About

Registered Number: 07032623
Date of Incorporation: 28/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: WALKER LANGFORD & CO, 361 Pensby Road, Heswall, Wirral, Merseyside, CH61 9NF

 

Claim Pack Ltd was registered on 28 September 2009 and has its registered office in Merseyside. We do not know the number of employees at this company. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLEY, Charlotte Emily 28 July 2010 20 September 2012 1
Secretary Name Appointed Resigned Total Appointments
ROWLEY, Keith 20 February 2014 - 1
ROWLEY, Deryn Suzanne 28 September 2009 20 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
AR01 - Annual Return 03 March 2016
DISS16(SOAS) - N/A 19 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 March 2014
TM01 - Termination of appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
CH03 - Change of particulars for secretary 24 February 2014
AP03 - Appointment of secretary 23 February 2014
CH03 - Change of particulars for secretary 23 February 2014
TM02 - Termination of appointment of secretary 23 February 2014
CH03 - Change of particulars for secretary 23 February 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 27 August 2013
AD01 - Change of registered office address 01 August 2013
AD01 - Change of registered office address 01 August 2013
AD01 - Change of registered office address 22 July 2013
AR01 - Annual Return 14 April 2013
AR01 - Annual Return 30 November 2012
CH03 - Change of particulars for secretary 30 November 2012
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AD01 - Change of registered office address 20 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 January 2012
CH01 - Change of particulars for director 01 December 2011
CH03 - Change of particulars for secretary 01 December 2011
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
AD01 - Change of registered office address 24 March 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 15 October 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 28 July 2010
NEWINC - New incorporation documents 28 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.