Company NameTradepack Limited
Company StatusDissolved
Company Number00587740
CategoryPrivate Limited Company
Incorporation Date23 July 1957(66 years, 9 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)
Previous NameManagement Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Raymond Weiner
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(34 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Croftdown Road
London
NW5 1EH
Director NameIngeborg Margareta Weiner
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(34 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 May 2003)
RoleCompany Director
Correspondence Address18 Croftdown Road
London
NW5 1EH
Secretary NameIngeborg Margareta Weiner
NationalityBritish
StatusResigned
Appointed11 November 1991(34 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 May 2003)
RoleCompany Director
Correspondence Address18 Croftdown Road
London
NW5 1EH

Location

Registered Address18 Croftdown Road
London
NW5 1EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£126,733
Cash£8
Current Liabilities£870

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
30 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Application for striking-off (1 page)
27 February 2003Company name changed management consultants LIMITED\certificate issued on 26/02/03 (2 pages)
15 November 2002Return made up to 11/11/02; full list of members (7 pages)
24 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
14 November 2001Return made up to 11/11/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 November 2000Return made up to 11/11/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 January 2000Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1998Return made up to 11/11/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
21 November 1997Return made up to 11/11/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 November 1996Return made up to 11/11/96; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 November 1995Return made up to 11/11/95; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)