CONTRAPAK LIMITED

Register to unlock more data on OkredoRegister

CONTRAPAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05142309

Incorporation date

31/05/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FECopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2004)
dot icon31/12/2014
Final Gazette dissolved following liquidation
dot icon30/09/2014
Notice of move from Administration to Dissolution on 2014-09-24
dot icon22/04/2014
Administrator's progress report to 2014-03-31
dot icon18/12/2013
Notice of deemed approval of proposals
dot icon18/11/2013
Statement of administrator's proposal
dot icon14/10/2013
Registered office address changed from Units 5&6 Wallbrook Court Rotherwas Industrial Estate Hereford HR2 6JG United Kingdom on 2013-10-15
dot icon10/10/2013
Appointment of an administrator
dot icon29/09/2013
Satisfaction of charge 1 in full
dot icon29/09/2013
Satisfaction of charge 3 in full
dot icon23/09/2013
Registration of charge 051423090004, created on 2013-09-19
dot icon23/09/2013
Satisfaction of charge 2 in full
dot icon14/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon09/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon25/06/2012
Register(s) moved to registered office address
dot icon25/06/2012
Register inspection address has been changed from C/O Phillips and Co Sullivan House Widemarsh Street Hereford Herefordshire HR4 9HG England
dot icon17/04/2012
Registered office address changed from Unit 7 Sigeric Business Park Holme Lacy Road Rotherwas Hereford HR2 6BQ on 2012-04-18
dot icon18/01/2012
Termination of appointment of Tricia Marie Wright as a director on 2011-12-31
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Susan Kedward as a secretary
dot icon02/06/2011
Director's details changed for Tricia Marie Wright on 2010-09-17
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Tricia Marie Wright on 2010-03-18
dot icon17/03/2010
Director's details changed for Kirsty Jane Smith on 2010-03-18
dot icon17/03/2010
Director's details changed for Wayne Gary Kedward on 2010-03-18
dot icon17/03/2010
Secretary's details changed for Susan Louise Kedward on 2010-03-18
dot icon17/11/2009
Registered office address changed from Unit 6 Wallbrook Court Rotherwas Industrial Estate Hereford HR2 6JG on 2009-11-18
dot icon14/06/2009
Return made up to 01/06/09; full list of members
dot icon14/06/2009
Director's change of particulars / tricia wright / 17/04/2009
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Director appointed tricia marie wright
dot icon11/05/2009
Appointment terminated director jason gammage
dot icon28/04/2009
Appointment terminated director jason gammage
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 01/06/08; full list of members
dot icon20/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Secretary resigned
dot icon25/06/2007
Return made up to 01/06/07; full list of members
dot icon25/06/2007
Location of debenture register
dot icon25/06/2007
Location of register of members
dot icon25/06/2007
Registered office changed on 26/06/07 from: unit 7, webton business park kingstone hereford herefordshire HR2 9NF
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 01/06/06; full list of members
dot icon11/05/2006
Particulars of mortgage/charge
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 01/06/05; full list of members
dot icon19/08/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon17/06/2004
New secretary appointed;new director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
Director resigned
dot icon31/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/05/2004 - 31/05/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/05/2004 - 31/05/2004
43699
Wright, Tricia Marie
Director
16/04/2009 - 30/12/2011
5
Kedward, Wayne Gary
Director
01/06/2004 - Present
24
Smith, Kirsty Jane
Director
01/06/2004 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRAPAK LIMITED

CONTRAPAK LIMITED is an(a) Dissolved company incorporated on 31/05/2004 with the registered office located at C/O HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRAPAK LIMITED?

toggle

CONTRAPAK LIMITED is currently Dissolved. It was registered on 31/05/2004 and dissolved on 31/12/2014.

Where is CONTRAPAK LIMITED located?

toggle

CONTRAPAK LIMITED is registered at C/O HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE.

What does CONTRAPAK LIMITED do?

toggle

CONTRAPAK LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for CONTRAPAK LIMITED?

toggle

The latest filing was on 31/12/2014: Final Gazette dissolved following liquidation.