Company NameBrupac Enterprises Limited
Company StatusDissolved
Company Number04319465
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NameMatchbrand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul John Worthington
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(2 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minster Court
Church Lea Wistaston
Crewe
Cheshire
CW2 8HL
Secretary NameMr Edward Daoud Andrews
NationalityBritish
StatusClosed
Appointed28 November 2001(2 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bladon Crescent
Alsager
Stoke On Trent
Staffordshire
ST7 2BG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 5 Marshfield Bank
Employment Park Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
16 March 2010Registered office address changed from 720 London Road Oakhill Stoke on Trent ST4 5NP on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 720 London Road Oakhill Stoke on Trent ST4 5NP on 16 March 2010 (1 page)
5 January 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 1
(4 pages)
5 January 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 1
(4 pages)
5 January 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 1
(4 pages)
30 September 2009Accounts made up to 30 November 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 November 2008Return made up to 08/11/08; full list of members (3 pages)
20 November 2008Return made up to 08/11/08; full list of members (3 pages)
1 October 2008Accounts made up to 30 November 2007 (2 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
15 January 2008Return made up to 08/11/07; full list of members (2 pages)
15 January 2008Return made up to 08/11/07; full list of members (2 pages)
1 October 2007Accounts made up to 30 November 2006 (2 pages)
1 October 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
15 February 2007Return made up to 08/11/06; full list of members (2 pages)
15 February 2007Return made up to 08/11/06; full list of members (2 pages)
5 October 2006Accounts made up to 30 November 2005 (3 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
11 January 2006Return made up to 08/11/05; full list of members (6 pages)
11 January 2006Return made up to 08/11/05; full list of members (6 pages)
30 September 2005Accounts made up to 30 November 2004 (3 pages)
30 September 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
13 December 2004Return made up to 08/11/04; full list of members (6 pages)
13 December 2004Return made up to 08/11/04; full list of members (6 pages)
3 September 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
3 September 2004Accounts made up to 30 November 2003 (3 pages)
5 August 2004Company name changed matchbrand LIMITED\certificate issued on 05/08/04 (2 pages)
5 August 2004Company name changed matchbrand LIMITED\certificate issued on 05/08/04 (2 pages)
13 January 2004Return made up to 08/11/03; full list of members (6 pages)
13 January 2004Return made up to 08/11/03; full list of members (6 pages)
14 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
14 September 2003Accounts made up to 30 November 2002 (2 pages)
25 June 2003Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2003Return made up to 08/11/02; full list of members (6 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (3 pages)
17 February 2003Registered office changed on 17/02/03 from: 16 churchill way cardiff CF10 2DX (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (3 pages)
17 February 2003Registered office changed on 17/02/03 from: 16 churchill way cardiff CF10 2DX (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
8 November 2001Incorporation (13 pages)