Company NameNovipack Limited
Company StatusDissolved
Company Number08075884
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Dissolution Date26 July 2016 (7 years, 9 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 NameMrs Caroline Ann Kochan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
OL12 0HA
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed21 May 2012(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Robert John Mason
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor De Burgh House
Market Road Wickford
Essex
SS12 0BB
Director NameMr Christopher Maurice Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
OL12 0HA
Director NameMs Karen Hill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
OL12 0HA
Director NameMrs Heather Cleminson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 35 Princess Street
Rochdale
OL12 0HA

Location

Registered AddressOffice 1 35 Princess Street
Rochdale
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Engie LTD
50.00%
Ordinary
50 at £1Yulefern LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,426
Cash£5,862
Current Liabilities£1,774

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
18 May 2015Termination of appointment of Heather Cleminson as a director on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Heather Cleminson as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Mrs Caroline Ann Kochan as a director on 30 April 2015 (2 pages)
18 May 2015Appointment of Mrs Caroline Ann Kochan as a director on 30 April 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 September 2014Appointment of Miss Heather Cleminson as a director on 10 July 2014 (2 pages)
2 September 2014Termination of appointment of Karen Hill as a director on 10 July 2014 (1 page)
2 September 2014Termination of appointment of Karen Hill as a director on 10 July 2014 (1 page)
2 September 2014Appointment of Miss Heather Cleminson as a director on 10 July 2014 (2 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
24 June 2013Register(s) moved to registered inspection location (1 page)
24 June 2013Register(s) moved to registered inspection location (1 page)
24 June 2013Register inspection address has been changed (1 page)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
24 June 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
24 June 2013Register inspection address has been changed (1 page)
24 June 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
8 May 2013Appointment of Ms Karen Hill as a director (2 pages)
8 May 2013Appointment of Ms Karen Hill as a director (2 pages)
7 May 2013Termination of appointment of Christopher Polan as a director (1 page)
7 May 2013Termination of appointment of Christopher Polan as a director (1 page)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Robert Mason as a director (1 page)
1 June 2012Registered office address changed from Second Floor Market Road De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 1 June 2012 (1 page)
1 June 2012Termination of appointment of Robert Mason as a director (1 page)
1 June 2012Appointment of Mr. Christopher Polan as a director (2 pages)
1 June 2012Registered office address changed from Second Floor Market Road De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 1 June 2012 (1 page)
1 June 2012Appointment of Mr. Christopher Polan as a director (2 pages)
1 June 2012Registered office address changed from Second Floor Market Road De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 1 June 2012 (1 page)
21 May 2012Incorporation (22 pages)
21 May 2012Incorporation (22 pages)