Company NameGulfpac Limited
Company StatusDissolved
Company Number02407508
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jay Jerome Miller
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusClosed
Appointed06 October 1994(5 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address430 East 57th Street
Suite 5d
New York
10022
Director NameMorton Lazarus
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1999(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 02 March 2004)
RoleFinancial Executive
Correspondence Address35 Sullivan Drive
Jericho Nassau
Ny 11753
Foreign
Secretary NameMorton Lazarus
NationalityAmerican
StatusClosed
Appointed31 December 1999(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 02 March 2004)
RoleFinancial Executive
Correspondence Address35 Sullivan Drive
Jericho Nassau
Ny 11753
Foreign
Director NameDavid John Angelicchio
Date of BirthJuly 1991 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration12 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address85 Woodland Road
Westwood
Ma 02090
Foreign
Director NameWilliam Clarke Horn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1993)
RoleAttorney
Correspondence Address3309 Brooklawn Terrace
Chevy Chase
Md 20815
Foreign
Director NameGraham Ferguson Lacey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 July 1993)
RoleCompany Director
Correspondence Address3050 K Street North West
Washington Dc 20007
Foreign
Director NameLawrence Richard Mehl
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 July 1993)
RoleLawyer
Correspondence Address240 Valentine Street
West Newton
Massachusetts 02165
Foreign
Director NameAnthony John Walters
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 May 1993)
RoleCompany Director
Correspondence AddressBolton House
194 Old Brompton Road
London
SW5 0AS
Director NameBernard Floyd Goodson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1995(6 years after company formation)
Appointment Duration7 months, 1 week (resigned 18 March 1996)
RoleCompany Director
Correspondence Address708 Cameron
Kellogg
Idaho 83837
Shoshone
United States
Secretary NameBernard Floyd Goodson
NationalityAmerican
StatusResigned
Appointed10 August 1995(6 years after company formation)
Appointment Duration7 months, 1 week (resigned 18 March 1996)
RoleCompany Director
Correspondence Address708 Cameron
Kellogg
Idaho 83837
Shoshone
United States
Director NameKathleen McBride
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1999)
RoleLegal Assistant
Correspondence Address158 Coeyman Ave Nutley Nj
Essex County 07110
Usa
Foreign
Secretary NameKathleen McBride
NationalityAmerican
StatusResigned
Appointed31 October 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1999)
RoleLegal Assistant
Correspondence Address158 Coeyman Ave Nutley Nj
Essex County 07110
Usa
Foreign
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 1995)
Correspondence Address25-31 Moorgate
London

Location

Registered Address150 Aldersgate Street
London
EC1A 4EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
9 October 2003Application for striking-off (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 August 2001Return made up to 24/07/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 August 2000Return made up to 24/07/00; full list of members (6 pages)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 August 1999Return made up to 24/07/99; no change of members (4 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 September 1998Return made up to 24/07/98; full list of members (6 pages)
9 October 1997Return made up to 24/07/97; no change of members (9 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Return made up to 24/07/96; no change of members (7 pages)
19 June 1997Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 June 1997Accounts for a dormant company made up to 31 December 1994 (5 pages)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 March 1997Withdrawal of application for striking off (1 page)
7 January 1997Voluntary strike-off action has been suspended (1 page)
7 November 1996New secretary appointed;new director appointed (2 pages)
7 November 1996Registered office changed on 07/11/96 from: 19-21 moorgate london, EC2R 6AU (1 page)
22 October 1996Voluntary strike-off action has been suspended (1 page)
30 July 1996First Gazette notice for voluntary strike-off (1 page)
16 January 1996Voluntary strike-off action has been suspended (1 page)
8 December 1995Application for striking-off (1 page)
23 November 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 November 1995New secretary appointed;new director appointed (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned (2 pages)
14 March 1995Full group accounts made up to 31 December 1992 (25 pages)
14 March 1995Full group accounts made up to 31 December 1993 (25 pages)