Company NameDisplay Pack Limited
Company StatusDissolved
Company Number06983025
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 7 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NameRamwells Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NamePamela Catherine Bateman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleSales Consultancy
Country of ResidenceEngland
Correspondence Address120 Bark Street
Bolton
Lancashire
BL1 2AX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address120 Bark Street
Bolton
Lancashire
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Pamela Catherine Bateman
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,062
Cash£38
Current Liabilities£39,862

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

10 August 2015Delivered on: 12 August 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Director's details changed for Pamela Catherine Bateman on 28 March 2017 (2 pages)
28 March 2017Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 120 Bark Street Bolton Lancashire BL1 2AX on 28 March 2017 (1 page)
28 March 2017Director's details changed for Pamela Catherine Bateman on 28 March 2017 (2 pages)
28 March 2017Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 120 Bark Street Bolton Lancashire BL1 2AX on 28 March 2017 (1 page)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2016Director's details changed for Pamela Catherine Bateman on 1 July 2016 (2 pages)
10 August 2016Director's details changed for Pamela Catherine Bateman on 1 July 2016 (2 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 February 2016Registered office address changed from 81 Chorley Old Road Bolton BL1 3AJ to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 81 Chorley Old Road Bolton BL1 3AJ to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 4 February 2016 (1 page)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
12 August 2015Registration of charge 069830250001, created on 10 August 2015 (27 pages)
12 August 2015Registration of charge 069830250001, created on 10 August 2015 (27 pages)
3 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Director's details changed for Pamela Catherine Bateman on 12 November 2013 (2 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Director's details changed for Pamela Catherine Bateman on 12 November 2013 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 October 2013Change of name notice (2 pages)
1 October 2013Company name changed ramwells consultancy LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-23
(2 pages)
1 October 2013Change of name notice (2 pages)
1 October 2013Company name changed ramwells consultancy LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-23
(2 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Pamela Catherine Bateman on 26 August 2011 (2 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Pamela Catherine Bateman on 26 August 2011 (2 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2010Director's details changed for Pamela Catherine Bateman on 6 August 2010 (2 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Pamela Catherine Bateman on 6 August 2010 (2 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Pamela Catherine Bateman on 6 August 2010 (2 pages)
20 August 2009Director appointed pamela catherine bateman (2 pages)
20 August 2009Director appointed pamela catherine bateman (2 pages)
6 August 2009Incorporation (9 pages)
6 August 2009Appointment terminated director yomtov jacobs (1 page)
6 August 2009Incorporation (9 pages)
6 August 2009Appointment terminated director yomtov jacobs (1 page)