Company NameSpringpak Solutions Ltd
Company StatusDissolved
Company Number04936989
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)
Previous NameVerilake Limited

Business Activity

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

Directors

Director NameMr Charles David Aikenhead
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(1 week, 2 days after company formation)
Appointment Duration8 years, 9 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn House
Upper Tye, Cornard Tye, Great Cornard
Sudbury
Suffolk
CO10 0QA
Director NameRobert Dermot Pike
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(1 week, 2 days after company formation)
Appointment Duration5 years (resigned 18 November 2008)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Hill
Ravensthorpe
Northamptonshire
NN6 8EP
Secretary NameRobert Dermot Pike
NationalityBritish
StatusResigned
Appointed29 October 2003(1 week, 2 days after company formation)
Appointment Duration5 years (resigned 18 November 2008)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Hill
Ravensthorpe
Northamptonshire
NN6 8EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (4 pages)
1 May 2012Application to strike the company off the register (4 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 200
(3 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 200
(3 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 November 2010Director's details changed for Charles David Aikenhead on 20 October 2009 (2 pages)
24 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Charles David Aikenhead on 20 October 2009 (2 pages)
24 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (8 pages)
23 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (8 pages)
25 February 2009Accounts made up to 31 December 2008 (4 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 November 2008Appointment Terminated Director and Secretary robert pike (1 page)
26 November 2008Appointment terminated director and secretary robert pike (1 page)
30 October 2008Return made up to 20/10/08; full list of members (4 pages)
30 October 2008Return made up to 20/10/08; full list of members (4 pages)
17 October 2008Accounts made up to 31 December 2007 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 December 2007Return made up to 20/10/07; no change of members (7 pages)
20 December 2007Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/07
(7 pages)
15 November 2007Registered office changed on 15/11/07 from: the abbey mill, station road, bishops waltham, southampton, hampshire SO32 1GN (1 page)
15 November 2007Registered office changed on 15/11/07 from: the abbey mill, station road, bishops waltham, southampton, hampshire SO32 1GN (1 page)
15 February 2007Accounts made up to 31 December 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 October 2006Return made up to 20/10/06; full list of members (3 pages)
20 October 2006Return made up to 20/10/06; full list of members (3 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 February 2006Accounts made up to 31 December 2005 (2 pages)
12 December 2005Return made up to 20/10/05; full list of members (3 pages)
12 December 2005Return made up to 20/10/05; full list of members (3 pages)
12 April 2005Accounts made up to 31 December 2004 (2 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 December 2004Return made up to 20/10/04; full list of members (7 pages)
7 December 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Registered office changed on 24/03/04 from: springpark house, basing view, basingstoke, hampshire RG21 4HG (1 page)
24 March 2004Ad 03/11/03--------- £ si 100@1=100 £ ic 101/201 (2 pages)
24 March 2004Registered office changed on 24/03/04 from: springpark house, basing view, basingstoke, hampshire RG21 4HG (1 page)
24 March 2004Ad 03/11/03--------- £ si 100@1=100 £ ic 101/201 (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Ad 29/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 February 2004Ad 29/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 February 2004Secretary resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 November 2003Memorandum and Articles of Association (12 pages)
5 November 2003Memorandum and Articles of Association (12 pages)
4 November 2003Registered office changed on 04/11/03 from: 788-790 finchley road london NW11 7TJ (1 page)
3 November 2003Company name changed verilake LIMITED\certificate issued on 03/11/03 (2 pages)
3 November 2003Company name changed verilake LIMITED\certificate issued on 03/11/03 (2 pages)
20 October 2003Incorporation (16 pages)