Company NameChem-Pak Limited
Company StatusDissolved
Company Number02023650
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 11 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graeme Arthur Chase
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(5 years, 7 months after company formation)
Appointment Duration22 years, 1 month (closed 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipers Hollow 437 Chester Road
Hartford
Northwich
Cheshire
CW8 2AG
Secretary NameMrs Joyce Caroline Chase
NationalityBritish
StatusClosed
Appointed14 January 1992(5 years, 7 months after company formation)
Appointment Duration22 years, 1 month (closed 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipers Hollow 437 Chester Road
Hartford
Northwich
Cheshire
CW8 2AG
Director NameMrs Joyce Caroline Chase
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address437 Chester Road
Hartford
Northwich
Cheshire
CW8 2AG

Location

Registered AddressBennett Brooks & Co Ltd
St Georges Court Winnington
Avenue Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
21 October 2013Application to strike the company off the register (3 pages)
21 October 2013Application to strike the company off the register (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 March 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 499
(5 pages)
22 March 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 499
(5 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 January 2010Secretary's details changed for Joyce Caroline Chase on 11 December 2009 (1 page)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Joyce Caroline Chase on 11 December 2009 (1 page)
8 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
8 August 2009Accounts made up to 31 October 2008 (6 pages)
23 March 2009Return made up to 14/01/09; full list of members (4 pages)
23 March 2009Return made up to 14/01/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
19 May 2008Return made up to 14/01/08; full list of members (4 pages)
19 May 2008Return made up to 14/01/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 February 2007Return made up to 14/01/07; full list of members (7 pages)
23 February 2007Return made up to 14/01/07; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 April 2006Return made up to 14/01/06; full list of members (7 pages)
12 April 2006Return made up to 14/01/06; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 January 2005Return made up to 14/01/05; full list of members (7 pages)
13 January 2005Return made up to 14/01/05; full list of members (7 pages)
15 October 2004Registered office changed on 15/10/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
15 October 2004Registered office changed on 15/10/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 February 2004Return made up to 14/01/04; full list of members (7 pages)
8 February 2004Return made up to 14/01/04; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 February 2003Return made up to 14/01/03; full list of members (7 pages)
3 February 2003Return made up to 14/01/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
9 January 2002Return made up to 14/01/02; full list of members (7 pages)
9 January 2002Return made up to 14/01/02; full list of members (7 pages)
7 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
7 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
7 March 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
7 March 2001Return made up to 14/01/01; full list of members (7 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 July 2000Registered office changed on 06/07/00 from: 22/24 princess street knutsford chshire WA16 6BU (1 page)
6 July 2000Registered office changed on 06/07/00 from: 22/24 princess street knutsford chshire WA16 6BU (1 page)
21 January 2000Return made up to 14/01/00; full list of members (7 pages)
21 January 2000Return made up to 14/01/00; full list of members (7 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 January 1999Return made up to 14/01/99; no change of members (4 pages)
19 January 1999Return made up to 14/01/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 January 1998Return made up to 14/01/98; full list of members (6 pages)
11 January 1998Return made up to 14/01/98; full list of members (6 pages)
1 July 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
1 July 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
14 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 January 1997Return made up to 14/01/97; no change of members (4 pages)
27 January 1997Return made up to 14/01/97; no change of members (4 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
19 February 1996Return made up to 14/01/96; no change of members (4 pages)
19 February 1996Return made up to 14/01/96; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1989Ad 01/11/89--------- £ si 497@1=497 £ ic 2/499 (2 pages)
11 December 1989Ad 01/11/89--------- £ si 497@1=497 £ ic 2/499 (2 pages)