Company NameOmnipack Plc
Company StatusDissolved
Company Number03147626
CategoryPublic Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameDe Facto 458 Limited

Business Activity

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

Directors

Director NameMr Daniel Marco Bejarano
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(1 month after company formation)
Appointment Duration12 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressFlat 20
35-37 Grosvenor Square
London
W1K 2HN
Director NameKenneth William Landsberg
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(3 months, 2 weeks after company formation)
Appointment Duration12 years (closed 13 May 2008)
RoleChartered Accountant
Correspondence Address1 Lower Common Road
London
SW15 1BP
Secretary NameMr Robert Andrew Speight
NationalityBritish
StatusResigned
Appointed22 February 1996(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchill Close
Streatley
Bedfordshire
LU3 3PJ
Director NameMr Robert Andrew Speight
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchill Close
Streatley
Bedfordshire
LU3 3PJ
Director NameMr Roger Thomas Elmhirst
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address15 Ladbroke Grove
London
W11 3BD
Director NameMr Graham William Ferrie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 High Street South
Tiffield
Towcester
Northamptonshire
NN12 8AB
Secretary NameMr Graham William Ferrie
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 High Street South
Tiffield
Towcester
Northamptonshire
NN12 8AB
Director NameMs Stefania Maria Dorudottir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Homersham Road
Kingston Upon Thames
Surrey
KT1 3PN
Secretary NameMs Stefania Maria Dorudottir
NationalityBritish
StatusResigned
Appointed31 May 2000(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Homersham Road
Kingston Upon Thames
Surrey
KT1 3PN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressBrettenham House
Lancaster Place
London
WC2E 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2007Return of final meeting in a members' voluntary winding up (4 pages)
31 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Liquidators statement of receipts and payments (6 pages)
25 January 2007Liquidators statement of receipts and payments (11 pages)
15 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 2005Appointment of a voluntary liquidator (1 page)
15 December 2005Declaration of solvency (3 pages)
17 August 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2005Return made up to 17/01/05; full list of members (9 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2004Return made up to 17/01/04; full list of members (9 pages)
16 September 2003£ ic 700000/500000 31/08/03 £ sr 200000@1=200000 (1 page)
29 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
27 July 2003£ ic 1000000/800000 09/05/03 £ sr 200000@1=200000 (1 page)
27 July 2003£ sr 200000@1 30/11/02 (1 page)
27 July 2003£ ic 1200000/1000000 31/03/03 £ sr 200000@1=200000 (1 page)
27 July 2003£ ic 800000/700000 30/06/03 £ sr 100000@1=100000 (1 page)
12 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2002£ ic 1600000/1400000 31/10/02 £ sr 200000@1=200000 (1 page)
7 August 2002£ ic 1800000/1600000 31/07/02 £ sr 200000@1=200000 (1 page)
8 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
9 March 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 March 2002£ ic 2000000/1800000 31/12/01 £ sr 200000@1=200000 (1 page)
3 November 2001£ ic 2200000/2000000 31/10/01 £ sr 200000@1=200000 (1 page)
11 July 2001£ ic 2600000/2200000 06/07/01 £ sr 400000@1=400000 (1 page)
1 May 2001£ ic 2800000/2600000 27/04/01 £ sr 200000@1=200000 (1 page)
6 March 2001£ ic 3000000/2800000 28/02/01 £ sr 200000@1=200000 (1 page)
24 January 2001Return made up to 17/01/01; full list of members (9 pages)
11 January 2001£ sr 300000@1 05/01/00 (1 page)
5 September 2000£ ic 4300000/3300000 31/08/00 £ sr 1000000@1=1000000 (1 page)
2 August 2000Full group accounts made up to 31 December 1999 (30 pages)
21 June 2000£ ic 4550000/4300000 26/05/00 £ sr 250000@1=250000 (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
28 January 2000Return made up to 17/01/00; full list of members (9 pages)
5 January 2000£ ic 5000000/950000 31/12/99 £ sr 4050000@1=4050000 (1 page)
4 July 1999Full group accounts made up to 31 December 1998 (25 pages)
21 May 1999Director resigned (1 page)
4 February 1999Return made up to 17/01/99; change of members (10 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998Secretary resigned;director resigned (1 page)
29 July 1998Full group accounts made up to 31 December 1997 (24 pages)
11 February 1998Return made up to 17/01/98; no change of members (5 pages)
3 October 1997Particulars of mortgage/charge (5 pages)
30 July 1997Full group accounts made up to 31 December 1996 (28 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1997Return made up to 17/01/97; full list of members (8 pages)
19 May 1996Memorandum and Articles of Association (7 pages)
19 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1996Accounting reference date notified as 31/12 (1 page)
13 May 1996Ad 02/05/96--------- £ si [email protected]=450000 £ si 4800000@1=4800000 £ ic 50000/5300000 (2 pages)
13 May 1996New director appointed (3 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
13 May 1996New director appointed (3 pages)
13 May 1996£ nc 50000/5300000 02/05/96 (1 page)
26 April 1996S-div 23/04/96 (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996£ nc 1000/50000 23/04/96 (1 page)
26 April 1996Ad 23/04/96--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
24 April 1996Auditor's statement (1 page)
24 April 1996Balance Sheet (1 page)
24 April 1996Re-registration of Memorandum and Articles (34 pages)
24 April 1996Auditor's report (2 pages)
24 April 1996Declaration on reregistration from private to PLC (1 page)
24 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
24 April 1996Application for reregistration from private to PLC (1 page)
24 April 1996Certificate of re-registration from Private to Public Limited Company (1 page)
29 February 1996Registered office changed on 29/02/96 from: 10 snow hill london EC1A 2AL (1 page)
29 February 1996Director resigned (2 pages)
29 February 1996Secretary resigned;director resigned (2 pages)
29 February 1996New director appointed (1 page)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 February 1996New secretary appointed (1 page)
16 February 1996Memorandum and Articles of Association (13 pages)
14 February 1996Company name changed de facto 458 LIMITED\certificate issued on 15/02/96 (2 pages)
17 January 1996Incorporation (19 pages)