Harrogate
HG1 4ST
Secretary Name | Delwyn Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 29 December 2017) |
Role | Company Director |
Correspondence Address | 12 Granby Road Harrogate HG1 4ST |
Secretary Name | Julie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 April 2006) |
Role | Company Director |
Correspondence Address | Firtrees 2 Wyke Ridge Mount Leeds West Yorkshire LS17 9NP |
Director Name | L&P Director Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 12 Park Square East Leeds West Yorkshire LS1 2LF |
Secretary Name | L&P Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 12 Park Square East Leeds West Yorkshire LS1 2LF |
Website | packsolutions.com |
---|---|
Telephone | 01924 899113 |
Telephone region | Wakefield |
Registered Address | 12 Granby Road Harrogate HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,002,970 |
Cash | £631,535 |
Current Liabilities | £815,282 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
29 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 8 September 2016 (8 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 8 September 2016 (8 pages) |
8 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Declaration of solvency (3 pages) |
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
6 October 2015 | Declaration of solvency (3 pages) |
6 October 2015 | Resolutions
|
17 July 2015 | Change of name notice (2 pages) |
17 July 2015 | Company name changed pack solutions LIMITED\certificate issued on 17/07/15
|
17 July 2015 | Company name changed pack solutions LIMITED\certificate issued on 17/07/15
|
17 July 2015 | Change of name notice (2 pages) |
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 March 2014 | Director's details changed for Adrian Smith on 1 January 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Delwyn Smith on 1 January 2014 (1 page) |
21 March 2014 | Director's details changed for Adrian Smith on 1 January 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Delwyn Smith on 1 January 2014 (1 page) |
21 March 2014 | Secretary's details changed for Delwyn Smith on 1 January 2014 (1 page) |
21 March 2014 | Director's details changed for Adrian Smith on 1 January 2014 (2 pages) |
16 January 2014 | Satisfaction of charge 1 in full (4 pages) |
16 January 2014 | Satisfaction of charge 2 in full (5 pages) |
16 January 2014 | Satisfaction of charge 2 in full (5 pages) |
16 January 2014 | Satisfaction of charge 1 in full (4 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 November 2009 | Director's details changed for Adrian Smith on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Adrian Smith on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Adrian Smith on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
4 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2006 | Return made up to 24/11/05; full list of members (6 pages) |
8 February 2006 | Return made up to 24/11/05; full list of members (6 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: unit 6 ripley close normanton industrial est normanton west yorkshire WF6 1TB (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: unit 6 ripley close normanton industrial est normanton west yorkshire WF6 1TB (1 page) |
18 November 2004 | Return made up to 24/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 24/11/04; full list of members (6 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
1 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
10 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
10 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 December 2001 | Return made up to 10/12/01; full list of members
|
27 December 2001 | Return made up to 10/12/01; full list of members
|
11 May 2001 | Return made up to 10/12/00; full list of members (6 pages) |
11 May 2001 | Return made up to 10/12/00; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Company name changed partner foods 2000 LIMITED\certificate issued on 01/02/00 (2 pages) |
31 January 2000 | Company name changed partner foods 2000 LIMITED\certificate issued on 01/02/00 (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 12 park square east leeds west yorkshire LS1 2LF (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 12 park square east leeds west yorkshire LS1 2LF (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | Company name changed L&P 27 LIMITED\certificate issued on 25/01/00 (2 pages) |
24 January 2000 | Company name changed L&P 27 LIMITED\certificate issued on 25/01/00 (2 pages) |
10 December 1999 | Incorporation (17 pages) |
10 December 1999 | Incorporation (17 pages) |