Company Name6 Pak Ltd
Company StatusDissolved
Company Number04736192
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen John Horton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address4214 Teal Drive
Lawrence
Kansas
Ks 66047
Secretary NameMandeville Investments (Bury) Ltd (Corporation)
StatusClosed
Appointed04 December 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 25 May 2010)
Correspondence Address5 Broad Street
Bury
BL9 0DA
Director NameMr Norman Horton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2007)
RoleAccountant
Country of ResidenceWales
Correspondence Address5 Broad Sr
Bury
Lancs
BL9 0DA
Secretary NameMr Norman Horton
NationalityBritish
StatusResigned
Appointed09 May 2003(3 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 06 June 2005)
RoleAccountant
Country of ResidenceWales
Correspondence Address5 Broad Sr
Bury
Lancs
BL9 0DA
Secretary NameMr David Paul Procter
NationalityBritish
StatusResigned
Appointed06 June 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Redhill Grove
Chorley
Lancashire
PR6 8TU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMandeville Investments Ltd (Corporation)
StatusResigned
Appointed30 May 2007(4 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 04 December 2007)
Correspondence Address5 Broad Street
Bury
Lancashire
BL9 0DA

Location

Registered Address5 Broad St
Bury
Lancs
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Accounts made up to 30 April 2007 (2 pages)
30 May 2007Return made up to 16/04/07; full list of members (2 pages)
30 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 May 2007Return made up to 16/04/07; full list of members (2 pages)
30 May 2007New secretary appointed (1 page)
30 May 2007Secretary resigned (1 page)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 January 2007Accounts made up to 30 April 2006 (2 pages)
3 July 2006Return made up to 16/04/06; full list of members (2 pages)
3 July 2006Return made up to 16/04/06; full list of members (2 pages)
27 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
27 June 2005Accounts made up to 30 April 2005 (1 page)
6 June 2005New secretary appointed (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (1 page)
6 June 2005Return made up to 16/04/05; full list of members (2 pages)
6 June 2005Return made up to 16/04/05; full list of members (2 pages)
6 June 2005Secretary resigned (1 page)
25 May 2004Compulsory strike-off action has been discontinued (1 page)
25 May 2004Return made up to 16/04/04; full list of members (6 pages)
25 May 2004Return made up to 16/04/04; full list of members (6 pages)
25 May 2004Compulsory strike-off action has been discontinued (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 May 2004Accounts made up to 30 April 2004 (1 page)
11 May 2004First Gazette notice for compulsory strike-off (1 page)
11 May 2004First Gazette notice for compulsory strike-off (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
16 April 2003Incorporation (9 pages)
16 April 2003Incorporation (9 pages)