Company NameGlampak Limited
Company StatusDissolved
Company Number06000324
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date19 October 2011 (12 years, 6 months ago)
Previous NameKeenmanor Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Anthony Frank Edward James Evans
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 19 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield
Legh Road
Knutsford
Cheshire
WA16 8NT
Director NameRobert Anthony Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 19 October 2011)
RoleCompany Director
Correspondence AddressSalmon House
Woodside Court
Usk
Monmouthshire
NP15 1SY
Wales
Director NameJeremy Desmond Pell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 19 October 2011)
RoleFinance Director
Correspondence Address25 Glanmorlais
Pant
Merthyr Tydfil
CF48 2AY
Wales
Director NameMr John Patrick Waters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 19 October 2011)
RoleAccountant
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Secretary NameMr John Patrick Waters
NationalityBritish
StatusClosed
Appointed14 June 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 19 October 2011)
RoleAccountant
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 July 2011Notice of move from Administration to Dissolution on 15 July 2011 (19 pages)
19 July 2011Notice of move from Administration to Dissolution (19 pages)
31 January 2011Administrator's progress report to 20 January 2011 (15 pages)
31 January 2011Administrator's progress report to 20 January 2011 (15 pages)
26 August 2010Administrator's progress report to 20 July 2010 (17 pages)
26 August 2010Administrator's progress report to 20 July 2010 (17 pages)
3 August 2010Notice of extension of period of Administration (2 pages)
3 August 2010Notice of extension of period of Administration (2 pages)
18 February 2010Administrator's progress report to 20 January 2010 (21 pages)
18 February 2010Administrator's progress report to 20 January 2010 (21 pages)
19 January 2010Notice of extension of period of Administration (1 page)
19 January 2010Notice of extension of period of Administration (1 page)
17 August 2009Administrator's progress report to 20 July 2009 (25 pages)
17 August 2009Administrator's progress report to 20 July 2009 (25 pages)
22 June 2009Statement of affairs with form 2.15B/2.14B (11 pages)
22 June 2009Statement of affairs with form 2.15B/2.14B (11 pages)
2 June 2009Statement of affairs with form 2.14B (8 pages)
2 June 2009Statement of affairs with form 2.14B (8 pages)
21 March 2009Statement of administrator's proposal (32 pages)
21 March 2009Statement of administrator's proposal (32 pages)
31 January 2009Appointment of an administrator (1 page)
31 January 2009Appointment of an administrator (1 page)
29 January 2009Registered office changed on 29/01/2009 from tonypandy industrial estate tonypandy mid glamorgan CF40 2ET (1 page)
29 January 2009Registered office changed on 29/01/2009 from tonypandy industrial estate tonypandy mid glamorgan CF40 2ET (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Secretary appointed john patrick waters (2 pages)
7 July 2008Secretary appointed john patrick waters (2 pages)
5 December 2007Return made up to 16/11/07; full list of members (10 pages)
5 December 2007Return made up to 16/11/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 May 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
3 May 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
2 March 2007Registered office changed on 02/03/07 from: oldfield legh road knutsford cheshire WA16 8NT (1 page)
2 March 2007Registered office changed on 02/03/07 from: oldfield legh road knutsford cheshire WA16 8NT (1 page)
12 February 2007Ad 08/01/07--------- £ si 50000@1=50000 £ ic 1/50001 (3 pages)
12 February 2007Ad 08/01/07--------- £ si 50000@1=50000 £ ic 1/50001 (3 pages)
16 January 2007Registered office changed on 16/01/07 from: 31 corsham street london N1 6DR (1 page)
16 January 2007Registered office changed on 16/01/07 from: 31 corsham street london N1 6DR (1 page)
15 January 2007Company name changed keenmanor LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed keenmanor LIMITED\certificate issued on 15/01/07 (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
18 December 2006Nc inc already adjusted 01/12/06 (1 page)
18 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 December 2006Nc inc already adjusted 01/12/06 (1 page)
16 November 2006Incorporation (17 pages)
16 November 2006Incorporation (17 pages)