Company NameAllpac U.K. Limited
Company StatusDissolved
Company Number03071224
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 9 months ago)
Dissolution Date21 December 1999 (24 years, 3 months ago)
Previous NamePridepeace Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameArie Jacobus De Heer
Date of BirthApril 1951 (Born 73 years ago)
NationalityDutch
StatusClosed
Appointed19 July 1995(4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 21 December 1999)
RoleEconomics And Finance Manager
Correspondence AddressLissenveld 49
4941 Vl Raamsdonksveer
The Netherlands
Foreign
Director NameRombout Maria Rombouts
Date of BirthNovember 1939 (Born 84 years ago)
NationalityDutch
StatusClosed
Appointed19 July 1995(4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 21 December 1999)
RoleMerchant
Correspondence AddressLissenveld 49
4941 Vl Raamsdonksveer
The Netherlands
Foreign
Secretary NameArie Jacobus De Heer
NationalityDutch
StatusClosed
Appointed19 July 1995(4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 21 December 1999)
RoleEconomics And Finance Manager
Correspondence AddressLissenveld 49
4941 Vl Raamsdonksveer
The Netherlands
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCliffords Inn
Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1999Application for striking-off (1 page)
27 January 1999Full accounts made up to 30 June 1998 (9 pages)
26 November 1998Return made up to 21/06/98; no change of members (4 pages)
3 November 1998Withdrawal of application for striking off (1 page)
23 October 1998Application for striking-off (1 page)
21 October 1997Full accounts made up to 30 June 1997 (11 pages)
8 August 1997Return made up to 21/06/97; no change of members (4 pages)
19 February 1997Full accounts made up to 30 June 1996 (10 pages)
23 July 1996Return made up to 21/06/96; full list of members (6 pages)
31 October 1995Ad 10/10/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 August 1995Memorandum and Articles of Association (12 pages)
10 August 1995Company name changed pridepeace LIMITED\certificate issued on 11/08/95 (4 pages)
8 August 1995Nc inc already adjusted 19/07/95 (1 page)
8 August 1995Secretary resigned;new director appointed (2 pages)
8 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 June 1995Incorporation (12 pages)