Company NamePackreit Limited
Company StatusDissolved
Company Number02852211
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 2 months ago)
Dissolution Date3 October 2000 (23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Ledigo
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 03 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Close
Wilmslow
Cheshire
SK9 1QY
Director NameMr Clayton Lynn
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 03 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrathmore Corn Mill Drive
Rainton Bridge
Houghton Le Spring
Tyne & Wear
DH5 9NP
Director NameMrs Jane O'Neill
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 03 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClare Lees Green Lane
Chinley
High Peak
Derbyshire
SK23 6BN
Secretary NameMrs Jane O'Neill
NationalityBritish
StatusClosed
Appointed07 April 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 03 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClare Lees Green Lane
Chinley
High Peak
Derbyshire
SK23 6BN
Director NameMr Nigel Paul Turner
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Saxfield Drive
Manchester
Lancashire
M23 1PY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameDal Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1993(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 1997)
Correspondence Address2nd Floor
90 Deansgate
Manchester
Lancashire
M3 2QJ

Location

Registered AddressFreedman Frankl & Taylor
Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
28 April 2000Application for striking-off (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Return made up to 10/09/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1998Return made up to 10/09/98; full list of members (6 pages)
30 September 1998Secretary's particulars changed;director's particulars changed (1 page)
3 August 1998Registered office changed on 03/08/98 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page)
29 July 1998Particulars of mortgage/charge (4 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
15 October 1997Ad 29/09/97--------- £ si 99@1=99 £ ic 100/199 (2 pages)
9 October 1997Return made up to 10/09/97; full list of members (6 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 May 1997Registered office changed on 06/05/97 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New secretary appointed;new director appointed (2 pages)
19 September 1996Return made up to 10/09/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 October 1995Return made up to 10/09/95; no change of members (4 pages)