Company NamePacksback Limited
Company StatusDissolved
Company Number07121632
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martyn Blanchard
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr Simon Varlow
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 09 December 2014)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameLord Simon Nev Varlow
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 404 324 Regent Street
London
W1B 3HH

Contact

Websitewww.packsback.co.uk

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Martyn Blanchard
50.00%
Ordinary
1 at £1Mr Simon Varlow
50.00%
Ordinary

Financials

Year2014
Net Worth£8,862
Cash£45,400
Current Liabilities£182,907

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2014Compulsory strike-off action has been suspended (1 page)
12 February 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 February 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 27 February 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 February 2013Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 27 February 2013 (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 2
(3 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 2
(3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
21 November 2011Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH on 21 November 2011 (1 page)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
23 August 2011Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 23 August 2011 (3 pages)
23 August 2011Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 23 August 2011 (3 pages)
11 August 2011Appointment of Mr Simon Varlow as a director (2 pages)
11 August 2011Appointment of Mr Simon Varlow as a director (2 pages)
8 July 2011Termination of appointment of Simon Varlow as a director (1 page)
8 July 2011Termination of appointment of Simon Varlow as a director (1 page)
3 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
11 January 2010Incorporation (23 pages)
11 January 2010Incorporation (23 pages)