Company NameOftenpack Limited
Company StatusDissolved
Company Number02756331
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 5 months ago)
Dissolution Date24 April 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Nicholas Simon Hammond
NationalityBritish
StatusClosed
Appointed06 November 1992(3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address109 Kingsway
London
WC2B 6PZ
Director NameMr Peter Joseph Avery
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(2 months after company formation)
Appointment Duration8 years, 4 months (closed 24 April 2001)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Stafford Road
Sidcup
Kent
DA14 6PX
Director NameMr Robert Waterson Denney
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 20 January 1999)
RoleEngineer
Correspondence Address54 York Road
Cheam
Sutton
Surrey
SM2 6HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Collingwood Road
Witham
Essex
CM8 2DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
22 November 2000Application for striking-off (1 page)
6 September 2000Full accounts made up to 31 December 1999 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1998Return made up to 16/10/98; no change of members (4 pages)
6 October 1998Full accounts made up to 31 December 1997 (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
29 October 1997Return made up to 16/10/97; full list of members (6 pages)
5 November 1996Return made up to 16/10/96; no change of members (4 pages)
8 October 1996Full accounts made up to 31 December 1995 (5 pages)
30 October 1995Full accounts made up to 31 December 1994 (5 pages)
18 October 1995Return made up to 16/10/95; full list of members (6 pages)