STERIPAK LIMITED

Register to unlock more data on OkredoRegister

STERIPAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01273708

Incorporation date

18/08/1976

Size

Dormant

Contacts

Registered address

Registered address

C/O Baker Tilly Restructuring And Recovery Llp St Philips Point, Temple Row, Birmingham B2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1976)
dot icon30/03/2014
Final Gazette dissolved following liquidation
dot icon30/12/2013
Return of final meeting in a members' voluntary winding up
dot icon12/11/2012
Declaration of solvency
dot icon09/11/2012
Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX United Kingdom on 2012-11-09
dot icon08/11/2012
Appointment of a voluntary liquidator
dot icon08/11/2012
Resolutions
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon10/08/2012
Registered office address changed from Regent House 5-7 Broadhurst Gardens London NW6 3RZ Uk on 2012-08-10
dot icon04/10/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon13/09/2010
Register inspection address has been changed from C/O Jacquie Gentles Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
dot icon23/04/2010
Register(s) moved to registered inspection location
dot icon23/04/2010
Register inspection address has been changed
dot icon10/09/2009
Director appointed dipankar bhattacharjee
dot icon10/09/2009
Appointment Terminated Director john beighton
dot icon14/08/2009
Return made up to 10/08/09; full list of members
dot icon19/05/2009
Appointment Terminated Director and Secretary peter horsman
dot icon01/05/2009
Registered office changed on 01/05/2009 from central court 25 southampton buildings london WC2A 1AL uk
dot icon30/04/2009
Director appointed robert williams
dot icon22/04/2009
Registered office changed on 22/04/2009 from regent house, 5-7 broadhurst gardens, swiss cottage london NW6 3RZ
dot icon11/02/2009
Accounts made up to 2008-12-31
dot icon15/01/2009
Location of debenture register
dot icon15/01/2009
Location of register of members
dot icon08/09/2008
Accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 10/08/08; full list of members
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon30/08/2007
Return made up to 10/08/07; full list of members
dot icon26/07/2007
Secretary's particulars changed;director's particulars changed
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
Registered office changed on 02/05/07 from: ivax quays albert basin royal docks london E16 2QJ
dot icon08/09/2006
New director appointed
dot icon11/08/2006
Return made up to 10/08/06; full list of members
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
New director appointed
dot icon27/04/2006
Secretary resigned;director resigned
dot icon10/04/2006
Accounts made up to 2005-12-31
dot icon20/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon22/08/2005
Return made up to 10/08/05; full list of members
dot icon22/08/2005
Director's particulars changed
dot icon31/01/2005
Accounts made up to 2004-12-31
dot icon31/01/2005
Accounts made up to 2003-12-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/10/2004
Return made up to 10/08/04; full list of members
dot icon18/10/2004
Registered office changed on 18/10/04
dot icon21/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon31/10/2003
Accounts made up to 2002-12-31
dot icon01/09/2003
Director's particulars changed
dot icon01/09/2003
Return made up to 10/08/03; full list of members
dot icon05/11/2002
Accounts made up to 2001-12-31
dot icon20/08/2002
Return made up to 10/08/02; full list of members
dot icon20/08/2002
New director appointed
dot icon29/06/2002
Secretary's particulars changed
dot icon08/05/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon19/02/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon29/01/2002
Director resigned
dot icon03/11/2001
Accounts made up to 2000-12-31
dot icon21/08/2001
Director resigned
dot icon17/08/2001
Return made up to 10/08/01; full list of members
dot icon17/08/2001
Director resigned
dot icon17/08/2001
Registered office changed on 17/08/01
dot icon17/08/2001
Location of register of members address changed
dot icon23/01/2001
Registered office changed on 23/01/01 from: roiter zucker regent house 5-7 broadhurst gardens swiss cottage london NW6 3XQ
dot icon10/12/2000
Director's particulars changed
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon15/08/2000
Return made up to 10/08/00; full list of members
dot icon06/04/2000
Full accounts made up to 1998-12-31
dot icon29/12/1999
Director resigned
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/11/1999
New director appointed
dot icon10/09/1999
Return made up to 10/08/99; no change of members
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon16/04/1999
New secretary appointed
dot icon16/04/1999
Secretary resigned;director resigned
dot icon23/12/1998
Director resigned
dot icon18/11/1998
New director appointed
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
Director resigned
dot icon17/08/1998
Return made up to 10/08/98; no change of members
dot icon17/08/1998
Director's particulars changed
dot icon10/11/1997
New director appointed
dot icon11/09/1997
Registered office changed on 11/09/97 from: roiter zucker regent house 5-7 broadhurst gardens swiss cottage london NW6 3QX
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Return made up to 10/08/97; full list of members
dot icon19/03/1997
Director resigned
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon22/08/1996
Return made up to 10/08/96; no change of members
dot icon21/03/1996
Resolutions
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon17/08/1995
Return made up to 10/08/95; full list of members
dot icon17/08/1995
Location of register of members address changed
dot icon30/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon19/08/1994
Director resigned
dot icon19/08/1994
Return made up to 10/08/94; no change of members
dot icon19/08/1994
Director resigned
dot icon17/03/1994
Secretary resigned;new secretary appointed
dot icon14/02/1994
Director resigned
dot icon18/10/1993
Director resigned
dot icon07/10/1993
Auditor's resignation
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon28/09/1993
Director resigned
dot icon28/09/1993
Return made up to 10/08/93; no change of members
dot icon28/09/1993
Director resigned
dot icon23/03/1993
Director resigned;new director appointed
dot icon23/03/1993
New director appointed
dot icon28/09/1992
Full accounts made up to 1991-12-31
dot icon28/09/1992
Return made up to 10/08/92; full list of members
dot icon07/09/1992
New director appointed
dot icon03/06/1992
Declaration of satisfaction of mortgage/charge
dot icon22/05/1992
Auditor's resignation
dot icon15/05/1992
New director appointed
dot icon15/05/1992
Director resigned
dot icon15/05/1992
New director appointed
dot icon08/05/1992
Director resigned
dot icon07/05/1992
Declaration of satisfaction of mortgage/charge
dot icon07/05/1992
Declaration of satisfaction of mortgage/charge
dot icon07/05/1992
Declaration of satisfaction of mortgage/charge
dot icon07/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/11/1991
Return made up to 31/10/91; no change of members
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon18/04/1991
New director appointed
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon27/11/1990
Return made up to 22/11/90; full list of members
dot icon17/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1990
Return made up to 20/12/89; full list of members
dot icon26/02/1990
Full accounts made up to 1988-12-31
dot icon18/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon02/06/1989
Particulars of mortgage/charge
dot icon14/04/1989
Full accounts made up to 1988-04-30
dot icon14/04/1989
Return made up to 31/12/88; full list of members
dot icon21/02/1989
Secretary resigned;director resigned;new director appointed
dot icon21/02/1989
New secretary appointed;new director appointed
dot icon31/10/1988
Accounting reference date shortened from 30/04 to 31/12
dot icon07/10/1988
Particulars of mortgage/charge
dot icon07/04/1988
Particulars of mortgage/charge
dot icon22/02/1988
Particulars of mortgage/charge
dot icon10/02/1988
Declaration of satisfaction of mortgage/charge
dot icon02/11/1987
Director resigned
dot icon30/09/1987
Return made up to 11/08/87; full list of members
dot icon22/06/1987
Particulars of mortgage/charge
dot icon16/06/1987
New secretary appointed;new director appointed
dot icon02/06/1987
Resolutions
dot icon02/06/1987
Secretary resigned;director resigned
dot icon02/06/1987
Registered office changed on 02/06/87 from: the brow burgess hill west sussex RH15 9NE
dot icon02/06/1987
Accounting reference date extended from 31/12 to 30/04
dot icon22/05/1987
Particulars of mortgage/charge
dot icon17/03/1987
Full accounts made up to 1986-12-31
dot icon27/02/1987
Declaration of satisfaction of mortgage/charge
dot icon10/06/1986
Full accounts made up to 1985-12-31
dot icon06/06/1986
Return made up to 14/05/86; full list of members
dot icon18/08/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stratton, Anthony Hugh
Director
12/02/2002 - 31/12/2003
21
Williams, Robert
Director
04/03/2009 - Present
54
Foster, Nicholas Mark
Director
20/10/1999 - 07/01/2002
8
Condella, Frank Charles
Director
12/08/2002 - 28/02/2006
11
Goodwin, Trevor John
Director
15/02/1993 - 26/03/1999
7

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 STERIPAK LIMITED

STERIPAK LIMITED is an(a) Dissolved company incorporated on 18/08/1976 with the registered office located at C/O Baker Tilly Restructuring And Recovery Llp St Philips Point, Temple Row, Birmingham B2 5AF. 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 STERIPAK LIMITED?

toggle

STERIPAK LIMITED is currently Dissolved. It was registered on 18/08/1976 and dissolved on 30/03/2014.

Where is STERIPAK LIMITED located?

toggle

STERIPAK LIMITED is registered at C/O Baker Tilly Restructuring And Recovery Llp St Philips Point, Temple Row, Birmingham B2 5AF.

What does STERIPAK LIMITED do?

toggle

STERIPAK LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for STERIPAK LIMITED?

toggle

The latest filing was on 30/03/2014: Final Gazette dissolved following liquidation.