Company NameEnvopak Limited
Company StatusDissolved
Company Number01817419
CategoryPrivate Limited Company
Incorporation Date18 May 1984(39 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameA.D. Precision Presswork Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameIan Ralph Williams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 15 February 2000)
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(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 15 February 2000)
RoleChartered Accountant
Correspondence Address26 York Road
Chingford
London
E4 8QN
Secretary NameRaymond Houldsworth
NationalityBritish
StatusClosed
Appointed19 March 1996(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 15 February 2000)
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(7 years, 5 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 NameFrank Victor Douch
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address18 Chestnut Lane
Ashford
Kent
TN23 3LR
Secretary NameMr Maurice George Piper
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address8 Chestnut Lane
Matfield
Tonbridge
Kent
TN12 7JL
Director NameStephen Black
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 1999)
RoleBusinessman
Correspondence AddressLes Vielles Terres
Havelet
St Peter Port
Guernsey
GY1 1AZ
Secretary NameIan Ralph Williams
NationalityBritish
StatusResigned
Appointed29 June 1995(11 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 1996)
RoleAccountant
Correspondence AddressLittledown Cottage
Vernham Dean
Andover
Hampshire
SP11 0EF

Location

Registered Address35 Edgington Way
Sidcup
Kent
DA14 5EF
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
6 August 1999Application for striking-off (1 page)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
13 November 1998Return made up to 12/11/98; full list of members
  • 363(287) ‐ Registered office changed on 13/11/98
(6 pages)
29 July 1998Auditor's resignation (1 page)
3 July 1998Full accounts made up to 31 December 1997 (9 pages)
31 December 1997Full accounts made up to 31 December 1996 (12 pages)
5 November 1997Return made up to 12/11/97; no change of members (4 pages)
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 (18 pages)
30 May 1996Company name changed A.D. precision presswork LIMITED\certificate issued on 31/05/96 (2 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)
10 July 1995Full accounts made up to 31 December 1994 (14 pages)