Company NameContra-Pak Ltd
Company StatusDissolved
Company Number04162202
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Directors

Director NameJohn Richard Newson Storm
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(5 days after company formation)
Appointment Duration1 year, 11 months (closed 21 January 2003)
RoleEngineer
Correspondence Address2 Threos Close
Deeside
Clwyd
CH5 4GT
Wales
Secretary NameMelanie Anne Storm
NationalityBritish
StatusClosed
Appointed09 October 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address2 Threos Close
Connah's Quay
Deesside
Secretary NameMr Mark David Burton
NationalityBritish
StatusResigned
Appointed21 February 2001(5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address118 Woodhouse Road
Urmston
Manchester
Lancashire
M41 8WU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressVitago House Glendale Avenue
Sandycroft
Deeside
CH5 2QP
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
14 August 2002Registered office changed on 14/08/02 from: 76 davyhulme road davyhulme manchester lancashire M41 7DN (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
1 August 2001Ad 05/04/01--------- £ si 98@1=98 £ ic 3/101 (2 pages)
20 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page)
28 February 2001Ad 21/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 February 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
16 February 2001Incorporation (12 pages)