Company NameAssidoman Multipack Limited
Company StatusDissolved
Company Number00942867
CategoryPrivate Limited Company
Incorporation Date21 November 1968(55 years, 5 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Per Lennart Tore Persson
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed28 March 1994(25 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 12 August 2003)
RoleFinancial Manager
Country of ResidenceSweden
Correspondence AddressOskarsparken 19
Orebro Se-702 12
Sweden
Foreign
Director NameDarryl Terence Rice
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(29 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address34a Kneesworth Street
Royston
Hertfordshire
SG8 5AB
Secretary NameNexus Secretarial Limited (Corporation)
StatusClosed
Appointed14 September 2001(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 12 August 2003)
Correspondence AddressCarlton House
16-18 Albert Square
Manchester
Lancashire
M2 5PF
Director NameMr Alan George Burgess
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Rectory Close
Warmington
Banbury
Oxfordshire
OX17 1DL
Director NameMr Per Lennart Tore Persson
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed30 August 1992(23 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 June 1993)
RoleFinancial Manager
Country of ResidenceSweden
Correspondence AddressOskarsparken 19
Orebro Se-702 12
Sweden
Foreign
Director NameRolf Widerbers
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed30 August 1992(23 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 23 September 1992)
RoleChairman
Correspondence AddressBjorkvagen 8
Klippan S-264 00
Foreign
Director NameDetlef Jungfleisch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed23 September 1992(23 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 September 1996)
RoleChairman Of Multipack
Correspondence AddressLohweg 10b
Feucht 8501
Germany
Director NameMarkus Schneider
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed03 June 1993(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 June 1995)
RoleController
Correspondence AddressNeumarkter Str 41
Altdorf
D 90518
Secretary NameDerek Charles Orsborn
NationalityBritish
StatusResigned
Appointed06 October 1998(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Moreland Road
Wickford
Essex
SS11 7JU
Secretary NameDarryl Terence Rice
NationalityBritish
StatusResigned
Appointed29 September 2000(31 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 September 2001)
RoleCompany Director
Correspondence Address34a Kneesworth Street
Royston
Hertfordshire
SG8 5AB
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusResigned
Appointed30 August 1992(23 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 October 1998)
Correspondence Address44/45 Chancery Lane
London
WC2A 1JB

Location

Registered Address284b Chase Road
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£90,643
Current Liabilities£90,643

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
14 March 2003Application for striking-off (1 page)
14 November 2002Full accounts made up to 31 December 2001 (9 pages)
17 September 2002Return made up to 30/08/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
28 September 2001Return made up to 30/08/01; full list of members (6 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
19 October 2000Full accounts made up to 31 December 1999 (9 pages)
13 October 2000New secretary appointed (2 pages)
6 September 2000Return made up to 30/08/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
26 August 1999Return made up to 30/08/99; no change of members (4 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Return made up to 30/08/98; full list of members (6 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
1 February 1999Secretary resigned (1 page)
7 January 1999Full accounts made up to 31 December 1997 (10 pages)
29 July 1998Full accounts made up to 31 December 1996 (12 pages)
7 November 1997Return made up to 30/08/97; full list of members (5 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
18 October 1996Memorandum and Articles of Association (14 pages)
18 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
10 October 1996Director resigned (1 page)
18 September 1996Return made up to 30/08/96; full list of members (5 pages)
13 September 1995Full accounts made up to 31 December 1994 (15 pages)
12 September 1995Return made up to 30/08/95; full list of members (12 pages)