Company NameMarpak Holdings Limited
Company StatusDissolved
Company Number02802291
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Gary Gibson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1993(1 day after company formation)
Appointment Duration6 years, 7 months (closed 16 November 1999)
RolePolythene Executive
Country of ResidenceEngland
Correspondence AddressLangmead
Weeton Lane Weeton
Leeds
LS17 0AN
Director NameWilliam Raddings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1993(1 day after company formation)
Appointment Duration6 years, 7 months (closed 16 November 1999)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address37 Adel Green
Leeds
West Yorkshire
LS16 8JX
Secretary NameWilliam Raddings
NationalityBritish
StatusClosed
Appointed23 March 1993(1 day after company formation)
Appointment Duration6 years, 7 months (closed 16 November 1999)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address37 Adel Green
Leeds
West Yorkshire
LS16 8JX
Director NameThomas William Duncan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 16 November 1999)
RoleAccountant
Correspondence AddressDalecroft Billing Drive
Rawdon
Leeds
LS19 6QR
Director NameMrs Catherine Lynn Gibson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 16 November 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLangmead Weeton Lane
Weeton
Leeds
LS17 0AN
Director NamePortland Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address15 Lake Drive
Hull
North Humberside
HU8 9AU
Secretary NamePortland Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address15 Lake Drive
Hull
North Humberside
HU8 9AU

Location

Registered AddressMarlborough House
1 Marlborough Road
Manningham Lane
Bradford
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
15 June 1999Application for striking-off (1 page)
3 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
13 March 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (10 pages)
19 March 1997Return made up to 22/03/97; full list of members (6 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (10 pages)
21 March 1996Return made up to 22/03/96; no change of members (4 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
27 March 1995Return made up to 22/03/95; change of members (6 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)