Company NameMypack Financial Services Limited
Company StatusDissolved
Company Number05666204
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 2 months ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Secretary NameRuth Katharine Kezia Kendal
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSpring House
Warren Cutting
Kingston On Thames
KT2 7HS
Director NameRichard Howard Kendal
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2010)
RoleCompany Director
Correspondence AddressSpring House
Warren Cutting
Kingston Upon Thames
KT2 7HS
Director NameMr David Arthur Fuller
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2006(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Guilford Avenue
Kingston Upon Thames
Surrey
KT5 8DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Return made up to 04/01/09; full list of members (3 pages)
1 May 2009Return made up to 04/01/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 March 2009Accounts made up to 30 September 2008 (1 page)
19 January 2009Appointment Terminated Director david fuller (1 page)
19 January 2009Appointment terminated director david fuller (1 page)
11 February 2008Return made up to 04/01/08; no change of members (7 pages)
11 February 2008Return made up to 04/01/08; no change of members (7 pages)
14 November 2007Accounts made up to 30 September 2007 (1 page)
14 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
17 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
17 September 2007Accounts made up to 30 September 2006 (1 page)
17 May 2007Return made up to 04/01/07; full list of members; amend (7 pages)
17 May 2007Return made up to 04/01/07; full list of members; amend (7 pages)
3 April 2007Return made up to 04/01/07; full list of members (7 pages)
3 April 2007Return made up to 04/01/07; full list of members (7 pages)
26 September 2006Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2006Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
23 August 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
23 August 2006Registered office changed on 23/08/06 from: 17 st annes square manchester M2 7PW (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 17 st annes square manchester M2 7PW (1 page)
23 August 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
4 January 2006Incorporation (9 pages)
4 January 2006Incorporation (9 pages)