Company NameValupac Enterprises Limited
Company StatusDissolved
Company Number04473287
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameKamgrove Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameStuart Atkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleSales Manager
Correspondence Address21 Thurston Road
Saltney
Chester
Cheshire
CH4 8PH
Wales
Secretary NameJulie Marilyn Atkinson
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Thurston Road
Saltney
Chester
Cheshire
CH4 8PH
Wales
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address21 Thurston Road
Saltney
Chester
Cheshire
CH4 8SH
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Stonebridge
Built Up AreaChester

Financials

Year2014
Net Worth-£13,929
Cash£1,151
Current Liabilities£22,574

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
28 July 2005Application for striking-off (1 page)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 April 2005Registered office changed on 19/04/05 from: 9 moorcroft mews high street saltney chester CH4 8SH (1 page)
30 September 2004Return made up to 29/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 January 2004Secretary's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
20 November 2003Registered office changed on 20/11/03 from: unit 4 greenfield business centre greenfield, holywell flintshire CH8 7QB (1 page)
24 July 2003Return made up to 29/06/03; full list of members (6 pages)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Ad 16/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Nc inc already adjusted 16/07/02 (2 pages)
24 July 2002Registered office changed on 24/07/02 from: lloyds bank chambers 2A mold road buckley flintshire CH7 2JB (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 July 2002Director resigned (1 page)
29 June 2002Incorporation (15 pages)