Company NameFillpack Europe Limited
Company StatusDissolved
Company Number04846591
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameLeonhard Pangerl
NationalityAustria
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressSenftenberg
Unterer Markt 68
A-3541
Austria
Director NameLeonhard Pangerl
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAustrian
StatusClosed
Appointed01 January 2005(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address68/1 Unterer Markt
Senftenberg
A3541
Secretary NameBrigitta Pangerl
NationalityAustrian
StatusClosed
Appointed01 January 2005(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 06 March 2012)
RoleSecretary
Correspondence Address68/1 Unterer Markt
Senftenberg
Lower Austria
A3541
Director NameBrigitta Pangerl
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustria
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressD80335 Munchen
Dachauerstr 37
Senftenberg
Unterer Markt 68 A 3541
Austria
Secretary NameBrigitta Pangerl
NationalityAustria
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressD80335 Munchen
Dachauerstr 37
Senftenberg
Unterer Markt 68 A 3541
Austria
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 26 August 2011 (1 page)
21 October 2010Director's details changed for Leonhard Pangerl on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Leonhard Pangerl on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Leonhard Pangerl on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 2
(4 pages)
21 October 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 2
(4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 August 2010Registered office address changed from 39a Leicester Road Ground Floor Salford Manchester M7 4AS on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 39a Leicester Road Ground Floor Salford Manchester M7 4AS on 17 August 2010 (1 page)
2 December 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2008Return made up to 25/07/08; full list of members (3 pages)
29 October 2008Return made up to 25/07/08; full list of members (3 pages)
29 July 2008Accounts made up to 31 December 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 August 2007Return made up to 25/07/07; full list of members (2 pages)
21 August 2007Return made up to 25/07/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
16 August 2005Return made up to 25/07/05; full list of members (2 pages)
16 August 2005Return made up to 25/07/05; full list of members (2 pages)
23 March 2005Return made up to 25/07/04; full list of members (8 pages)
23 March 2005Return made up to 25/07/04; full list of members (8 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 February 2005New secretary appointed (1 page)
11 February 2005New secretary appointed (1 page)
10 February 2005Ad 01/01/05--------- £ si 998@1=998 £ ic 2/1000 (1 page)
10 February 2005Ad 01/01/05--------- £ si 998@1=998 £ ic 2/1000 (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
21 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 January 2005Accounts made up to 31 December 2004 (1 page)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 December 2004Registered office changed on 15/12/04 from: 1 riverside house heron way truro TR1 2XN (1 page)
15 December 2004Registered office changed on 15/12/04 from: 1 riverside house heron way truro TR1 2XN (1 page)
15 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 December 2004Secretary resigned;director resigned (1 page)
12 October 2004Compulsory strike-off action has been discontinued (1 page)
12 October 2004Compulsory strike-off action has been discontinued (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
3 August 2004First Gazette notice for compulsory strike-off (1 page)
3 August 2004First Gazette notice for compulsory strike-off (1 page)
17 April 2004New secretary appointed;new director appointed (2 pages)
17 April 2004New secretary appointed;new director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
25 July 2003Incorporation (14 pages)
25 July 2003Incorporation (14 pages)