Company NamePakage Teknology Limited
DirectorAlan McDonough
Company StatusDissolved
Company Number02906550
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameSusan Florence Westwell
NationalityBritish
StatusCurrent
Appointed09 March 1994(same day as company formation)
RoleFinance Director
Correspondence Address169 Claypool Road
Horwich
Bolton
BL6 6JP
Director NameMr Alan McDonough
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 12 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address15 Ashness Close
Horwich
Bolton
BL6 5RL
Director NameMr Alan McDonough
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Ashness Close
Horwich
Bolton
BL6 5RL
Director NameSusan Florence Westwell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleFinance Director
Correspondence Address169 Claypool Road
Horwich
Bolton
BL6 6JP
Director NameStephen Kedward
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 1995)
RoleCompany Director
Correspondence Address6 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NamePhilip Kedward
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 23 February 1995)
RoleCompany Director
Correspondence Address107 Wigan Road
Leigh
Lancashire
WN7 5AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressA H Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 December 1998Dissolved (1 page)
1 September 1998Liquidators statement of receipts and payments (5 pages)
1 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
23 January 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Liquidators statement of receipts and payments (5 pages)
12 February 1997Liquidators statement of receipts and payments (5 pages)
23 January 1996Appointment of a voluntary liquidator (1 page)
23 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 1996Registered office changed on 11/01/96 from: 1 grundy street hazel grove stockport cheshire SK7 4EU (1 page)
8 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Ad 23/02/95--------- £ si 148@1 (2 pages)
14 March 1995Return made up to 09/03/95; full list of members (6 pages)