Company NameB T Filpak Limited
Company StatusDissolved
Company Number05712334
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMs Michelle Anne Lowe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (closed 02 March 2010)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dunedin Street
Thatto Heath
St.Helens
WA9 5QX
Secretary NameMs Michelle Anne Lowe
NationalityBritish
StatusClosed
Appointed17 March 2006(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (closed 02 March 2010)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dunedin Street
Thatto Heath
St.Helens
WA9 5QX
Director NameMr Anthony Lewis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 02 March 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Eversley
Skelmersdale
Lancashire
WN8 6DP
Director NameMr Brian John Lewis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2006(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Redbrook Road
Wigan
WN3 4JQ
Director NameDirector @Bizeer.com Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address@Bizeer.Com 3rd Floor
82 King Street
Manchester
M2 4WQ
Secretary NameSecretary @Bizeer.com Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address3rd Floor
82 King Street
Manchester
M2 4WQ

Location

Registered AddressUnit 8 Constance Industrial
Estate, Waterloo Road
Widnes
WA8 0QR
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Financials

Year2014
Turnover£62,830
Net Worth£3,490
Cash£4,028
Current Liabilities£22,680

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
25 July 2008Appointment terminated director brian lewis (2 pages)
25 July 2008Appointment Terminated Director brian lewis (2 pages)
20 March 2008Return made up to 16/02/08; full list of members (4 pages)
20 March 2008Return made up to 16/02/08; full list of members (4 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 September 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 September 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 April 2007Return made up to 16/02/07; full list of members (7 pages)
19 April 2007Return made up to 16/02/07; full list of members (7 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006New secretary appointed (1 page)
27 February 2006New director appointed (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (1 page)
16 February 2006Incorporation (12 pages)
16 February 2006Incorporation (12 pages)