Company NameG Pack Limited
DirectorsAllison Elizabeth Payne and Jeffrey John Payne
Company StatusDissolved
Company Number02769391
CategoryPrivate Limited Company
Incorporation Date1 December 1992(31 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAllison Elizabeth Payne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(7 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleAccountant
Correspondence Address123 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QN
Director NameJeffrey John Payne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(7 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleManager
Correspondence Address123 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QN
Secretary NameAllison Elizabeth Payne
NationalityBritish
StatusCurrent
Appointed02 October 2000(7 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleAccountant
Correspondence Address123 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QN
Director NameBernard Arthur Gray
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year after company formation)
Appointment Duration7 years (resigned 01 December 2000)
RoleManaging Director
Correspondence Address112 Riverdale Road
Sheffield
South Yorkshire
S10 3FD
Director NameMr Andrew John Harrison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year after company formation)
Appointment Duration7 years (resigned 01 December 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Shipman Road
Market Weighton
York
East Yorkshire
YO43 3RA
Director NameBrian Read
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year after company formation)
Appointment Duration7 years (resigned 01 December 2000)
RoleContract Packing Director
Correspondence Address20 Rose Cottage Church Street
Monyash
Bakewell
Derbyshire
DE45 1JH
Secretary NameMr Andrew John Harrison
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year after company formation)
Appointment Duration7 years (resigned 01 December 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Shipman Road
Market Weighton
York
East Yorkshire
YO43 3RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2005Dissolved (1 page)
24 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Appointment of a voluntary liquidator (1 page)
9 October 2001Statement of affairs (6 pages)
20 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2001Appointment of a voluntary liquidator (1 page)
18 September 2001Registered office changed on 18/09/01 from: corporation street sheffield S3 8RX (1 page)
5 January 2001Return made up to 01/12/00; full list of members (8 pages)
19 December 2000Secretary resigned;director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Return made up to 01/12/99; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 December 1998Return made up to 01/12/98; no change of members (4 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 January 1998Return made up to 01/12/97; no change of members (4 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 January 1997Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Return made up to 01/12/95; no change of members (4 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)