Company NamePackback.com Limited
Company StatusDissolved
Company Number03931806
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameWindfall Investments Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Stanley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address8 Kynaston Road
London
N16 0EX
Secretary NameJonathan Douglas Spencer
StatusClosed
Appointed18 April 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address12 Louis Drive
Hull
East Yorkshire
HU5 5PA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address6 Silver Street
Hull
East Yorkshire
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£9,683
Cash£362
Current Liabilities£11,201

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
17 May 2003Return made up to 23/02/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
7 June 2002Return made up to 23/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
9 March 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
9 March 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
  • 363(288) ‐ Secretary resigned
(6 pages)
4 August 2000Secretary's particulars changed (1 page)
15 May 2000Company name changed windfall investments LIMITED\certificate issued on 16/05/00 (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
23 February 2000Incorporation (18 pages)