Company NameDekapak Limited
Company StatusDissolved
Company Number01961421
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Dissolution Date19 August 2017 (6 years, 8 months ago)
Previous NameStartlong Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameElizabeth Needham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration26 years, 2 months (closed 19 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aldbury Close
Barnsley
South Yorkshire
S71 2BW
Director NamePeter Needham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration26 years, 2 months (closed 19 August 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aldbury Close
Barnsley
South Yorkshire
S71 2BW
Director NameMr James Edward Gaskell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(25 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 19 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMr Neville John Blacker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(27 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 19 August 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyd Moor House Royd Moor Lane
Badsworth
Pontefract
West Yorkshire
WF9 1BA
Director NameDerek Hancock
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 16 October 2008)
RoleCompany Director
Correspondence Address158 Weetshaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BG
Director NamePamela Hancock
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 September 2008)
RoleManaging Director
Correspondence Address158 Weetshaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BG
Secretary NameSteven Dexter Littledyke
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakwood Avenue
Royston
Barnsley
South Yorkshire
S71 4EY
Director NameSteven Dexter Littledyke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(7 years, 5 months after company formation)
Appointment Duration23 years (resigned 24 May 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 Oakwood Avenue
Royston
Barnsley
South Yorkshire
S71 4EY

Contact

Websitedekapakltd.co.uk
Telephone01709 892326
Telephone regionRotherham

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

2.7k at £1Elizabeth Needham
36.15%
Ordinary
2.7k at £1Peter Needham
36.15%
Ordinary
1k at £1Emma Gaskell
13.85%
Ordinary
1k at £1Sally Bouymoucha
13.85%
Ordinary

Financials

Year2014
Turnover£8,532,215
Gross Profit£1,027,641
Net Worth£1,440,830
Cash£63,271
Current Liabilities£466,098

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 September

Charges

12 April 2013Delivered on: 20 April 2013
Satisfied on: 11 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
9 April 1986Delivered on: 16 January 1986
Satisfied on: 16 July 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over book and other debts.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 February 1991Delivered on: 19 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 August 2017Final Gazette dissolved following liquidation (1 page)
19 May 2017Return of final meeting in a members' voluntary winding up (18 pages)
15 November 2016Previous accounting period shortened from 31 January 2017 to 5 September 2016 (1 page)
9 October 2016Amended total exemption full accounts made up to 31 January 2016 (22 pages)
21 September 2016Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB to C/O Gigson Booth 15 Victoria Road Barnsley S70 2BB on 21 September 2016 (2 pages)
15 September 2016Appointment of a voluntary liquidator (1 page)
15 September 2016Declaration of solvency (3 pages)
30 June 2016Total exemption full accounts made up to 31 January 2016 (21 pages)
26 May 2016Termination of appointment of Steven Dexter Littledyke as a director on 24 May 2016 (1 page)
26 May 2016Termination of appointment of Steven Dexter Littledyke as a secretary on 24 May 2016 (1 page)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7,500
(8 pages)
6 November 2015Full accounts made up to 31 January 2015 (25 pages)
11 July 2015Satisfaction of charge 019614210003 in full (4 pages)
18 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 7,500
(9 pages)
4 November 2014Full accounts made up to 31 January 2014 (27 pages)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 7,500
(8 pages)
1 November 2013Appointment of Mr Neville John Blacker as a director (2 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
20 April 2013Registration of charge 019614210003 (11 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
15 November 2012Purchase of own shares. (3 pages)
12 November 2012Cancellation of shares. Statement of capital on 12 November 2012
  • GBP 7,500
(4 pages)
12 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
27 May 2011Appointment of Mr James Edward Gaskell as a director (2 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Elizabeth Needham on 15 April 2010 (2 pages)
29 April 2010Director's details changed for Steven Dexter Littledyke on 15 April 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 June 2009Return made up to 15/04/09; full list of members (4 pages)
24 November 2008Appointment terminated director pamela hancock (1 page)
24 November 2008Appointment terminated director derek hancock (1 page)
28 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 June 2008Return made up to 15/04/08; full list of members (5 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 April 2007Return made up to 15/04/07; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 May 2006Return made up to 15/04/06; full list of members (3 pages)
15 May 2006Registered office changed on 15/05/06 from: 8 churchfield court barnsley S70 2JT (1 page)
11 July 2005Total exemption small company accounts made up to 29 January 2005 (6 pages)
27 May 2005Return made up to 15/04/05; full list of members (4 pages)
11 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
29 April 2004Return made up to 15/04/04; full list of members (9 pages)
19 September 2003Accounts for a small company made up to 1 February 2003 (6 pages)
19 September 2003Accounts for a small company made up to 1 February 2003 (6 pages)
12 May 2003Return made up to 24/04/03; full list of members (9 pages)
4 December 2002Accounts for a small company made up to 26 January 2002 (6 pages)
16 May 2002Return made up to 08/05/02; full list of members (9 pages)
2 November 2001Accounts for a small company made up to 27 January 2001 (6 pages)
25 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 2000Accounts for a small company made up to 29 January 2000 (6 pages)
22 May 2000Return made up to 08/05/00; full list of members (8 pages)
29 November 1999Accounts for a small company made up to 30 January 1999 (6 pages)
12 May 1999Return made up to 08/05/99; no change of members (6 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 May 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Accounts for a small company made up to 1 February 1997 (7 pages)
2 October 1997Accounts for a small company made up to 1 February 1997 (7 pages)
12 May 1997Return made up to 08/05/97; full list of members (8 pages)
20 October 1996Accounts for a small company made up to 27 January 1996 (8 pages)
9 May 1996Return made up to 08/05/96; no change of members (6 pages)
4 July 1995Accounts for a small company made up to 28 January 1995 (6 pages)
14 June 1995Return made up to 08/05/95; no change of members (6 pages)