This company is commonly known as Foodpac Ltd.. The company was founded 29 years ago and was given the registration number 02942589. The firm's registered office is in LEEDS. You can find them at Suite E10 Josephs Well, Westgate, Leeds, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | FOODPAC LTD. |
---|---|---|
Company Number | : | 02942589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 24 June 1994 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite E10, Josephs Well, Westgate, Leeds, LS3 1AB | Director | 09 May 2014 | Active |
27 Peveril Road, Ashby Magna, Lutterworth, LE17 5NQ | Secretary | 24 June 1994 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 24 June 1994 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 24 June 1994 | Active |
219 Queens Road, Bradford, BD2 4BT | Director | 01 September 1994 | Active |
374, Saffron Lane, Leicester, LE2 6SB | Director | 23 April 2009 | Active |
27 Peveril Road, Ashby Magna, Lutterworth, LE17 5NQ | Director | 24 June 1994 | Active |
Mrs Veronica Dawn Thorp | ||
Notified on | : | 04 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clemency Business Centre, 354a Hollinwood Avenue, Manchester, England, M40 0JB |
Nature of control | : |
|
Mr David Robert Thorp | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clemency Business Centre, 354a Hollinwood Avenue, Manchester, England, M40 0JB |
Nature of control | : |
|
Mr Tahir Mahmood | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 106, Bowling Back Lane, Bradford, England, BD4 8SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-02 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-03-16 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-13 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-10-15 | Insolvency | Liquidation in administration proposals. | Download |
2020-10-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Termination secretary company with name termination date. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.