This company is commonly known as Corepak Limited. The company was founded 35 years ago and was given the registration number 02304976. The firm's registered office is in HALIFAX. You can find them at C/o Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, . This company's SIC code is 99999 - Dormant Company.
Name | : | COREPAK LIMITED |
---|---|---|
Company Number | : | 02304976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY | Secretary | 23 November 2020 | Active |
Corepak Ltd C/O Sonoco Ltd, Station Road, Milnrow, Rochdale, OL16 4HQ | Director | 19 January 2017 | Active |
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY | Director | 01 April 2019 | Active |
2323 Lazy Lane, Florence, United States Of America, FOREIGN | Secretary | 12 October 1998 | Active |
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE | Secretary | 15 January 2001 | Active |
2 Beacon House, Hindhead, GU26 6PE | Secretary | - | Active |
Rose Cottage, Ascot Road Touchen End, Maidenhead, SL6 3JY | Secretary | 11 April 1997 | Active |
Avenue George Bergmann 44, 1050 Brussels, Belgium, | Secretary | 03 February 1998 | Active |
Corepak Ltd C/O Sonoco Ltd, Station Road, Milnrow, Rochdale, OL16 4HQ | Secretary | 19 January 2017 | Active |
Tarwelaan 19 B-3090, Overijse, Belgium, | Director | 12 October 1998 | Active |
Corepak Ltd C/O Sonoco Ltd, Station Road, Milnrow, Rochdale, OL16 4HQ | Director | 09 May 2011 | Active |
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE | Director | 15 January 2001 | Active |
25 Trinity Close, Haslingfield, Cambridge, CB3 7LS | Director | 27 November 2002 | Active |
2 Beacon House, Hindhead, GU26 6PE | Director | - | Active |
Rose Cottage, Ascot Road Touchen End, Maidenhead, SL6 3JY | Director | 11 April 1997 | Active |
162 Broad Lane, Burnedge, Rochdale, OL16 4PU | Director | 11 April 1997 | Active |
4b Doughty Street, Charleston, Usa, | Director | 03 February 1998 | Active |
Mr Clayton Beck | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | American |
Country of residence | : | England |
Address | : | C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Halifax, England, HX4 9PY |
Nature of control | : |
|
Mrs Angela Clayton | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Corepak Ltd C/O Sonoco Ltd, Station Road, Rochdale, OL16 4HQ |
Nature of control | : |
|
Mrs Helen Elizabeth Rees-Owst | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Halifax, England, HX4 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-11 | Resolution | Resolution. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Capital | Capital allotment shares. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Termination secretary company with name termination date. | Download |
2020-11-23 | Officers | Appoint person secretary company with name date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-30 | Officers | Change person secretary company with change date. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.