INSPIREPAC SAFEPACK LIMITED

Register to unlock more data on OkredoRegister

INSPIREPAC SAFEPACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01058698

Incorporation date

20/06/1972

Size

Dormant

Contacts

Registered address

Registered address

Carrwood Road, Chesterfield Trading Estate, Chesterfield S41 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1972)
dot icon02/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/12/2012
First Gazette notice for voluntary strike-off
dot icon07/12/2012
Application to strike the company off the register
dot icon17/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-01-31
dot icon30/05/2012
Compulsory strike-off action has been discontinued
dot icon29/05/2012
Accounts for a dormant company made up to 2012-01-31
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 12
dot icon17/01/2012
Annual return made up to 2011-09-27 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Kenneth Alan Goodall as a director on 2010-01-01
dot icon17/01/2012
Appointment of Christopher Marples as a director on 2010-01-01
dot icon27/09/2011
Secretary's details changed for Chris Munroe on 2011-08-01
dot icon04/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon27/09/2010
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Register inspection address has been changed
dot icon11/01/2010
Annual return made up to 2009-09-27 with full list of shareholders
dot icon11/01/2010
Annual return made up to 2008-09-27 with full list of shareholders
dot icon05/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon10/02/2009
Full accounts made up to 2008-01-31
dot icon12/03/2008
Full accounts made up to 2007-01-31
dot icon20/02/2008
Return made up to 27/09/07; full list of members
dot icon20/02/2008
Secretary's particulars changed;director's particulars changed
dot icon12/11/2007
Miscellaneous
dot icon12/10/2007
Registered office changed on 12/10/07 from: 2 franks road bardon hill coalville leicestershire LE67 1TT
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
Accounting reference date extended from 31/12/06 to 31/01/07
dot icon11/10/2007
Miscellaneous
dot icon10/09/2007
Certificate of change of name
dot icon09/09/2007
Auditor's resignation
dot icon23/04/2007
Ad 31/01/07--------- £ si 1357671@1=1357671 £ ic 17000/1374671
dot icon23/04/2007
Nc inc already adjusted 31/01/07
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Secretary resigned;director resigned
dot icon21/02/2007
Secretary resigned;director resigned
dot icon14/02/2007
Declaration of assistance for shares acquisition
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon09/02/2007
Particulars of mortgage/charge
dot icon11/12/2006
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Return made up to 27/09/06; full list of members
dot icon10/10/2006
Location of debenture register
dot icon10/10/2006
Location of register of members
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Director resigned
dot icon29/06/2006
New director appointed
dot icon08/06/2006
Full accounts made up to 2005-12-31
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 27/09/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon12/10/2004
Return made up to 27/09/04; full list of members
dot icon09/06/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon20/04/2004
Certificate of change of name
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Return made up to 27/09/03; full list of members
dot icon28/10/2003
Director's particulars changed;director resigned
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/05/2003
Director resigned
dot icon04/02/2003
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon26/11/2002
New director appointed
dot icon02/11/2002
Return made up to 27/09/02; full list of members
dot icon02/11/2002
Secretary resigned;director resigned
dot icon02/11/2002
Location of register of members address changed
dot icon02/11/2002
Location of debenture register address changed
dot icon31/10/2002
Director resigned
dot icon08/07/2002
Full accounts made up to 2001-09-30
dot icon31/01/2002
New secretary appointed;new director appointed
dot icon25/01/2002
Registered office changed on 25/01/02 from: sandbeck lane weltherby yorks LS22 4YD
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Return made up to 27/09/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Director resigned
dot icon20/11/2000
Return made up to 27/09/00; full list of members
dot icon06/10/2000
Particulars of mortgage/charge
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon27/10/1999
Return made up to 27/09/99; no change of members
dot icon27/10/1999
Director's particulars changed
dot icon23/07/1999
Full accounts made up to 1998-09-30
dot icon21/05/1999
Particulars of mortgage/charge
dot icon02/03/1999
New director appointed
dot icon15/10/1998
Return made up to 27/09/98; no change of members
dot icon23/07/1998
Full accounts made up to 1997-09-30
dot icon12/11/1997
Return made up to 27/09/97; full list of members
dot icon24/07/1997
Full accounts made up to 1996-09-30
dot icon15/11/1996
Return made up to 27/09/96; no change of members
dot icon02/08/1996
Full accounts made up to 1995-09-30
dot icon28/03/1996
Particulars of mortgage/charge
dot icon29/11/1995
Return made up to 27/09/95; full list of members
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon25/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Particulars of mortgage/charge
dot icon07/10/1994
Return made up to 27/09/94; no change of members
dot icon07/10/1994
Director's particulars changed
dot icon03/08/1994
Full accounts made up to 1993-09-30
dot icon07/12/1993
Return made up to 27/09/93; no change of members
dot icon07/12/1993
Director resigned
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon17/02/1993
Particulars of mortgage/charge
dot icon18/11/1992
Return made up to 27/09/92; full list of members
dot icon23/09/1992
Particulars of mortgage/charge
dot icon15/07/1992
Full accounts made up to 1991-09-30
dot icon22/11/1991
Return made up to 27/09/91; no change of members
dot icon04/10/1991
£ ic 19000/17000 16/08/91 £ sr 2000@1=2000
dot icon25/09/1991
Particulars of mortgage/charge
dot icon01/08/1991
Full accounts made up to 1990-09-30
dot icon29/10/1990
Particulars of mortgage/charge
dot icon18/10/1990
Return made up to 27/09/90; full list of members
dot icon25/09/1990
Full accounts made up to 1989-09-30
dot icon23/11/1989
Return made up to 10/07/89; full list of members
dot icon22/11/1989
Full accounts made up to 1988-09-30
dot icon29/11/1988
New director appointed
dot icon24/08/1988
Return made up to 29/07/88; full list of members
dot icon10/08/1988
Full accounts made up to 1987-09-30
dot icon04/09/1987
Return made up to 30/07/87; full list of members
dot icon25/08/1987
Full accounts made up to 1986-09-30
dot icon29/04/1987
Auth purchase shares not cap
dot icon29/04/1987
Resolutions
dot icon09/02/1987
Declaration of satisfaction of mortgage/charge
dot icon03/09/1986
Full accounts made up to 1985-09-30
dot icon03/09/1986
Return made up to 08/08/86; full list of members
dot icon24/10/1985
Accounts made up to 1984-09-30
dot icon16/10/1984
Accounts made up to 1983-09-30
dot icon31/12/1983
Accounts made up to 1982-09-30
dot icon28/07/1982
Accounts made up to 1981-09-30
dot icon23/09/1981
Accounts made up to 1980-09-30
dot icon01/08/1980
Accounts made up to 2079-09-30
dot icon31/07/1979
Accounts made up to 2078-09-30
dot icon26/09/1974
Annual return made up to 31/12/73
dot icon20/06/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2012
dot iconLast change occurred
31/01/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2012
dot iconNext account date
31/01/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Charles Martin
Director
18/01/2002 - 18/02/2003
19
King, Gary Dennis, Dr
Director
18/01/2002 - 02/09/2002
43
Rothwell, Simon Charles
Director
04/01/1999 - 18/01/2002
3
Allan, Francis Thomas
Director
18/01/2002 - 31/01/2007
44
Blackford, Christopher Fitzgerald
Director
04/05/2004 - 30/06/2006
48

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 INSPIREPAC SAFEPACK LIMITED

INSPIREPAC SAFEPACK LIMITED is an(a) Dissolved company incorporated on 20/06/1972 with the registered office located at Carrwood Road, Chesterfield Trading Estate, Chesterfield S41 9QB. 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 INSPIREPAC SAFEPACK LIMITED?

toggle

INSPIREPAC SAFEPACK LIMITED is currently Dissolved. It was registered on 20/06/1972 and dissolved on 02/04/2013.

Where is INSPIREPAC SAFEPACK LIMITED located?

toggle

INSPIREPAC SAFEPACK LIMITED is registered at Carrwood Road, Chesterfield Trading Estate, Chesterfield S41 9QB.

What does INSPIREPAC SAFEPACK LIMITED do?

toggle

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

What is the latest filing for INSPIREPAC SAFEPACK LIMITED?

toggle

The latest filing was on 02/04/2013: Final Gazette dissolved via voluntary strike-off.