Sandbach
Cheshire
CW11 4NE
Director Name | Mr Simon Varlow |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 December 2014) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
Director Name | Lord Simon Nev Varlow |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 404 324 Regent Street London W1B 3HH |
Website | www.packsback.co.uk |
---|
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Martyn Blanchard 50.00% Ordinary |
---|---|
1 at £1 | Mr Simon Varlow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,862 |
Cash | £45,400 |
Current Liabilities | £182,907 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2014 | Compulsory strike-off action has been suspended (1 page) |
12 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 February 2013 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 February 2013 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 27 February 2013 (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH on 21 November 2011 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
23 August 2011 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 23 August 2011 (3 pages) |
23 August 2011 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 23 August 2011 (3 pages) |
11 August 2011 | Appointment of Mr Simon Varlow as a director (2 pages) |
11 August 2011 | Appointment of Mr Simon Varlow as a director (2 pages) |
8 July 2011 | Termination of appointment of Simon Varlow as a director (1 page) |
8 July 2011 | Termination of appointment of Simon Varlow as a director (1 page) |
3 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
11 January 2010 | Incorporation (23 pages) |
11 January 2010 | Incorporation (23 pages) |