Company NameSachetpack Limited
Company StatusDissolved
Company Number06390724
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip David Hart Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomebank Farm Manley Lane
Manley
Frodham
Cheshire
WA6 0PF
Secretary NameKylie Hughes
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address101 Lyndale Avenue
Eastham
Wirral
Merseyside
CH62 8DQ
Wales
Director NameMr Mark Stefan Taker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2015)
RoleFactory Director
Country of ResidenceWales
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMs Andrea Rhian Lee
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhilip Jones House Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales

Contact

Websitespl-int.com
Telephone0151 3565985
Telephone regionLiverpool

Location

Registered AddressPhilip Jones House
Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2016Termination of appointment of Andrea Rhian Lee as a director on 1 July 2016 (1 page)
31 October 2016Termination of appointment of Andrea Rhian Lee as a director on 1 July 2016 (1 page)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 June 2015Termination of appointment of Mark Stefan Taker as a director on 1 May 2015 (1 page)
26 June 2015Termination of appointment of Mark Stefan Taker as a director on 1 May 2015 (1 page)
26 June 2015Termination of appointment of Mark Stefan Taker as a director on 1 May 2015 (1 page)
28 April 2015Appointment of Ms Andrea Rhian Lee as a director on 9 October 2014 (2 pages)
28 April 2015Appointment of Ms Andrea Rhian Lee as a director on 9 October 2014 (2 pages)
28 April 2015Appointment of Ms Andrea Rhian Lee as a director on 9 October 2014 (2 pages)
27 April 2015Termination of appointment of Kylie Hughes as a secretary on 9 October 2014 (1 page)
27 April 2015Appointment of Mr Mark Stefan Taker as a director on 9 October 2014 (2 pages)
27 April 2015Appointment of Mr Mark Stefan Taker as a director on 9 October 2014 (2 pages)
27 April 2015Appointment of Mr Mark Stefan Taker as a director on 9 October 2014 (2 pages)
27 April 2015Termination of appointment of Kylie Hughes as a secretary on 9 October 2014 (1 page)
27 April 2015Termination of appointment of Kylie Hughes as a secretary on 9 October 2014 (1 page)
27 October 2014Registered office address changed from Spl House Poole Hall Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST to Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Spl House Poole Hall Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST to Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST on 27 October 2014 (1 page)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Termination of appointment of Philip David Hart Jones as a director on 9 October 2014 (1 page)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Termination of appointment of Philip David Hart Jones as a director on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Philip David Hart Jones as a director on 9 October 2014 (1 page)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
31 October 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
25 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
24 October 2012Registered office address changed from 6 Prenton Way Prenton Wirral Cheshire CH43 3DU on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 6 Prenton Way Prenton Wirral Cheshire CH43 3DU on 24 October 2012 (1 page)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Mr Philip David Hart Jones on 5 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Mr Philip David Hart Jones on 5 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Mr Philip David Hart Jones on 5 October 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
11 December 2008Return made up to 04/10/08; full list of members (3 pages)
11 December 2008Return made up to 04/10/08; full list of members (3 pages)
4 October 2007Incorporation (10 pages)
4 October 2007Incorporation (10 pages)