Company NameRandom One Limited
Company StatusDissolved
Company Number03891832
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Adrian Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(1 month after company formation)
Appointment Duration17 years, 11 months (closed 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Granby Road
Harrogate
HG1 4ST
Secretary NameDelwyn Smith
NationalityBritish
StatusClosed
Appointed20 April 2006(6 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 29 December 2017)
RoleCompany Director
Correspondence Address12 Granby Road
Harrogate
HG1 4ST
Secretary NameJulie Smith
NationalityBritish
StatusResigned
Appointed11 January 2000(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 2006)
RoleCompany Director
Correspondence AddressFirtrees
2 Wyke Ridge Mount
Leeds
West Yorkshire
LS17 9NP
Director NameL&P Director Nominee Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF
Secretary NameL&P Company Secretary Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF

Contact

Websitepacksolutions.com
Telephone01924 899113
Telephone regionWakefield

Location

Registered Address12 Granby Road
Harrogate
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£1,002,970
Cash£631,535
Current Liabilities£815,282

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
29 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
10 October 2016Liquidators' statement of receipts and payments to 8 September 2016 (8 pages)
10 October 2016Liquidators' statement of receipts and payments to 8 September 2016 (8 pages)
8 October 2015Registered office address changed from Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to 12 Granby Road Harrogate HG1 4st on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to 12 Granby Road Harrogate HG1 4st on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to 12 Granby Road Harrogate HG1 4st on 8 October 2015 (2 pages)
6 October 2015Declaration of solvency (3 pages)
6 October 2015Appointment of a voluntary liquidator (1 page)
6 October 2015Appointment of a voluntary liquidator (1 page)
6 October 2015Declaration of solvency (3 pages)
6 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-09
(1 page)
17 July 2015Change of name notice (2 pages)
17 July 2015Company name changed pack solutions LIMITED\certificate issued on 17/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(2 pages)
17 July 2015Company name changed pack solutions LIMITED\certificate issued on 17/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(2 pages)
17 July 2015Change of name notice (2 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 March 2014Director's details changed for Adrian Smith on 1 January 2014 (2 pages)
21 March 2014Secretary's details changed for Delwyn Smith on 1 January 2014 (1 page)
21 March 2014Director's details changed for Adrian Smith on 1 January 2014 (2 pages)
21 March 2014Secretary's details changed for Delwyn Smith on 1 January 2014 (1 page)
21 March 2014Secretary's details changed for Delwyn Smith on 1 January 2014 (1 page)
21 March 2014Director's details changed for Adrian Smith on 1 January 2014 (2 pages)
16 January 2014Satisfaction of charge 1 in full (4 pages)
16 January 2014Satisfaction of charge 2 in full (5 pages)
16 January 2014Satisfaction of charge 2 in full (5 pages)
16 January 2014Satisfaction of charge 1 in full (4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 November 2009Director's details changed for Adrian Smith on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Adrian Smith on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Adrian Smith on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 December 2008Return made up to 24/11/08; full list of members (3 pages)
18 December 2008Return made up to 24/11/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 December 2007Return made up to 24/11/07; full list of members (2 pages)
14 December 2007Return made up to 24/11/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 December 2006Return made up to 24/11/06; full list of members (6 pages)
4 December 2006Return made up to 24/11/06; full list of members (6 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 24/11/05; full list of members (6 pages)
8 February 2006Return made up to 24/11/05; full list of members (6 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
25 February 2005Registered office changed on 25/02/05 from: unit 6 ripley close normanton industrial est normanton west yorkshire WF6 1TB (1 page)
25 February 2005Registered office changed on 25/02/05 from: unit 6 ripley close normanton industrial est normanton west yorkshire WF6 1TB (1 page)
18 November 2004Return made up to 24/11/04; full list of members (6 pages)
18 November 2004Return made up to 24/11/04; full list of members (6 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 December 2003Return made up to 24/11/03; full list of members (6 pages)
1 December 2003Return made up to 24/11/03; full list of members (6 pages)
10 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 December 2002Return made up to 10/12/02; full list of members (6 pages)
10 December 2002Return made up to 10/12/02; full list of members (6 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Return made up to 10/12/00; full list of members (6 pages)
11 May 2001Return made up to 10/12/00; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
31 January 2000Company name changed partner foods 2000 LIMITED\certificate issued on 01/02/00 (2 pages)
31 January 2000Company name changed partner foods 2000 LIMITED\certificate issued on 01/02/00 (2 pages)
25 January 2000Registered office changed on 25/01/00 from: 12 park square east leeds west yorkshire LS1 2LF (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: 12 park square east leeds west yorkshire LS1 2LF (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
24 January 2000Company name changed L&P 27 LIMITED\certificate issued on 25/01/00 (2 pages)
24 January 2000Company name changed L&P 27 LIMITED\certificate issued on 25/01/00 (2 pages)
10 December 1999Incorporation (17 pages)
10 December 1999Incorporation (17 pages)