Company NameKarmelle Liquipak Limited
DirectorsClive Jones and Stephen Baines
Company StatusDissolved
Company Number03980789
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Previous NameKarmelle 2000 Sales And Marketing Company Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameClive Jones
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(same day as company formation)
RoleManaging Director
Correspondence Address33 Cedar Grove
Featherstone
Pontefract
West Yorkshire
WF7 6JP
Director NameStephen Baines
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleTechnical Director
Correspondence Address84 Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5JF
Secretary NameChristine Mary Jones
NationalityBritish
StatusCurrent
Appointed13 May 2002(2 years after company formation)
Appointment Duration21 years, 11 months
RoleDeputy Head Teacher
Correspondence Address366 Station Road
Shepley
Huddersfield
Yorkshire
HD8 8DS
Director NameMichael Andrew Holland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleControl Engineer
Correspondence Address60 The Boyle
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JN
Secretary NameMichael Andrew Holland
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleControl Engineer
Correspondence Address60 The Boyle
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JN
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,128
Cash£200
Current Liabilities£91,997

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 May 2004Dissolved (1 page)
27 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2003Liquidators statement of receipts and payments (6 pages)
11 September 2002Statement of affairs (15 pages)
11 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2002Appointment of a voluntary liquidator (1 page)
3 September 2002Registered office changed on 03/09/02 from: ahed house sandbeds trading est ossett west yorkshire WF5 9ND (1 page)
3 September 2002Registered office changed on 03/09/02 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page)
21 August 2002New secretary appointed (2 pages)
8 May 2002Return made up to 26/04/02; full list of members (7 pages)
8 May 2002Ad 27/11/01--------- £ si 50@1 (2 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 July 2001Memorandum and Articles of Association (7 pages)
7 July 2001Particulars of mortgage/charge (4 pages)
6 July 2001Company name changed karmelle 2000 sales and marketin g company LIMITED\certificate issued on 06/07/01 (2 pages)
21 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 September 2000New director appointed (2 pages)
22 May 2000Ad 26/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)