Company NamePackaged Properties Limited
Company StatusDissolved
Company Number05578685
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameGlenn Ackroyd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleLawyer
Correspondence Address6 Mayfield
Norwood Green
Halifax
HX3 8QT
Director NameJeremy Brown
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressImladris
Woodhill Congresbury
Bristol
Avon
BS49 5AE
Director NameMr Jeremy Andrew Bullock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cascade Grove
Littleover
Derby
DE23 3WT
Director NameRichard Nicholas Watters
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleConsultant Property Investor
Correspondence Address67 Moor Lane
Dringhouses
York
North Yorkshire
YO24 2QX
Secretary NameMr Jeremy Andrew Bullock
NationalityBritish
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cascade Grove
Littleover
Derby
DE23 3WT
Director NameMr David James Coughlin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westbank Road
Birkenhead
Merseyside
CH42 7JL
Wales

Location

Registered AddressThe Old Coach House
Rear Of 292 Tadcaster Road
York
YO24 1ET
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
WardDringhouses & Woodthorpe
Built Up AreaYork

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 April 2008Registered office changed on 29/04/2008 from 2 waverley street the groves york YO31 7QZ (1 page)
30 October 2007Return made up to 29/09/07; full list of members (8 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 October 2006Return made up to 29/09/06; full list of members (8 pages)
13 January 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
9 December 2005Director resigned (1 page)
10 November 2005Resolutions
  • RES13 ‐ Rec adopt,del,file 24/10/05
(1 page)