Company NameFSE Pakcess Ltd
DirectorsPeter George Gaspar and Peter Gaspar
Company StatusDissolved
Company Number03273592
CategoryPrivate Limited Company
Incorporation Date5 November 1996(27 years, 5 months ago)
Previous NameField Service Engineering Co Limited

Directors

Director NamePeter George Gaspar
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address55 Clough Road
Masborough
Rotherham
South Yorkshire
S61 1RG
Director NamePeter Gaspar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Correspondence Address41 Alderson Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 7DE
Secretary NamePeter Gaspar
NationalityBritish
StatusCurrent
Appointed18 October 1997(11 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address41 Alderson Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 7DE
Secretary NamePeter Gaspar
NationalityBritish
StatusResigned
Appointed06 November 1996(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 1996)
RoleSecretary
Correspondence Address41 Alderson Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 7DE
Director NamePaul Scholey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 October 1997)
RoleSale Engineer
Correspondence Address8 Wood Close
Rotherham
South Yorkshire
S65 4PP
Secretary NameGaynor Louise Brayford
NationalityBritish
StatusResigned
Appointed30 December 1996(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 October 1997)
RoleCompany Director
Correspondence Address68 Winney Hill
Harthill
Sheffield
South Yorkshire
S31 8YN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 May 2003Dissolved (1 page)
28 February 2003Return of final meeting in a creditors' voluntary winding up (12 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (6 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1999Statement of affairs (11 pages)
4 October 1999Registered office changed on 04/10/99 from: units 4C & 4D thornhill industrial estate hope street rotherham west yorkshire S60 1LH (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Return made up to 05/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Director resigned (1 page)
12 December 1997Company name changed field service engineering co lim ited\certificate issued on 15/12/97 (2 pages)
22 August 1997Company name changed f s e infrapak (europe) LTD.\certificate issued on 26/08/97 (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
7 January 1997Company name changed field service engineering co. Li mited\certificate issued on 08/01/97 (2 pages)
6 January 1997New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed;new director appointed (2 pages)
10 November 1996Registered office changed on 10/11/96 from: international house the britannia suite 82-86 deansgate manchester M3 2ER (1 page)
10 November 1996Director resigned (1 page)
10 November 1996New director appointed (2 pages)
5 November 1996Incorporation (9 pages)