Company NameEnvopak Group Sales Limited
Company StatusDissolved
Company Number00648939
CategoryPrivate Limited Company
Incorporation Date8 February 1960(64 years, 3 months ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephen Black
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(35 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 16 December 1997)
RoleBusinessman
Correspondence AddressLes Vielles Terres
Havelet
St Peter Port
Guernsey
GY1 1AZ
Director NameIan Ralph Williams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(35 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 16 December 1997)
RoleAccountant
Correspondence AddressLittledown Cottage
Vernham Dean
Andover
Hampshire
SP11 0EF
Director NameRaymond Houldsworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(36 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 16 December 1997)
RoleChartered Accountant
Correspondence Address26 York Road
Chingford
London
E4 8QN
Secretary NameRaymond Houldsworth
NationalityBritish
StatusClosed
Appointed19 March 1996(36 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 16 December 1997)
RoleChartered Accountant
Correspondence Address26 York Road
Chingford
London
E4 8QN
Director NameMr Frank Henry Arthur
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(31 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 1995)
RoleInventor
Country of ResidenceEngland
Correspondence AddressWell Hill Cottage
Well Hill
Chelsfield
Kent
BR6 7RL
Director NameMr Alfred Richard George Bangle
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(31 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 1995)
RoleSales Director
Correspondence Address48 Princes Avenue
Minster On Sea
Isle Of Sheppey
Kent
ME12 2HJ
Secretary NameMr Maurice George Piper
NationalityBritish
StatusResigned
Appointed12 November 1991(31 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address8 Chestnut Lane
Matfield
Tonbridge
Kent
TN12 7JL
Secretary NameIan Ralph Williams
NationalityBritish
StatusResigned
Appointed29 June 1995(35 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 1996)
RoleAccountant
Correspondence AddressLittledown Cottage
Vernham Dean
Andover
Hampshire
SP11 0EF

Location

Registered AddressPlanmail House
35 Edgington Way
Sidcup
Kent
DA14 5EF
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
14 July 1997Application for striking-off (1 page)
14 November 1996Return made up to 12/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 November 1996Minutes of agm (1 page)
10 October 1996Full accounts made up to 31 December 1995 (16 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
11 December 1995Return made up to 12/11/95; full list of members (6 pages)
26 July 1995Declaration of assistance for shares acquisition (28 pages)
14 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
10 July 1995Full accounts made up to 31 December 1994 (12 pages)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)