Established in 1991, Norpak Machines Ltd are based in Leeds, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The business has 2 directors listed as Hewitt, Susan Jayne, Dickinson, Keith.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKINSON, Keith | 11 September 1991 | 31 October 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWITT, Susan Jayne | 31 October 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 February 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 24 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 26 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 28 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 23 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 18 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 25 November 2011 | |
4.68 - Liquidator's statement of receipts and payments | 26 May 2011 | |
LIQ MISC OC - N/A | 25 February 2011 | |
4.40 - N/A | 25 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 19 November 2010 | |
4.68 - Liquidator's statement of receipts and payments | 25 May 2010 | |
4.68 - Liquidator's statement of receipts and payments | 01 December 2009 | |
2.34B - N/A | 13 November 2008 | |
2.24B - N/A | 01 November 2008 | |
2.23B - N/A | 13 June 2008 | |
2.17B - N/A | 27 May 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
2.12B - N/A | 11 April 2008 | |
363s - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 10 September 2007 | |
225 - Change of Accounting Reference Date | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
288a - Notice of appointment of directors or secretaries | 05 January 2007 | |
AA - Annual Accounts | 14 November 2006 | |
225 - Change of Accounting Reference Date | 14 November 2006 | |
288b - Notice of resignation of directors or secretaries | 14 November 2006 | |
288b - Notice of resignation of directors or secretaries | 14 November 2006 | |
363s - Annual Return | 10 November 2006 | |
363s - Annual Return | 22 February 2006 | |
RESOLUTIONS - N/A | 08 August 2005 | |
RESOLUTIONS - N/A | 08 August 2005 | |
128(1) - Statement of rights attached to allotted shares | 08 August 2005 | |
AA - Annual Accounts | 05 August 2005 | |
288a - Notice of appointment of directors or secretaries | 14 October 2004 | |
288b - Notice of resignation of directors or secretaries | 14 October 2004 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 02 February 2004 | |
AA - Annual Accounts | 27 May 2003 | |
363s - Annual Return | 08 October 2002 | |
AA - Annual Accounts | 29 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 December 2001 | |
395 - Particulars of a mortgage or charge | 14 November 2001 | |
363s - Annual Return | 19 September 2001 | |
AA - Annual Accounts | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 26 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2001 | |
RESOLUTIONS - N/A | 28 January 2001 | |
RESOLUTIONS - N/A | 28 January 2001 | |
RESOLUTIONS - N/A | 28 January 2001 | |
MEM/ARTS - N/A | 28 January 2001 | |
363s - Annual Return | 18 September 2000 | |
AA - Annual Accounts | 27 July 2000 | |
363a - Annual Return | 22 September 1999 | |
AA - Annual Accounts | 22 July 1999 | |
363s - Annual Return | 24 September 1998 | |
AA - Annual Accounts | 29 July 1998 | |
SA - Shares agreement | 16 April 1998 | |
88(2)P - N/A | 16 April 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 25 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 1997 | |
395 - Particulars of a mortgage or charge | 13 November 1997 | |
363s - Annual Return | 23 September 1997 | |
AA - Annual Accounts | 30 July 1997 | |
363s - Annual Return | 03 October 1996 | |
AA - Annual Accounts | 12 July 1996 | |
363s - Annual Return | 22 September 1995 | |
AA - Annual Accounts | 23 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 23 September 1994 | |
AA - Annual Accounts | 28 July 1994 | |
363s - Annual Return | 04 October 1993 | |
AA - Annual Accounts | 20 May 1993 | |
353 - Register of members | 23 November 1992 | |
325 - Location of register of directors' interests in shares etc | 23 November 1992 | |
363s - Annual Return | 03 November 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 November 1991 | |
287 - Change in situation or address of Registered Office | 30 September 1991 | |
288 - N/A | 30 September 1991 | |
NEWINC - New incorporation documents | 11 September 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 November 2001 | Outstanding |
N/A |
Debenture | 10 November 1997 | Fully Satisfied |
N/A |