Company NameProperty Pack Direct Limited
Company StatusDissolved
Company Number04936497
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date30 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Philip Whitby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(8 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 30 September 2010)
RoleSearch Director
Country of ResidenceEngland
Correspondence Address9 Landing Lane
Riccall
York
North Yorkshire
YO19 6PW
Director NameJamie Kenyon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 30 September 2010)
RoleSales And Marketing Executive
Correspondence Address22 Monument Drive
Brierley
South Yorkshire
S72 9LU
Secretary NameMr Colin Philip Whitby
NationalityBritish
StatusClosed
Appointed22 June 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 30 September 2010)
RoleCompany Director Jrf
Country of ResidenceEngland
Correspondence Address9 Landing Lane
Riccall
York
North Yorkshire
YO19 6PW
Director NameBelinda Snaith
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 30 September 2010)
RoleCustomer Services Manager
Correspondence Address35a Bondgate
Selby
North Yorkshire
YO8 3LX
Director NameByron James Snaith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2006)
RoleSolicitor
Correspondence Address35a Bondgate
Selby
North Yorkshire
YO8 3LX
Secretary NameByron James Snaith
NationalityBritish
StatusResigned
Appointed08 July 2004(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2006)
RoleSolicitor
Correspondence Address35a Bondgate
Selby
North Yorkshire
YO8 3LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 September 2010Final Gazette dissolved following liquidation (1 page)
30 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
29 March 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 31 August 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 31 August 2009 (5 pages)
9 September 2008Statement of affairs with form 4.19 (10 pages)
9 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2008Statement of affairs with form 4.19 (10 pages)
9 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-01
(1 page)
9 September 2008Appointment of a voluntary liquidator (1 page)
9 September 2008Appointment of a voluntary liquidator (1 page)
19 August 2008Registered office changed on 19/08/2008 from unit 7A, whitemoor business park cliffe common selby north yorkshire YO8 3LX (1 page)
19 August 2008Registered office changed on 19/08/2008 from unit 7A, whitemoor business park cliffe common selby north yorkshire YO8 3LX (1 page)
10 April 2008Return made up to 17/10/07; full list of members (7 pages)
10 April 2008Return made up to 17/10/07; full list of members (7 pages)
26 July 2007Return made up to 17/10/06; full list of members (7 pages)
26 July 2007Return made up to 17/10/06; full list of members (7 pages)
18 May 2007Particulars of mortgage/charge (5 pages)
18 May 2007Particulars of mortgage/charge (5 pages)
20 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
20 February 2007Accounts made up to 31 October 2006 (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006Secretary resigned;director resigned (1 page)
8 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
8 March 2006Accounts made up to 31 October 2005 (1 page)
21 December 2005Return made up to 17/10/05; full list of members (7 pages)
21 December 2005Return made up to 17/10/05; full list of members (7 pages)
10 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
10 August 2005Accounts made up to 31 October 2004 (4 pages)
7 February 2005Return made up to 17/10/04; full list of members (7 pages)
7 February 2005Return made up to 17/10/04; full list of members (7 pages)
10 January 2005New secretary appointed;new director appointed (1 page)
10 January 2005Registered office changed on 10/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 January 2005Registered office changed on 10/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New secretary appointed;new director appointed (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
17 October 2003Incorporation (16 pages)