Company NamePelaw Pack & Pkg Ltd
Company StatusDissolved
Company Number08000300
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date7 August 2015 (8 years, 9 months ago)
Previous NameContract Packing & Packaging Ltd

Directors

Director NameMr Clive Thompson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Cross Lane
Birkenshaw
Bradford
BD11 2BY
Secretary NameMr Clive Thompson
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address38 Cross Lane
Birkenshaw
Bradford
BD11 2BY

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 May 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
7 May 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
9 April 2014Liquidators' statement of receipts and payments to 6 February 2014 (16 pages)
9 April 2014Liquidators' statement of receipts and payments to 6 February 2014 (16 pages)
9 April 2014Liquidators statement of receipts and payments to 6 February 2014 (16 pages)
9 April 2014Liquidators statement of receipts and payments to 6 February 2014 (16 pages)
18 February 2013Statement of affairs with form 4.19 (8 pages)
18 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2013Statement of affairs with form 4.19 (8 pages)
18 February 2013Appointment of a voluntary liquidator (1 page)
18 February 2013Appointment of a voluntary liquidator (1 page)
31 January 2013Registered office address changed from 38 Cross Lane Birkenshaw Bradford BD11 2BY England on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from 38 Cross Lane Birkenshaw Bradford BD11 2BY England on 31 January 2013 (2 pages)
19 October 2012Company name changed contract packing & packaging LTD\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
(2 pages)
19 October 2012Company name changed contract packing & packaging LTD\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
(2 pages)
9 October 2012Change of name notice (2 pages)
9 October 2012Change of name notice (2 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2012Incorporation
Statement of capital on 2012-03-21
  • GBP 1
(23 pages)
21 March 2012Incorporation
Statement of capital on 2012-03-21
  • GBP 1
(23 pages)