Company NamePakfin Limited
Company StatusDissolved
Company Number02179833
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 6 months ago)
Dissolution Date19 June 2010 (13 years, 10 months ago)
Previous NameRapid 4015 Limited

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMichael Burch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(6 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 19 June 2010)
RolePrintfinisher
Correspondence AddressThe Squirrels 34 Lexden Road
West Bergholt
Colchester
Essex
CO6 3BT
Director NameMr Frank Richard Owen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(6 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 19 June 2010)
RolePrintfinisher
Country of ResidenceEngland
Correspondence Address4 High Croft
Colne Engaine
Colchester
Essex
CO6 2HE
Director NameTrevor Shepherd
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(10 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 19 June 2010)
RoleProduction Controller
Correspondence Address6 Teign Drive
Witham
Essex
CM8 1TW
Secretary NameMr Stephen Timothy Patrick Holloway
StatusClosed
Appointed20 October 2006(19 years after company formation)
Appointment Duration3 years, 8 months (closed 19 June 2010)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressForge House The Street
Bradwell
Braintree
Essex
CM7 8EG
Secretary NameMr Frank Richard Owen
NationalityBritish
StatusResigned
Appointed29 April 1994(6 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 October 2006)
RolePrintfinisher
Country of ResidenceEngland
Correspondence Address4 High Croft
Colne Engaine
Colchester
Essex
CO6 2HE

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£304,145
Cash£124
Current Liabilities£903,585

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 June 2010Final Gazette dissolved following liquidation (1 page)
19 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
21 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
24 February 2009Administrator's progress report to 21 January 2009 (13 pages)
24 February 2009Administrator's progress report to 21 January 2009 (13 pages)
29 October 2008Result of meeting of creditors (47 pages)
29 October 2008Result of meeting of creditors (47 pages)
15 October 2008Statement of affairs with form 2.14B (8 pages)
15 October 2008Statement of affairs with form 2.14B (8 pages)
19 September 2008Statement of administrator's proposal (46 pages)
19 September 2008Statement of administrator's proposal (46 pages)
30 July 2008Registered office changed on 30/07/2008 from pakfin house halifax wy earls colne business park earls colne, colchester essex CO6 2NS (1 page)
30 July 2008Registered office changed on 30/07/2008 from pakfin house halifax wy earls colne business park earls colne, colchester essex CO6 2NS (1 page)
30 July 2008Appointment of an administrator (1 page)
30 July 2008Appointment of an administrator (1 page)
13 June 2008Return made up to 19/04/08; full list of members (6 pages)
13 June 2008Return made up to 19/04/08; full list of members (6 pages)
22 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
17 May 2007Return made up to 19/04/07; full list of members (5 pages)
17 May 2007Return made up to 19/04/07; full list of members (5 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
16 May 2006Return made up to 19/04/06; full list of members (4 pages)
16 May 2006Return made up to 19/04/06; full list of members (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
10 May 2005Return made up to 19/04/05; full list of members (9 pages)
10 May 2005Return made up to 19/04/05; full list of members (9 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
28 April 2004Return made up to 19/04/04; full list of members (8 pages)
28 April 2004Return made up to 19/04/04; full list of members (8 pages)
3 December 2003Particulars of mortgage/charge (11 pages)
3 December 2003Particulars of mortgage/charge (11 pages)
10 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
10 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
8 May 2003Return made up to 19/04/03; full list of members (8 pages)
8 May 2003Return made up to 19/04/03; full list of members (8 pages)
15 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
15 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
13 May 2002Return made up to 19/04/02; full list of members (8 pages)
13 May 2002Return made up to 19/04/02; full list of members (8 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
16 May 2001Return made up to 19/04/01; full list of members (9 pages)
16 May 2001Return made up to 19/04/01; full list of members (9 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
30 June 2000Return made up to 19/04/00; full list of members (9 pages)
30 June 2000Return made up to 19/04/00; full list of members (9 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 April 1999Return made up to 19/04/99; no change of members (4 pages)
23 April 1999Return made up to 19/04/99; no change of members (4 pages)
5 June 1998Full accounts made up to 31 October 1997 (16 pages)
5 June 1998Full accounts made up to 31 October 1997 (16 pages)
29 April 1998Return made up to 29/04/98; no change of members (4 pages)
29 April 1998Return made up to 29/04/98; no change of members
  • 363(287) ‐ Registered office changed on 29/04/98
(4 pages)
6 October 1997Full accounts made up to 31 October 1996 (13 pages)
6 October 1997Full accounts made up to 31 October 1996 (13 pages)
14 May 1997Return made up to 29/04/97; full list of members (6 pages)
14 May 1997Return made up to 29/04/97; full list of members (6 pages)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996Ad 31/05/91--------- £ si 300@1 (2 pages)
9 October 1996£ nc 1000/4000 31/05/91 (1 page)
9 October 1996£ nc 1000/4000 31/05/91 (1 page)
9 October 1996Ad 31/05/91--------- £ si 300@1 (2 pages)
3 September 1996Full accounts made up to 31 October 1995 (14 pages)
3 September 1996Full accounts made up to 31 October 1995 (14 pages)
9 May 1996Return made up to 29/04/96; no change of members
  • 363(287) ‐ Registered office changed on 09/05/96
(4 pages)
9 May 1996Return made up to 29/04/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1987Incorporation (15 pages)
16 October 1987Incorporation (15 pages)