Company NamePeoplepack Limited
Company StatusDissolved
Company Number03797273
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 9 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameKeoco 189 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Joseph Robins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Secretary NameKeoco Company Secretary Limited (Corporation)
StatusClosed
Appointed01 May 2002(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 04 March 2003)
Correspondence Address2 The Parklands
Bolton
BL6 4SE
Director NameDavid William Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 The Highgrove
Heaton
Bolton
Greater Manchester
BL1 5PX
Secretary NameAlan Joseph Robins
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address765 Blackburn Road
Sharples
Bolton
Greater Manchester
BL1 7JL

Location

Registered Address2 The Parklands
Bolton
BL6 4SE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
3 October 2002Application for striking-off (1 page)
7 August 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
4 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
22 June 2001Return made up to 11/06/01; full list of members (6 pages)
23 May 2001Registered office changed on 23/05/01 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page)
12 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
9 November 2000Company name changed keoco 189 LIMITED\certificate issued on 10/11/00 (2 pages)
29 June 2000Return made up to 20/06/00; full list of members (6 pages)
28 June 1999Incorporation (17 pages)