Company NameDeepack Limited
Company StatusDissolved
Company Number02111105
CategoryPrivate Limited Company
Incorporation Date16 March 1987(37 years, 1 month ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameWilliam John Layn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address29 Pont Adam
Ruabon
Wrexham
Clwyd
LL14 6BT
Wales
Secretary NameWilliam John Layn
NationalityBritish
StatusClosed
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address29 Pont Adam
Ruabon
Wrexham
Clwyd
LL14 6BT
Wales
Director NameBrian David Humphries
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressPine Ridge Pistyll Hill
Marford
Wrexham
Clwyd
LL12 8LE
Wales
Director NameDavid Wright
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 March 1996)
RoleInvestment Banker
Correspondence Address32 Middlegate Court
Cowbridge
South Glamorgan
CF7 7EF
Wales

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
10 August 2000Receiver ceasing to act (3 pages)
10 August 2000Receiver's abstract of receipts and payments (3 pages)
19 July 2000Receiver's abstract of receipts and payments (3 pages)
7 June 1999Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: york house york street manchester M2 4WS (1 page)
11 August 1997Administrative Receiver's report (5 pages)
11 August 1997Re statement of affairs (13 pages)
4 August 1997Registered office changed on 04/08/97 from: acton cottage bluebell lane wrexham clwyd LL12 8PL (1 page)
21 May 1997Appointment of receiver/manager (1 page)
21 March 1997Director resigned (1 page)
27 February 1997Particulars of mortgage/charge (5 pages)
29 May 1996Accounting reference date extended from 31/08/95 to 28/02/96 (1 page)
28 March 1996Director resigned (2 pages)
20 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Return made up to 31/10/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (22 pages)
4 April 1995Particulars of mortgage/charge (6 pages)