About

Registered Number: 01887021
Date of Incorporation: 18/02/1985 (39 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 6 months ago)
Registered Address: Portapack House, Allenbys Chase, Sutton Bridge Nr Spalding, Lincolnshire, PE12 9SY

 

Veeract (Portapack) Ltd was founded on 18 February 1985 with its registered office in Sutton Bridge Nr Spalding in Lincolnshire, it's status at Companies House is "Dissolved". We do not know the number of employees at Veeract (Portapack) Ltd. Bunn, Sarah Emma, Spiller, Kenneth George, Spiller, Maureen Teresa are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNN, Sarah Emma 25 August 2005 - 1
SPILLER, Kenneth George N/A - 1
SPILLER, Maureen Teresa N/A 25 August 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 19 August 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 02 August 2011
AR01 - Annual Return 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 09 July 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 21 November 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 17 August 1998
CERTNM - Change of name certificate 20 October 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 18 August 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 13 July 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 03 August 1992
AA - Annual Accounts 01 August 1991
363b - Annual Return 01 August 1991
363(287) - N/A 01 August 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
287 - Change in situation or address of Registered Office 24 November 1986
AA - Annual Accounts 22 August 1986
363 - Annual Return 22 August 1986

Mortgages & Charges

Description Date Status Charge by
Charge 19 March 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.