ALUPACK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALUPACK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04316677

Incorporation date

05/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Brickfield Road, Birmingham B25 8HECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2001)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon06/10/2023
Application to strike the company off the register
dot icon24/08/2023
Termination of appointment of Laurence Steven Bryant as a secretary on 2023-08-14
dot icon30/06/2023
Appointment of Mr Laurence Steven Bryant as a secretary on 2023-06-30
dot icon30/06/2023
Termination of appointment of Mark Lestyn Shather as a secretary on 2023-06-30
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon08/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon02/11/2021
Statement of capital on 2021-11-02
dot icon02/11/2021
Resolutions
dot icon02/11/2021
Statement by Directors
dot icon02/11/2021
Solvency Statement dated 01/11/21
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon14/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/05/2021
Termination of appointment of Sara Mari Thomas as a director on 2021-04-30
dot icon23/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon23/12/2020
Notification of Euro Packaging Jersey Limited as a person with significant control on 2020-12-22
dot icon23/12/2020
Cessation of Shabir Majid Alimahomed as a person with significant control on 2020-12-22
dot icon08/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/10/2020
Satisfaction of charge 1 in full
dot icon02/10/2020
Satisfaction of charge 2 in full
dot icon04/02/2020
Appointment of Mr Marghub Ahmed Shaikh as a director on 2020-01-30
dot icon04/02/2020
Appointment of Mr Mark Lestyn Shather as a secretary on 2020-01-30
dot icon04/02/2020
Termination of appointment of Ibrahim Majid as a director on 2020-01-30
dot icon04/02/2020
Termination of appointment of Abdul Kadir Fazal as a director on 2020-01-30
dot icon04/02/2020
Termination of appointment of Julia O'connor as a secretary on 2020-01-30
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon07/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/08/2019
Appointment of Mr Abdul Kadir Fazal as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mr Ibrahim Majid as a director on 2019-08-28
dot icon21/08/2019
Termination of appointment of David Leslie Smith as a director on 2019-07-18
dot icon02/07/2019
Termination of appointment of Ian Helme as a director on 2019-07-02
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon14/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon17/10/2016
Appointment of Mr Ian Helme as a director on 2016-10-17
dot icon17/10/2016
Appointment of Mr Leon Elston as a director on 2016-10-17
dot icon17/10/2016
Appointment of Miss Sara Mari Thomas as a director on 2016-10-17
dot icon17/10/2016
Appointment of Mrs Julia O'connor as a secretary
dot icon17/10/2016
Termination of appointment of Marghub Ahmed Shaikh as a secretary on 2016-10-17
dot icon17/10/2016
Appointment of Mrs Julia O'connor as a secretary on 2016-10-17
dot icon17/10/2016
Termination of appointment of Marghub Ahmed Shaikh as a secretary on 2016-10-17
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/01/2016
Termination of appointment of John Alexander Young as a director on 2016-01-18
dot icon25/11/2015
Auditor's resignation
dot icon06/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon23/09/2015
Appointment of Mr Marghub Ahmed Shaikh as a secretary on 2015-09-23
dot icon23/09/2015
Termination of appointment of Shokat Ali Akbar as a secretary on 2015-09-23
dot icon23/09/2015
Termination of appointment of Khosrow Tahmasebi as a director on 2015-09-23
dot icon27/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/06/2015
Particulars of variation of rights attached to shares
dot icon08/06/2015
Change of share class name or designation
dot icon08/06/2015
Statement of capital following an allotment of shares on 2015-05-18
dot icon08/06/2015
Resolutions
dot icon02/04/2015
Satisfaction of charge 3 in full
dot icon23/03/2015
Termination of appointment of Khosrow Tahmasebi as a secretary on 2015-03-18
dot icon23/03/2015
Termination of appointment of Andrew Mcmurray as a director on 2015-03-18
dot icon23/03/2015
Registered office address changed from 1 Isfryn Ind Est Blackmill Bridgend Mid Glamorgan CF35 6EQ to 20 Brickfield Road Birmingham B25 8HE on 2015-03-23
dot icon20/03/2015
Appointment of Mr John Alexander Young as a director on 2015-03-18
dot icon20/03/2015
Appointment of Mr Shokat Ali Akbar as a secretary on 2015-03-18
dot icon20/03/2015
Appointment of Mr David Leslie Smith as a director on 2015-03-18
dot icon11/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon03/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon03/09/2013
Appointment of Mr Khosrow Tahmasebi as a secretary
dot icon02/09/2013
Termination of appointment of Stephen Blaken as a secretary
dot icon19/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon28/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon06/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon26/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon23/11/2009
Director's details changed for Khosrow Tahmasebi on 2009-11-23
dot icon23/11/2009
Director's details changed for Andrew Mcmurray on 2009-11-23
dot icon04/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/11/2008
Return made up to 30/10/08; full list of members
dot icon14/11/2008
Registered office changed on 14/11/2008 from c/o coppice alupack LIMITED isfryn industrial estate, blackmill, bridgend mid glamorgan CF35 6EQ
dot icon30/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 30/10/07; full list of members
dot icon07/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/11/2006
Memorandum and Articles of Association
dot icon20/11/2006
Certificate of change of name
dot icon20/11/2006
Return made up to 30/10/06; full list of members
dot icon19/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/05/2006
Director resigned
dot icon25/11/2005
Return made up to 30/10/05; full list of members
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 30/10/04; full list of members
dot icon08/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/08/2004
New secretary appointed
dot icon12/08/2004
Secretary resigned;director resigned
dot icon10/08/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon05/11/2003
Return made up to 30/10/03; full list of members
dot icon25/07/2003
New secretary appointed
dot icon24/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/07/2003
Secretary resigned;director resigned
dot icon22/07/2003
Director resigned
dot icon04/12/2002
Return made up to 05/11/02; full list of members
dot icon15/07/2002
New director appointed
dot icon08/07/2002
Secretary resigned
dot icon18/06/2002
New secretary appointed
dot icon29/05/2002
Registered office changed on 29/05/02 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon16/05/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon16/05/2002
New director appointed
dot icon24/04/2002
Ad 08/03/02--------- £ si [email protected]=39999 £ ic 60001/100000
dot icon05/04/2002
New director appointed
dot icon28/03/2002
Ad 08/03/02--------- £ si [email protected]=60000 £ ic 1/60001
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
S-div 08/03/02
dot icon28/03/2002
£ nc 100/102500 08/03/02
dot icon11/03/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Secretary resigned
dot icon08/02/2002
Certificate of change of name
dot icon05/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Ian Clive
Director
07/03/2002 - 23/06/2003
10
Mr Ibrahim Majid
Director
28/08/2019 - 30/01/2020
12
MITRE SECRETARIES LIMITED
Nominee Secretary
05/11/2001 - 19/02/2002
601
Smith, David Leslie
Director
18/03/2015 - 18/07/2019
27
Hind, John Douglas
Director
19/02/2002 - 15/06/2004
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALUPACK HOLDINGS LIMITED

ALUPACK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/11/2001 with the registered office located at 20 Brickfield Road, Birmingham B25 8HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALUPACK HOLDINGS LIMITED?

toggle

ALUPACK HOLDINGS LIMITED is currently Dissolved. It was registered on 05/11/2001 and dissolved on 02/01/2024.

Where is ALUPACK HOLDINGS LIMITED located?

toggle

ALUPACK HOLDINGS LIMITED is registered at 20 Brickfield Road, Birmingham B25 8HE.

What does ALUPACK HOLDINGS LIMITED do?

toggle

ALUPACK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALUPACK HOLDINGS LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.