Company NameZable Interpac Limited
Company StatusDissolved
Company Number02206987
CategoryPrivate Limited Company
Incorporation Date21 December 1987(36 years, 4 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Robert Engelhart
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(3 years, 7 months after company formation)
Appointment Duration27 years, 8 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barley Garth
18 Gateforth Lane Hambleton
Selby
North Yorkshire
YO8 9HP
Secretary NameSimon Edward Engelhart
NationalityBritish
StatusClosed
Appointed01 June 2000(12 years, 5 months after company formation)
Appointment Duration18 years, 10 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressThe Barley Garth
18 Gateforth Lane, Hambleton
Selby
North Yorkshire
YO8 9HP
Director NameMrs Jacqueline Elaine Engelhart
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(23 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6, Dorial House 89a New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QD
Director NameMr Per Claus Christensen
Date of BirthNovember 1939 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed21 July 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 1995)
RoleCompany Director
Correspondence AddressSt Hubertus
Engezmatt Walchwil Ch6-3-18
Foreign
Director NameMr David Llewelyn Edwards
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Main Street
Hillam
Leeds
West Yorkshire
LS25 5HG
Secretary NameMr Christopher William Dix
NationalityBritish
StatusResigned
Appointed21 July 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Stoneybrook Close
West Bretton
Wakefield
West Yorkshire
WF4 4TP
Secretary NameKathryn Margaret Engelhart
NationalityBritish
StatusResigned
Appointed29 March 1993(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressThe Barley Garth Gateforth Lane
Hambleton
Selby
North Yorkshire
YO8 9HP

Contact

Websitethemaximgroup.com

Location

Registered AddressSuite 6, Dorial House 89a New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 November 1995Delivered on: 14 November 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
18 January 1989Delivered on: 2 February 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Application to strike the company off the register (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Registered office address changed from C/O Fullertons Westbourne House Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 4 August 2015 (1 page)
4 August 2015Registered office address changed from C/O Fullertons Westbourne House Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 4 August 2015 (1 page)
4 August 2015Registered office address changed from C/O Fullertons Westbourne House Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 4 August 2015 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
30 January 2014Registered office address changed from the New Mill Gateforth Lane Hambleton Selby YO8 9HP on 30 January 2014 (1 page)
30 January 2014Registered office address changed from the New Mill Gateforth Lane Hambleton Selby YO8 9HP on 30 January 2014 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
28 September 2011Appointment of Mrs Jacqueline Engelhart as a director (2 pages)
28 September 2011Appointment of Mrs Jacqueline Engelhart as a director (2 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
24 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
28 July 2009Return made up to 21/07/09; full list of members (3 pages)
28 July 2009Return made up to 21/07/09; full list of members (3 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
28 August 2007Return made up to 21/07/07; full list of members (2 pages)
28 August 2007Return made up to 21/07/07; full list of members (2 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
27 July 2006Return made up to 21/07/06; full list of members (2 pages)
27 July 2006Return made up to 21/07/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
27 July 2005Return made up to 21/07/05; full list of members (2 pages)
27 July 2005Return made up to 21/07/05; full list of members (2 pages)
26 July 2004Return made up to 21/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2004Return made up to 21/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 August 2003Return made up to 21/07/03; full list of members (6 pages)
5 August 2003Return made up to 21/07/03; full list of members (6 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 August 2002Return made up to 21/07/02; full list of members (6 pages)
2 August 2002Return made up to 21/07/02; full list of members (6 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 August 2001Return made up to 21/07/01; full list of members (6 pages)
1 August 2001Return made up to 21/07/01; full list of members (6 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
23 July 1999Return made up to 21/07/99; no change of members (4 pages)
23 July 1999Return made up to 21/07/99; no change of members (4 pages)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
3 September 1997Return made up to 21/07/97; full list of members (6 pages)
3 September 1997Return made up to 21/07/97; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
12 August 1996Return made up to 21/07/96; change of members (6 pages)
12 August 1996Return made up to 21/07/96; change of members (6 pages)
29 December 1995Registered office changed on 29/12/95 from: metic house ripley drive normanton,wakefield west yorkshire WF6 1QT (1 page)
29 December 1995Registered office changed on 29/12/95 from: metic house ripley drive normanton,wakefield west yorkshire WF6 1QT (1 page)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
12 July 1995Return made up to 21/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 July 1995Return made up to 21/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1991Return made up to 22/07/90; full list of members (8 pages)
27 March 1991Return made up to 22/07/90; full list of members (8 pages)
19 February 1991Registered office changed on 19/02/91 from: yorkshire house east parade leeds LS1 5SD (1 page)
19 February 1991Registered office changed on 19/02/91 from: yorkshire house east parade leeds LS1 5SD (1 page)
1 May 1990Secretary resigned;new secretary appointed (2 pages)
1 May 1990Secretary resigned;new secretary appointed (2 pages)