Company NameRespack Limited
Company StatusDissolved
Company Number05606173
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameChristopher John Mullarky
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCarton Manufacturing And Print
Correspondence Address106 Uppingham
Skelmersdale
Lancashire
WN8 8HG
Director NameGeoffrey Mullarky
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCarton Manufacturing And Print
Correspondence Address106 Uppingham
Skelmersdale
Lancashire
WN8 8HG
Secretary NameGeoffrey Mullarky
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCarton Manufacturing And Print
Correspondence Address106 Uppingham
Skelmersdale
Lancashire
WN8 8HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Gibwood Road, Northenden
Manchester
Greater Manchester
M22 4BT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£228,574
Gross Profit£113,092
Net Worth£32,191
Cash£560
Current Liabilities£98,527

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 October 2008Director and Secretary's Change of Particulars / geoffrey mullarky / 28/10/2008 / HouseName/Number was: 47, now: 106; Street was: salisbury road, now: uppingham; Area was: urmston, now: ; Post Town was: manchester, now: skelmersdale; Region was: , now: lancashire; Post Code was: M41 0RD, now: WN8 8HG; Country was: , now: united kingdom (1 page)
29 October 2008Return made up to 28/10/08; full list of members (4 pages)
29 October 2008Director and secretary's change of particulars / geoffrey mullarky / 29/10/2008 (1 page)
29 October 2008Return made up to 28/10/08; full list of members (4 pages)
29 October 2008Director's change of particulars / christopher mullarky / 28/10/2008 (1 page)
29 October 2008Director and secretary's change of particulars / geoffrey mullarky / 28/10/2008 (1 page)
29 October 2008Director's Change of Particulars / christopher mullarky / 28/10/2008 / HouseName/Number was: , now: 106; Street was: 47 salisbury road, now: uppingham; Area was: davyhulme, now: ; Post Town was: manchester, now: skelmersdale; Post Code was: M41 0RD, now: WN8 8HG; Country was: , now: united kingdom (1 page)
29 October 2008Director and Secretary's Change of Particulars / geoffrey mullarky / 29/10/2008 / HouseName/Number was: , now: 47; Street was: 47 salisbury road, now: salisbury road (1 page)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Return made up to 28/10/07; full list of members (2 pages)
2 November 2007Return made up to 28/10/07; full list of members (2 pages)
18 February 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
18 February 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
11 December 2006Return made up to 28/10/06; full list of members (2 pages)
11 December 2006Return made up to 28/10/06; full list of members (2 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed;new director appointed (2 pages)
28 November 2005New secretary appointed;new director appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 October 2005Incorporation (20 pages)
28 October 2005Incorporation (20 pages)