Company NamePackaging Services 2014 Limited
Company StatusDissolved
Company Number09206537
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMs Margaret Anne Jessimer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(9 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 07 December 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address17 Marshmont Way
Birmingham
B23 5XY
Director NameMr Curtis Allen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Orchard Way
Birmingham
B27 6QE

Location

Registered AddressFinn Associates Tong Hall
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
31 July 2019Liquidators' statement of receipts and payments to 2 May 2019 (15 pages)
13 July 2018Liquidators' statement of receipts and payments to 2 May 2018 (18 pages)
22 May 2017Registered office address changed from 187a Hertford Road London N9 7EP to Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from 187a Hertford Road London N9 7EP to Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR on 22 May 2017 (2 pages)
19 May 2017Statement of affairs (7 pages)
19 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-03
(1 page)
19 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-03
(1 page)
19 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Statement of affairs (7 pages)
13 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Director's details changed for Ms Margaret Anne Jessimer on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Ms Margaret Anne Jessimer on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Ms Margaret Anne Jessimer on 1 September 2015 (2 pages)
14 July 2015Appointment of Ms Margaret Anne Jessimer as a director on 1 July 2015 (3 pages)
14 July 2015Termination of appointment of Curtis Allen as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Ms Margaret Anne Jessimer as a director on 1 July 2015 (3 pages)
14 July 2015Registered office address changed from 30 Orchard Way Birmingham B27 6QE United Kingdom to 187a Hertford Road London N9 7EP on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Curtis Allen as a director on 1 July 2015 (2 pages)
14 July 2015Termination of appointment of Curtis Allen as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Ms Margaret Anne Jessimer as a director on 1 July 2015 (3 pages)
14 July 2015Registered office address changed from 30 Orchard Way Birmingham B27 6QE United Kingdom to 187a Hertford Road London N9 7EP on 14 July 2015 (1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(36 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(36 pages)