Company NamePackcraft Limited
Company StatusDissolved
Company Number02444203
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)
Dissolution Date9 September 2023 (7 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Fenton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(1 year, 10 months after company formation)
Appointment Duration31 years, 11 months (closed 09 September 2023)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address4 Malham Avenue
Hull
East Yorkshire
HU4 6AR
Director NameMr Philip Joseph Gorman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(1 year, 10 months after company formation)
Appointment Duration31 years, 11 months (closed 09 September 2023)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address10 Aldenham Park
Kingswood
Hull
East Yorkshire
HU7 3JP
Director NameMr Elwin Walter Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(1 year, 10 months after company formation)
Appointment Duration31 years, 11 months (closed 09 September 2023)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address39 Preston Road
Bilton
Hull
North Humberside
HU9 3RN
Director NameMr Paul Richard Winfield
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(1 year, 10 months after company formation)
Appointment Duration31 years, 11 months (closed 09 September 2023)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address6 Ingleton Avenue
Hull
East Yorkshire
HU4 6AS
Secretary NameMr Paul Richard Winfield
StatusClosed
Appointed12 October 2020(30 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 09 September 2023)
RoleCompany Director
Correspondence AddressStation Yard Cottingham
Hull
East Yorkshire
HU16 4LL
Secretary NameMr Elwin Walter Jones
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year, 10 months after company formation)
Appointment Duration29 years (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Preston Road
Bilton
Hull
North Humberside
HU9 3RN

Contact

Websiteboardscott.co.uk

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£224,868
Cash£315
Current Liabilities£5,447

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 September 2023Final Gazette dissolved following liquidation (1 page)
9 June 2023Return of final meeting in a members' voluntary winding up (12 pages)
20 February 2023Appointment of a voluntary liquidator (3 pages)
20 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-06
(1 page)
20 February 2023Registered office address changed from Station Yard Cottingham Hull East Yorkshire HU16 4LL to The Chapel Bridge Street Driffield YO25 6DA on 20 February 2023 (2 pages)
20 February 2023Declaration of solvency (6 pages)
13 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 October 2022Confirmation statement made on 10 September 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 September 2021Withdrawal of a person with significant control statement on 22 September 2021 (2 pages)
21 September 2021Confirmation statement made on 10 September 2021 with updates (5 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 October 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
13 October 2020Termination of appointment of Elwin Walter Jones as a secretary on 12 October 2020 (1 page)
13 October 2020Appointment of Mr Paul Richard Winfield as a secretary on 12 October 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
25 September 2017Notification of Elwin Walter Jones as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Paul Fenton as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Paul Fenton as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Philip Joseph Gorman as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Paul Richard Winfield as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Elwin Walter Jones as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Paul Richard Winfield as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
25 September 2017Notification of Philip Joseph Gorman as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,004
(8 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,004
(8 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,004
(8 pages)
23 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,004
(8 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,004
(8 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,004
(8 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
24 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for Mr Paul Richard Winfield on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Paul Fenton on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Elwin Walter Jones on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Paul Fenton on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Elwin Walter Jones on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Philip Joseph Gorman on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Philip Joseph Gorman on 10 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Paul Richard Winfield on 10 September 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 September 2008Return made up to 10/09/08; full list of members (6 pages)
10 September 2008Return made up to 10/09/08; full list of members (6 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 September 2007Return made up to 10/09/07; full list of members (4 pages)
18 September 2007Return made up to 10/09/07; full list of members (4 pages)
18 October 2006Return made up to 10/09/06; full list of members (4 pages)
18 October 2006Return made up to 10/09/06; full list of members (4 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 September 2005Return made up to 10/09/05; full list of members (4 pages)
20 September 2005Return made up to 10/09/05; full list of members (4 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 January 2005Return made up to 10/09/04; full list of members (9 pages)
4 January 2005Return made up to 10/09/04; full list of members (9 pages)
16 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 September 2003Return made up to 10/09/03; full list of members (9 pages)
25 September 2003Return made up to 10/09/03; full list of members (9 pages)
14 October 2002Return made up to 10/09/02; full list of members (10 pages)
14 October 2002Return made up to 10/09/02; full list of members (10 pages)
9 October 2002Ad 01/07/02--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
9 October 2002Ad 01/07/02--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
9 October 2002£ nc 1000/2000 01/07/02 (1 page)
9 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002£ nc 1000/2000 01/07/02 (1 page)
9 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
5 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2000Return made up to 10/09/99; full list of members (8 pages)
11 December 2000Return made up to 10/09/00; full list of members (8 pages)
11 December 2000Return made up to 10/09/00; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 September 1998Return made up to 10/09/98; no change of members (4 pages)
30 September 1998Return made up to 10/09/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 April 1998Registered office changed on 20/04/98 from: redland house 157 redland road redland bristol BS6 6YE (1 page)
20 April 1998Registered office changed on 20/04/98 from: redland house 157 redland road redland bristol BS6 6YE (1 page)
10 October 1997Return made up to 10/09/97; no change of members (4 pages)
10 October 1997Return made up to 10/09/97; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 September 1996Return made up to 10/09/96; full list of members (6 pages)
18 September 1996Return made up to 10/09/96; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 September 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)