Company NameVernpack Ltd
Company StatusDissolved
Company Number02659060
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 6 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameWilliam Anthony Lloyd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1992(1 year after company formation)
Appointment Duration15 years, 11 months (closed 14 October 2008)
RoleChartered Accountant
Correspondence AddressTwyning Park
Twyning
Tewkesbury
Gloucestershire
GL20 6DQ
Wales
Director NameMr Andrew Peter Laundy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(5 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sweeney Stud
Morda Road Morda
Oswestry
SY10 9NA
Wales
Director NameMr Patrick York
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 14 October 2008)
RolePackaging
Country of ResidenceWales
Correspondence AddressGwynfa New High Street
Ruabon
Wrexham
LL14 6PW
Wales
Secretary NameMr Patrick York
NationalityBritish
StatusClosed
Appointed19 September 2001(9 years, 11 months after company formation)
Appointment Duration7 years (closed 14 October 2008)
RolePackaging
Country of ResidenceWales
Correspondence AddressGwynfa New High Street
Ruabon
Wrexham
LL14 6PW
Wales
Director NameMrs Fiona Anne Lloyd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 1994)
RoleTeacher
Correspondence AddressSt Johns House Church Street
Woodhurst
Huntingdon
Cambs
PE17 3BN
Secretary NameWilliam Anthony Lloyd
NationalityBritish
StatusResigned
Appointed25 October 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 1994)
RoleCompany Director
Correspondence AddressTwyning Park
Twyning
Tewkesbury
Gloucestershire
GL20 6DQ
Wales
Director NameMichael Convey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 1996)
RoleFinancial Controller
Correspondence Address42 Gatcombe Close
Walderslade
Chatham
Kent
ME5 7RD
Secretary NameSimon Goldring
NationalityBritish
StatusResigned
Appointed03 March 1994(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 July 2000)
RoleSecretary
Correspondence Address201 Bredhurst Road
Wigmore
Gillingham
Kent
ME8 0QX
Secretary NameMr David Noel Henry Parry
NationalityBritish
StatusResigned
Appointed05 July 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLarkton House
Fox Lane, Clutton
Chester
Cheshire
CH3 9FA
Wales

Location

Registered AddressTomlinsons St John`S Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,097,202
Gross Profit£620,711
Cash£279
Current Liabilities£819,272

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
13 November 2006Completion of winding up (1 page)
24 April 2006Administrator's abstract of receipts and payments (3 pages)
24 April 2006Order of court to wind up (4 pages)
7 March 2006Registered office changed on 07/03/06 from: first avenue redwither industria complex wrexham industrial estat wrexham LL13 9UE (1 page)
22 December 2005Administrator's abstract of receipts and payments (3 pages)
13 July 2005Administrator's abstract of receipts and payments (3 pages)
13 July 2005Administrator's abstract of receipts and payments (3 pages)
20 December 2004Administrator's abstract of receipts and payments (3 pages)
17 August 2004Administrator's abstract of receipts and payments (3 pages)
23 September 2003Administrator's abstract of receipts and payments (3 pages)
13 December 2002Administrator's abstract of receipts and payments (3 pages)
13 June 2002Administrator's abstract of receipts and payments (3 pages)
21 March 2002Notice of result of meeting of creditors (12 pages)
25 February 2002Statement of administrator's proposal (11 pages)
21 November 2001Notice of Administration Order (1 page)
21 November 2001Administration Order (4 pages)
18 October 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
27 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
18 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
6 December 2000New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
11 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
4 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1998Return made up to 25/10/98; no change of members (4 pages)
2 November 1997Return made up to 25/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 April 1997New director appointed (2 pages)
9 April 1997Ad 27/03/97--------- £ si 450000@1=450000 £ ic 200/450200 (2 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 April 1997Memorandum and Articles of Association (11 pages)
9 April 1997Memorandum and Articles of Association (10 pages)
5 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1997Registered office changed on 13/03/97 from: 201 bredhurst road wigmore gillingham kent ME8 0QX (1 page)
21 February 1997Registered office changed on 21/02/97 from: 26-28 bedford row london WC1R 4HE (1 page)
5 November 1996Return made up to 25/10/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 July 1996Accounts for a small company made up to 31 December 1994 (7 pages)
7 June 1996Director resigned (1 page)
19 January 1996Return made up to 25/10/95; no change of members (4 pages)
13 October 1994Return made up to 25/10/94; full list of members (6 pages)
6 January 1993Return made up to 25/10/92; full list of members (6 pages)
8 November 1991Director resigned;new director appointed (2 pages)
8 November 1991Ad 29/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 1991Accounting reference date notified as 31/12 (1 page)
8 November 1991Registered office changed on 08/11/91 from: suite 4097 72 new bond street london W1Y 9DD (1 page)
25 October 1991Incorporation (15 pages)