QUALPAK UK LTD
Overview
| Company Name | QUALPAK UK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03224655 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUALPAK UK LTD?
- (2954) /
Where is QUALPAK UK LTD located?
| Registered Office Address | Brierly Place New London Road Chelmsford CM2 0AP Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUALPAK UK LTD?
| Company Name | From | Until |
|---|---|---|
| NOTSALLOW SEVENTY-FOUR LIMITED | Jul 15, 1996 | Jul 15, 1996 |
What are the latest accounts for QUALPAK UK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for QUALPAK UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 29, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jeffrey Paul Hassan on Jun 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Phillip John Thixton on Jun 29, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Wollastons Nominees Limited on Jun 29, 2010 | 2 pages | CH04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2006 | 11 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2005 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2004 | 10 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2003 | 10 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Total exemption full accounts made up to Dec 31, 2002 | 10 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 2 pages | 88(2)R | ||||||||||
legacy | 1 pages | 123 | ||||||||||
legacy | 1 pages | 123 | ||||||||||
Who are the officers of QUALPAK UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WOLLASTONS NOMINEES LIMITED | Secretary | New London Road CM2 0AP Chelmsford Brierly Place Essex United Kingdom |
| 41473940001 | ||||||||||
| HASSAN, Jeffrey Paul | Director | 1 Rectory Road North Fambridge CM3 6NG Chelmsford Essex | United Kingdom | British | 21933770002 | |||||||||
| THIXTON, Phillip John | Director | 50 Station Road Cliffe ME3 7RX Rochester Kent | United Kingdom | British | 56000990002 | |||||||||
| SAUNDERS, Jane Ann | Secretary | Heyrons High Easter CM1 4QN Chelmsford Essex | British | 26123940001 | ||||||||||
| SAUNDERS, Jane Ann | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | 26123940001 | |||||||||
| WOLLASTON, Richard Hugh | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | 39551530001 | |||||||||
| WRIGHT, Peter Harry | Director | Plumtrees Grange Lane Downham CM11 1LE Billericay Essex | British | 19108630001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0