About

Registered Number: 03145328
Date of Incorporation: 11/01/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 4 months ago)
Registered Address: 44f Dukesway, Teeside Industrial Estate, Thornaby, Cleveland, TS17 9LT

 

Vlampack Ltd was founded on 11 January 1996, it's status is listed as "Dissolved". The companies directors are listed as Melton, Scott, Melton, Julie, Melton, Keith, Read, Jeffrey, Read, Wendy at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELTON, Scott 22 February 2011 - 1
MELTON, Julie 19 April 2004 02 October 2013 1
MELTON, Keith 19 April 2004 02 October 2013 1
READ, Jeffrey 15 January 1996 22 February 2011 1
READ, Wendy 15 January 1996 22 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
DISS16(SOAS) - N/A 15 July 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 September 2014
MR04 - N/A 29 October 2013
MR04 - N/A 29 October 2013
CERTNM - Change of name certificate 09 October 2013
CONNOT - N/A 09 October 2013
TM01 - Termination of appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
MR04 - N/A 14 August 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 13 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 10 April 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
SH01 - Return of Allotment of shares 14 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 13 February 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 16 March 2006
363s - Annual Return 03 January 2006
363s - Annual Return 25 May 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 24 February 2005
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 19 February 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 12 February 2002
395 - Particulars of a mortgage or charge 27 June 2001
395 - Particulars of a mortgage or charge 06 March 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 06 February 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 12 February 1999
363s - Annual Return 10 February 1999
363s - Annual Return 04 March 1998
AA - Annual Accounts 03 March 1998
AA - Annual Accounts 20 February 1997
363s - Annual Return 24 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
287 - Change in situation or address of Registered Office 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
NEWINC - New incorporation documents 11 January 1996

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 August 2010 Fully Satisfied

N/A

Debenture 11 June 2001 Fully Satisfied

N/A

Rent deposit deed 27 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.