SHOREPAC LIMITED

Register to unlock more data on OkredoRegister

SHOREPAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02562324

Incorporation date

25/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XYCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1990)
dot icon15/03/2012
Bona Vacantia disclaimer
dot icon29/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2011
Termination of appointment of Carolyn Cattermole as a director
dot icon23/05/2011
Voluntary strike-off action has been suspended
dot icon16/05/2011
First Gazette notice for voluntary strike-off
dot icon09/05/2011
Application to strike the company off the register
dot icon09/05/2011
Statement by Directors
dot icon09/05/2011
Statement of capital on 2011-05-10
dot icon09/05/2011
Solvency Statement dated 28/04/11
dot icon09/05/2011
Resolutions
dot icon09/05/2011
Statement of company's objects
dot icon09/05/2011
Resolutions
dot icon20/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon06/05/2010
Termination of appointment of Alexander Manisty as a director
dot icon04/05/2010
Termination of appointment of Anthony Thorne as a director
dot icon04/05/2010
Appointment of Miles William Roberts as a director
dot icon23/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon08/10/2009
Director's details changed for Alexander Manisty on 2009-10-01
dot icon07/10/2009
Director's details changed for Dr Anthony David Thorne on 2009-10-01
dot icon07/10/2009
Director's details changed for Stephen William Dryden on 2009-10-01
dot icon07/10/2009
Director's details changed for Carolyn Tracy Cattermole on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Anne Steele on 2009-10-01
dot icon22/09/2009
Return made up to 17/09/09; full list of members
dot icon13/08/2009
Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ
dot icon08/01/2009
Full accounts made up to 2008-04-30
dot icon17/11/2008
Return made up to 11/11/08; full list of members
dot icon14/04/2008
Director appointed stephen william dryden
dot icon07/04/2008
Appointment Terminated Director gavin morris
dot icon05/02/2008
Full accounts made up to 2007-04-30
dot icon12/11/2007
Return made up to 11/11/07; full list of members
dot icon29/03/2007
Auditor's resignation
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Full accounts made up to 2006-04-30
dot icon13/11/2006
Return made up to 11/11/06; full list of members
dot icon30/07/2006
Director resigned
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon16/11/2005
Director resigned
dot icon10/11/2005
Return made up to 11/11/05; full list of members
dot icon06/03/2005
New director appointed
dot icon06/03/2005
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/11/2004
Return made up to 11/11/04; full list of members
dot icon21/11/2004
Location of register of members address changed
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon18/04/2004
Director resigned
dot icon04/04/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon25/03/2004
Registered office changed on 26/03/04 from: 3180 park square birmingham business park birmingham west midlands B37 7YN
dot icon25/03/2004
Secretary resigned
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New secretary appointed
dot icon25/03/2004
New director appointed
dot icon24/03/2004
Particulars of mortgage/charge
dot icon17/02/2004
Return made up to 11/11/03; full list of members
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon02/11/2003
Registered office changed on 03/11/03 from: evan cornish house windsor road fairfield industrial estate louth lincolnshire LN11 0LX
dot icon01/09/2003
Accounts for a small company made up to 2002-07-31
dot icon03/08/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon29/05/2003
Particulars of mortgage/charge
dot icon20/11/2002
Return made up to 11/11/02; full list of members
dot icon22/09/2002
New director appointed
dot icon22/09/2002
New secretary appointed
dot icon22/09/2002
New director appointed
dot icon22/09/2002
New director appointed
dot icon22/09/2002
Registered office changed on 23/09/02 from: the beeches st marys lane louth lincolnshire LN11 0DU
dot icon09/09/2002
Secretary resigned;director resigned
dot icon01/07/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Accounts for a small company made up to 2001-07-31
dot icon13/11/2001
Return made up to 11/11/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-07-31
dot icon19/11/2000
Return made up to 11/11/00; full list of members
dot icon09/01/2000
Accounts for a small company made up to 1999-07-31
dot icon10/11/1999
Return made up to 11/11/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-07-31
dot icon15/11/1998
Return made up to 11/11/98; no change of members
dot icon18/03/1998
Accounts for a small company made up to 1997-07-31
dot icon16/11/1997
Return made up to 11/11/97; no change of members
dot icon19/12/1996
Accounts for a small company made up to 1996-07-31
dot icon12/11/1996
Return made up to 11/11/96; full list of members
dot icon25/06/1996
Registered office changed on 26/06/96 from: 29 grimsby road louth lincolnshire LN11 0ED
dot icon08/06/1996
Director's particulars changed
dot icon08/06/1996
Secretary's particulars changed;director's particulars changed
dot icon17/12/1995
New director appointed
dot icon17/12/1995
New director appointed
dot icon07/12/1995
Accounts for a small company made up to 1995-07-31
dot icon07/12/1995
New director appointed
dot icon23/11/1995
Return made up to 11/11/95; no change of members
dot icon31/01/1995
Return made up to 26/11/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-07-31
dot icon15/08/1994
Ad 05/08/94--------- £ si 4997@1=4997 £ ic 3/5000
dot icon08/08/1994
Registered office changed on 09/08/94 from: the old hall northorpe road halton holegate spilsby lincs PE23 5NZ
dot icon08/01/1994
Accounts for a small company made up to 1993-07-31
dot icon09/12/1993
Return made up to 26/11/93; no change of members
dot icon08/04/1993
Particulars of mortgage/charge
dot icon07/04/1993
Particulars of mortgage/charge
dot icon28/02/1993
Accounts for a small company made up to 1992-07-31
dot icon07/12/1992
Return made up to 26/11/92; full list of members
dot icon07/12/1992
Secretary's particulars changed
dot icon30/11/1992
Secretary resigned;new secretary appointed
dot icon24/08/1992
Director resigned
dot icon07/04/1992
Ad 31/03/92--------- £ si 1@1=1 £ ic 2/3
dot icon22/12/1991
Return made up to 26/11/91; full list of members
dot icon22/12/1991
Registered office changed on 23/12/91
dot icon11/09/1991
Accounts made up to 1991-07-31
dot icon11/09/1991
Resolutions
dot icon04/09/1991
Accounting reference date shortened from 31/12 to 31/07
dot icon19/02/1991
Accounting reference date notified as 31/12
dot icon09/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon09/12/1990
Director resigned;new director appointed
dot icon25/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Miles William
Director
04/05/2010 - Present
96
Lowe, John Arthur
Director
01/08/2002 - 03/02/2005
6
Blackford, Christopher Fitzgerald
Director
01/08/2002 - 08/04/2004
48
Cattermole, Carolyn Tracy
Director
22/03/2004 - 30/06/2011
134
Morris, Gavin Mathew
Director
22/03/2004 - 01/04/2008
92

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 SHOREPAC LIMITED

SHOREPAC LIMITED is an(a) Dissolved company incorporated on 25/11/1990 with the registered office located at Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XY. There are currently 3 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 SHOREPAC LIMITED?

toggle

SHOREPAC LIMITED is currently Dissolved. It was registered on 25/11/1990 and dissolved on 29/08/2011.

Where is SHOREPAC LIMITED located?

toggle

SHOREPAC LIMITED is registered at Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XY.

What does SHOREPAC LIMITED do?

toggle

SHOREPAC LIMITED operates in the Manufacture of corrugated paper and paperboard and of containers of paper and paperboard (21.21 - SIC 2003) sector.

What is the latest filing for SHOREPAC LIMITED?

toggle

The latest filing was on 15/03/2012: Bona Vacantia disclaimer.