Company NameThe Gift Pack Company Limited
Company StatusDissolved
Company Number05076689
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date22 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameRachel Louise Muter
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Asturian Gate
Ribchester
Preston
Lancs
PR3 3XQ
Secretary NameMr David Anthony Brennand
NationalityBritish
StatusClosed
Appointed08 November 2004(7 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ullswater Road
Blackpool
FY4 2BZ
Director NameMr Michael Steel Brennand
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook Islay Road
Lytham St Annes
Lancashire
FY8 4AD
Director NameMr David Anthony Brennand
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(7 years after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArkwright House Parsonage Gardens
Manchester
Greater Manchester
M3 2LF
Director NamePatricia Margaret Muter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGiles Farm
Thornley Chipping
Preston Longridge
Lancashire
PR3 2TD
Secretary NameRachel Louise Muter
NationalityBritish
StatusResigned
Appointed30 June 2004(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 2004)
RoleCompany Director
Correspondence Address30 The Sands
Whalley Clitheroe
Blackburn
Lancashire
BB7 9TL
Director NameSimon Hore
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 June 2007)
RoleSupply Chain Management
Correspondence Address6 Church Raike
Chipping
Preston
PR3 2QL
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Greater Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

22 May 2013Final Gazette dissolved following liquidation (1 page)
22 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2013Final Gazette dissolved following liquidation (1 page)
22 February 2013Administrator's progress report to 12 February 2013 (20 pages)
22 February 2013Notice of move from Administration to Dissolution (19 pages)
22 February 2013Administrator's progress report to 12 February 2013 (20 pages)
22 February 2013Notice of move from Administration to Dissolution on 12 February 2013 (19 pages)
10 October 2012Administrator's progress report to 5 September 2012 (16 pages)
10 October 2012Administrator's progress report to 5 September 2012 (16 pages)
10 October 2012Administrator's progress report to 5 September 2012 (16 pages)
17 May 2012Statement of affairs with form 2.14B (14 pages)
17 May 2012Notice of deemed approval of proposals (1 page)
17 May 2012Statement of affairs with form 2.14B (14 pages)
17 May 2012Notice of deemed approval of proposals (1 page)
2 May 2012Statement of administrator's proposal (40 pages)
2 May 2012Statement of administrator's proposal (40 pages)
14 March 2012Registered office address changed from the Windsor Suite Asturian House Asturian Gate Preston Road Ribchester Lancashire PR3 3XQ on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from The Windsor Suite Asturian House Asturian Gate Preston Road Ribchester Lancashire PR3 3XQ on 14 March 2012 (2 pages)
13 March 2012Appointment of an administrator (1 page)
13 March 2012Appointment of an administrator (1 page)
4 October 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 April 2011Appointment of Mr David Anthony Brennand as a director (2 pages)
13 April 2011Appointment of Mr David Anthony Brennand as a director (2 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 190,000
(6 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 190,000
(6 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 June 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
22 June 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
11 June 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
11 June 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
10 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
26 November 2009Current accounting period extended from 31 December 2009 to 31 January 2010 (4 pages)
26 November 2009Current accounting period extended from 31 December 2009 to 31 January 2010 (4 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 May 2009Return made up to 17/03/09; full list of members (6 pages)
11 May 2009Return made up to 17/03/09; full list of members (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
17 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
17 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
1 October 2008Nc inc already adjusted 15/09/08 (1 page)
1 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(10 pages)
1 October 2008Ad 15/09/08\gbp si 90000@1=90000\gbp ic 100000/190000\ (2 pages)
1 October 2008Nc inc already adjusted 15/09/08 (1 page)
1 October 2008Ad 15/09/08 gbp si 90000@1=90000 gbp ic 100000/190000 (2 pages)
1 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
2 July 2008Return made up to 17/03/08; full list of members (6 pages)
2 July 2008Return made up to 17/03/08; full list of members (6 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
10 April 2007Return made up to 17/03/07; full list of members (5 pages)
10 April 2007Return made up to 17/03/07; full list of members (5 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007Director's particulars changed (1 page)
25 March 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 January 2007Return made up to 17/03/06; full list of members (4 pages)
2 January 2007Return made up to 17/03/06; full list of members (4 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 December 2006Ad 01/04/05--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
29 December 2006Memorandum and Articles of Association (8 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 December 2006Ad 01/04/05--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
29 December 2006Memorandum and Articles of Association (8 pages)
22 August 2006New director appointed (3 pages)
22 August 2006New director appointed (3 pages)
15 June 2006Registered office changed on 15/06/06 from: unit 5 offices globe industrial park globe lane dukinfield cheshire SK16 4RE (1 page)
15 June 2006Registered office changed on 15/06/06 from: unit 5 offices globe industrial park globe lane dukinfield cheshire SK16 4RE (1 page)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Registered office changed on 24/11/04 from: co ukbf LTD, office 2 16 new st stourport-on-severn DY13 8UW (1 page)
24 November 2004Registered office changed on 24/11/04 from: co ukbf LTD, office 2 16 new st stourport-on-severn DY13 8UW (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
17 March 2004Incorporation (11 pages)
17 March 2004Incorporation (11 pages)