Company NamePallet Wrap GB Limited
Company StatusDissolved
Company Number08279228
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Louis Simon Carr
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 05 January 2016)
RoleSales Person
Country of ResidenceEngland
Correspondence Address9 Beadon Drive
Braintree
Essex
CM7 1DS
Director NameMr Matthew Carr
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressUnit 32 Springwood Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YN

Contact

Websitewrapandvac.co.uk
Email address[email protected]
Telephone08442092909
Telephone regionUnknown

Location

Registered AddressUnit 32 Springwood Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

1 at £1Matthew Carr
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2014Compulsory strike-off action has been suspended (1 page)
20 November 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Termination of appointment of Matthew Carr as a director on 28 January 2014 (1 page)
28 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Termination of appointment of Matthew Carr as a director on 28 January 2014 (1 page)
28 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Appointment of Mr Louis Simon Carr as a director on 28 January 2014 (2 pages)
28 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Appointment of Mr Louis Simon Carr as a director on 28 January 2014 (2 pages)
11 November 2013Current accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
11 November 2013Current accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
3 June 2013Registered office address changed from C/O 14 Silks Way 14 Silks Way Braintree Essex CM7 3GB England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O 14 Silks Way 14 Silks Way Braintree Essex CM7 3GB England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O 14 Silks Way 14 Silks Way Braintree Essex CM7 3GB England on 3 June 2013 (1 page)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)