Company NameEnviro Pac Limited
Company StatusDissolved
Company Number00333346
CategoryPrivate Limited Company
Incorporation Date5 November 1937(86 years, 6 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(54 years, 9 months after company formation)
Appointment Duration7 years (closed 20 July 1999)
RoleCompany Director
Correspondence AddressGreen Hollow
4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMr Kenneth William Miller
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(54 years, 9 months after company formation)
Appointment Duration7 years (closed 20 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Cottage The Street
Compton
Guildford
Surrey
GU3 1EB
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusClosed
Appointed01 April 1995(57 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 20 July 1999)
RoleCompany Director
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr Ivan William Thomas Banks
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(54 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address3 Whitehouse Avenue
Finchfield
Wolverhampton
West Midlands
WV3 8ER
Director NameMr Peter Bullivant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(54 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Swanpool Lane
Aughton
Ormskirk
Lancashire
L39 5AX
Director NamePhilip Corke
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(54 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
1 Bedford Road
Moggerhanger
Bedfordshire
MK44 3RG
Director NameMr Eamon Anthony Kauanagh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(54 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 1993)
RoleCompany Director
Correspondence Address2 Elmwood Garth
Walton
Wakefield
West Yorkshire
WF2 6LR
Director NameDavid Colin Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(54 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 1993)
RoleCompany Director
Correspondence AddressHill Brown
Bullers Green
Morpeth
Northumberland
NE61 1DH
Director NameMr David Kevin Whittaker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(54 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMarshfield Morris Fold Drive
Lostock
Bolton
Lancs
BL6 4DZ
Secretary NameMr David Kevin Whittaker
NationalityBritish
StatusResigned
Appointed21 July 1992(54 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMarshfield Morris Fold Drive
Lostock
Bolton
Lancs
BL6 4DZ

Location

Registered Address3 Cockspur Street
London
SW1Y 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1998Registered office changed on 20/07/98 from: c/o hunting industrial coatings derby road widnes cheshire WA8 9ND (1 page)
14 July 1998Return made up to 03/07/98; full list of members (6 pages)
6 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 July 1997Return made up to 14/07/97; change of members (7 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
6 August 1996Return made up to 21/07/96; no change of members (5 pages)
28 July 1995Return made up to 21/07/95; full list of members
  • 363(287) ‐ Registered office changed on 28/07/95
(6 pages)
10 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 May 1995Compulsory strike-off action has been discontinued (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Return made up to 21/07/94; change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)