDr Robert Michael Organ
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1998)
RoleProcess Technologist
Correspondence AddressFlat 4-11 Blenheim Road
Wakefield
West Yorkshire
WF1 3JZ
Director NameMrs Carol Anne Mallison Thompson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 1994)
RoleTeacher
Correspondence AddressFlat 2, Blenheim Road
Wakefield
West Yorkshire
WF1 3JZ
Secretary NameMrs Carol Anne Mallison Thompson
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 1994)
RoleCompany Director
Correspondence AddressFlat 2, Blenheim Road
Wakefield
West Yorkshire
WF1 3JZ
Director NameFrederick Swindell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1994(4 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 15 April 2009)
RoleRetired
Correspondence AddressFlat 2 11 Blenheim Road
St Johns
Wakefield
West Yorkshire
WF1 3JZ
Secretary NameFrancis Patrick McDarby
NationalityBritish
StatusResigned
Appointed11 July 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1996)
RoleRadiographic
Correspondence AddressFlat 1 11 Blenheim Road
St Johns
Wakefield
West Yorkshire
WF1 3JZ
Director NameVeronica Ann Austerfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2001)
RoleLibrarian
Correspondence AddressFlat 1 11 Blenheim Road
Wakefield
West Yorkshire
WF1 3JZ
Secretary NameDianne Lister
NationalityBritish
StatusResigned
Appointed10 January 1997(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 March 2001)
RolePersonnel Assistant
Correspondence AddressFlat 3 11 Blenheim Road
St Johns
Wakefield
West Yorkshire
WF1 3JZ
Director NameMr Anthony Roy Turner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(8 years, 1 month after company formation)
Appointment Duration9 years (resigned 04 December 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 11 Blenheim Road
Wakefield
West Yorkshire
WF1 3JZ
Secretary NameVeronica Ann Austerfield
NationalityBritish
StatusResigned
Appointed12 April 2000(10 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 February 2001)
RoleLibrarian
Correspondence AddressFlat 1 11 Blenheim Road
Wakefield
West Yorkshire
WF1 3JZ
Secretary NameMr Anthony Roy Turner
NationalityBritish
StatusResigned
Appointed01 February 2001(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 11 Blenheim Road
Wakefield
West Yorkshire
WF1 3JZ
Director NameJonathan David Nicholson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(11 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 April 2009)
RoleEngineer
Correspondence AddressFlat 1 11 Blenheim Road
Wakefield
West Yorkshire
WF1 3JZ
Director NameKathleen Lesley Watkin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2001(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2004)
RoleHairdresser
Correspondence AddressFlat 3 11 Blenheim Road
Wakefield
West Yorkshire
WF1 3JZ
Director NameMr Marcus Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2009)
RoleLandlord
Country of ResidenceEngland
Correspondence Address49 Tithe Barn Street
Horbury
Wakefield
WF4 6LG
Secretary NameMr Marcus Jones
NationalityBritish
StatusResigned
Appointed30 September 2007(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2009)
RoleLandlord
Country of ResidenceEngland
Correspondence Address49 Tithe Barn Street
Horbury
Wakefield
WF4 6LG

Location

Registered AddressFlat 2 11 Blenheim Road
St Johns
Wakefield
West Yorkshire
WF1 3JZ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

1 at 1Anthony Roy Turner
25.00%
Ordinary
1 at 1F J Swindell
25.00%
Ordinary
1 at 1Jonathan David Nicholson
25.00%
Ordinary
1 at 1Jones Marcus
25.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 March 2012Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 March 2012Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 February 2012Restoration by order of the court (5 pages)
9 February 2012Restoration by order of the court (5 pages)
29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
3 June 2009Application for striking-off (2 pages)
3 June 2009Application for striking-off (2 pages)
27 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 April 2009Accounts made up to 31 March 2009 (1 page)
23 April 2009Secretary appointed alexa fiona kearney (2 pages)
23 April 2009Director appointed timothy allan becker (2 pages)
23 April 2009Registered office changed on 23/04/2009 from 49 tithe barn street horbury wakefield west yorkshire WF4 6LG (1 page)
23 April 2009Appointment terminated director and secretary marcus jones (1 page)
23 April 2009Director appointed timothy allan becker (2 pages)
23 April 2009Appointment Terminated Director jonathan nicholson (1 page)
23 April 2009Secretary appointed alexa fiona kearney (2 pages)
23 April 2009Appointment Terminated Director and Secretary marcus jones (1 page)
23 April 2009Appointment terminated director jonathan nicholson (1 page)
23 April 2009Appointment terminated director frederick swindell (1 page)
23 April 2009Registered office changed on 23/04/2009 from 49 tithe barn street horbury wakefield west yorkshire WF4 6LG (1 page)
23 April 2009Appointment Terminated Director frederick swindell (1 page)
19 January 2009Return made up to 04/10/08; full list of members (4 pages)
19 January 2009Return made up to 04/10/08; full list of members (4 pages)
12 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 August 2008Director and secretary appointed marcus jones (1 page)
12 August 2008Director and secretary appointed marcus jones (1 page)
12 August 2008Registered office changed on 12/08/2008 from flat 4 11 blenheim road st johns wakefield west yorkshire WF1 3JZ (1 page)
12 August 2008Return made up to 04/10/07; no change of members (8 pages)
12 August 2008Accounts made up to 31 March 2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from flat 4 11 blenheim road st johns wakefield west yorkshire WF1 3JZ (1 page)
12 August 2008Appointment terminate, director and secretary anthony roy turner logged form (1 page)
12 August 2008Return made up to 04/10/07; no change of members (8 pages)
12 August 2008Appointment Terminate, Director And Secretary Anthony Roy Turner Logged Form (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts made up to 31 March 2007 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Accounts made up to 31 March 2006 (1 page)
22 January 2007Secretary resigned (1 page)
23 October 2006Return made up to 04/10/06; full list of members (8 pages)
23 October 2006Return made up to 04/10/06; full list of members (8 pages)
17 February 2006Accounts made up to 31 March 2005 (2 pages)
17 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 November 2004Return made up to 04/10/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 2004Return made up to 04/10/04; no change of members (8 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 April 2004Accounts made up to 31 March 2004 (2 pages)
24 January 2004Return made up to 04/10/03; no change of members (8 pages)
24 January 2004Return made up to 04/10/03; no change of members (8 pages)
6 November 2002Return made up to 04/10/02; full list of members (9 pages)
6 November 2002Accounts made up to 31 March 2002 (1 page)
6 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 November 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 November 2002Return made up to 04/10/02; full list of members (9 pages)
6 November 2002Accounts made up to 31 March 2001 (1 page)
7 February 2002Return made up to 04/10/01; no change of members (6 pages)
7 February 2002Return made up to 04/10/01; no change of members (6 pages)
5 February 2002Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(8 pages)
5 February 2002Return made up to 04/10/00; full list of members (8 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001Secretary resigned;director resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
11 April 2000Return made up to 04/10/99; full list of members (8 pages)
11 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 April 2000Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2000Accounts made up to 31 March 2000 (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Accounts made up to 31 March 1998 (1 page)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Return made up to 04/10/98; full list of members (6 pages)
11 January 1999Return made up to 04/10/98; full list of members (6 pages)
6 November 1997Accounts made up to 31 March 1997 (1 page)
6 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 November 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/97
(6 pages)
6 November 1997Return made up to 04/10/97; no change of members (6 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Return made up to 04/10/96; full list of members (9 pages)
25 January 1997Return made up to 04/10/96; full list of members (9 pages)
25 January 1997Accounts made up to 31 March 1996 (1 page)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
28 March 1996Secretary resigned;director resigned (2 pages)
28 March 1996Secretary resigned;director resigned (2 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1995Accounts made up to 31 March 1995 (1 page)
3 November 1995Return made up to 04/10/95; no change of members (4 pages)
3 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1995Return made up to 04/10/95; no change of members (4 pages)
21 November 1989Memorandum and Articles of Association (12 pages)
21 November 1989Memorandum and Articles of Association (12 pages)
4 October 1989Incorporation (16 pages)
4 October 1989Incorporation (16 pages)