Company NameFlexi-Pak Limited
Company StatusDissolved
Company Number00980809
CategoryPrivate Limited Company
Incorporation Date1 June 1970(53 years, 11 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Secretary NameDanny Lee Vogus
NationalityAmerican
StatusClosed
Appointed28 February 2001(30 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 20 July 2004)
RoleEuropean General Counsel
Correspondence Address19c Ennismore Gardens
London
SW7 1AA
Director NameWilliam Showalter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2001(31 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 20 July 2004)
RoleChief Financial Officer
Correspondence AddressHarewood
Harewood Road
Chalfont St. Giles
Buckinghamshire
HP8 4UA
Director NameDanny Lee Vogus
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed05 February 2004(33 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 20 July 2004)
RoleEuropean General Counsel
Correspondence Address19c Ennismore Gardens
London
SW7 1AA
Director NameBernard Ellis
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleEngineer
Correspondence AddressGrey Gables Manchester Road
Sway
Lymington
Hampshire
SO41 6AS
Director NameJames William Puttick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleSales Director
Correspondence AddressGorse Hill Lower Sandy Down
Boldre
Lymington
Hants
So41
Director NameMargaret Ann Ellis
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleSecretary
Correspondence AddressGrey Gables Manchester Road
Sway
Lymington
Hampshire
SO41 6AS
Secretary NameMargaret Ann Ellis
NationalityBritish
StatusResigned
Appointed17 September 1991(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressGrey Gables Manchester Road
Sway
Lymington
Hampshire
SO41 6AS
Director NameGeoffrey Philip Wheeler
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(24 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 June 1995)
RoleProduction Controller
Correspondence Address26 Fir Avenue
New Milton
Hampshire
BH25 6EU
Director NamePatrick George Ridgwell
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(25 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 December 1995)
RoleCompany Director
Correspondence Address84 Hall Lane
Upminster
Essex
RM14 1AQ
Director NameMr Ivor Clive Atkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(25 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressWell House
Bramfield
Hertford
Hertfordshire
SG14 2QF
Director NameMr Christopher Owen Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(25 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressBarnett House Bierton
Aylesbury
Buckinghamshire
HP22 5DL
Secretary NameJohn Marcus Wardle
NationalityBritish
StatusResigned
Appointed30 June 1995(25 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 1995)
RoleCompany Director
Correspondence Address131 Ford Road
Newport
Salop
TF10 7UL
Director NameMr John Coulthurst Holroyd
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rowley Close
Madeley
Telford
Salop
TF7 5RR
Director NameRobert Millar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 1997)
RoleAccountant
Correspondence AddressBrinmaur Crossacres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameBruce Roy Purgavie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
62 Dulwich Village
London
SE21 7AJ
Director NameWilliam John Showalter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1995(25 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 July 1996)
RoleBusiness Development Manager
Correspondence Address31 Upper Hollis
Great Missenden
Buckinghamshire
HP16 9HP
Director NameStewart Thompson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 1998)
RoleCompany Director
Correspondence Address227 Boxwood Drive
Davenport
Florida 33837
United States
Secretary NameMichael Cook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameMr Trevor Parker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Farm Bickley Town Lane
Bickley
Malpas
Cheshire
SY14 8EQ
Wales
Director NameMichael Joseph Byrne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed05 July 1996(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1999)
RoleAccountant
Correspondence Address15 Swan Gardens
Tetsworth
Thame
Oxfordshire
OX9 7BN
Director NameLawrence Hugh Balfe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(26 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address12 Dorset Road
Windsor
Berkshire
SL4 3BA
Director NameMichael Cook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(26 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1998)
RoleSecretary
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameMichael Cook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(26 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1998)
RoleSecretary
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameAlan Michael Gavin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(27 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartley Court
East Common
Gerrards Cross
Buckinghamshire
SL9 7RN
Secretary NameGeorge Montgomery
NationalityBritish
StatusResigned
Appointed01 May 1998(27 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressFlat 3a The Broadway
Market Place Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9DZ
Secretary NameMichael Cook
NationalityBritish
StatusResigned
Appointed01 March 1999(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleSecretary
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB

Location

Registered AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Accounts

Latest Accounts27 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
20 February 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 27 April 2002 (11 pages)
19 January 2004Secretary's particulars changed (1 page)
26 September 2003Return made up to 17/09/03; full list of members (6 pages)
20 September 2002Return made up to 17/09/02; full list of members (6 pages)
12 June 2002Full accounts made up to 28 April 2001 (8 pages)
2 October 2001Return made up to 17/09/01; full list of members (6 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
2 March 2001Full accounts made up to 29 April 2000 (8 pages)
8 January 2001Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page)
22 September 2000Return made up to 17/09/00; full list of members (6 pages)
16 March 2000Full accounts made up to 24 April 1999 (8 pages)
29 December 1999Director's particulars changed (1 page)
22 September 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1999Director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
22 April 1999Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (2 pages)
1 March 1999Full accounts made up to 25 April 1998 (7 pages)
16 February 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
29 September 1998Return made up to 17/09/98; no change of members (4 pages)
26 July 1998Auditor's resignation (1 page)
4 June 1998Director's particulars changed (1 page)
20 May 1998New secretary appointed (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
23 April 1998Director resigned (1 page)
25 February 1998Full accounts made up to 29 April 1997 (12 pages)
25 September 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
20 September 1996Return made up to 17/09/96; change of members (8 pages)
16 September 1996Accounting reference date extended from 25/04 to 30/04 (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996New director appointed (2 pages)
5 February 1996Accounting reference date shortened from 30/06 to 25/04 (1 page)
8 January 1996Registered office changed on 08/01/96 from: international house 1 st katherines way london E1 9UN (1 page)
4 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 October 1995Return made up to 17/09/95; full list of members
  • 363(287) ‐ Registered office changed on 11/10/95
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1995Director resigned (2 pages)
26 July 1995New director appointed (4 pages)
26 July 1995Director resigned (2 pages)
26 July 1995New director appointed (4 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)