About

Registered Number: 02644735
Date of Incorporation: 11/09/1991 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2015 (8 years and 10 months ago)
Registered Address: Mazars House Gelderd Road, Gildersome, Leeds, LS27 7JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2001 Outstanding

N/A

Debenture 10 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.