Company NameBrentapac Group Limited
Company StatusDissolved
Company Number02946328
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 9 months ago)
Dissolution Date8 April 1997 (27 years ago)
Previous NameSofafind Services Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr Ian Bristow
NationalityBritish
StatusClosed
Appointed19 January 1995(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 08 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Oakfield Road
South Benfleet
Essex
SS7 5NN
Director NameConsolidated Industries (Southern) Limited (Corporation)
StatusClosed
Appointed22 June 1995(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 08 April 1997)
Correspondence Address651 The Crescent
Colchester Business Park
Colchester
Essex
CO4 4YQ
Director NameKeith Louis Frener
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(1 week after company formation)
Appointment Duration11 months, 1 week (resigned 22 June 1995)
RoleCompany Director
Correspondence Address31 Morley Crescent
Edgware
Middlesex
HA8 8XE
Secretary NameMichael Brian Heath
NationalityBritish
StatusResigned
Appointed14 July 1994(1 week after company formation)
Appointment Duration4 months (resigned 17 November 1994)
RoleCompany Director
Correspondence Address2 Horton Gate
Gifford Park
Milton Keynes
Buckinghamshire
MK14 5JG
Director NameAllan Pavey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(3 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 April 1995)
RoleManaging Director
Correspondence Address57 Bridge Street
Basildon
Essex
SS15 4AY
Secretary NameAllan Pavey
NationalityBritish
StatusResigned
Appointed17 October 1994(3 months, 1 week after company formation)
Appointment Duration3 months (resigned 19 January 1995)
RoleManaging Director
Correspondence Address57 Bridge Street
Basildon
Essex
SS15 4AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor
215b High Road
Benfleet
Essex
SS7 5HZ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 April 1997Final Gazette dissolved via compulsory strike-off (1 page)
28 September 1995Return made up to 07/07/95; full list of members (6 pages)
25 August 1995Registered office changed on 25/08/95 from: brentapal house christy way southfields business park laindon basildon essex SS15 6TF (1 page)
27 June 1995Director resigned (2 pages)
4 May 1995Ad 18/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 April 1995Director resigned (2 pages)
17 March 1995Particulars of mortgage/charge (8 pages)