Company NameChicpak Limited
Company StatusDissolved
Company Number00683432
CategoryPrivate Limited Company
Incorporation Date14 February 1961(63 years, 2 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Wilson McDonald Marshall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1991(29 years, 11 months after company formation)
Appointment Duration9 years (closed 18 January 2000)
RoleDirector - Poultry Company
Country of ResidenceUnited Kingdom
Correspondence AddressCarlowrie
Kirkliston
West Lothian
EH29 9ES
Scotland
Secretary NameKatherine Mary Mather Marshall
NationalityBritish
StatusClosed
Appointed09 July 1999(38 years, 5 months after company formation)
Appointment Duration6 months, 1 week (closed 18 January 2000)
RoleCompany Director
Correspondence AddressCarlowrie Castle
Kirkliston
West Lothian
EH29 9ES
Scotland
Director NameRobin Cook McComb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(29 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 January 1991)
RoleDirector - Poultry Company
Correspondence Address28 Waggon Road
Crossford
Dunfermline
Fife
KY12 8NS
Scotland
Director NameRonald Stewart
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(29 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 January 1991)
RoleDirector - Poultry Company
Correspondence Address1 Johnsburn Haugh
Balerno
Midlothian
EH14 7ND
Scotland
Secretary NameNorman Taylor Stewart
NationalityBritish
StatusResigned
Appointed11 January 1991(29 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address21 Forbes Crescent
Larbert
Stirlingshire
FK5 3LX
Scotland
Director NameRobert John Preston
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(29 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 March 1997)
RoleDirector - Poultry Company
Correspondence Address28 Comely Bank
Edinburgh
EH4 1AJ
Scotland
Director NameTimothy James Ridyard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 1999)
RoleFinance Director
Correspondence AddressFlat 3 20 Shore Road
South Queensferry
West Lothian
EH30 9SG
Scotland

Location

Registered AddressC/O Ward Hadaway
Sandgate House
102 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
30 July 1999Application for striking-off (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
22 January 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
23 January 1998Return made up to 11/01/98; full list of members
  • 363(287) ‐ Registered office changed on 23/01/98
(8 pages)
24 July 1997Full accounts made up to 30 September 1996 (6 pages)
4 April 1997Director resigned (2 pages)
4 April 1997New director appointed (3 pages)
2 February 1997Return made up to 11/01/97; no change of members
  • 363(287) ‐ Registered office changed on 02/02/97
(5 pages)
30 July 1996Full accounts made up to 30 September 1995 (6 pages)
17 February 1996Return made up to 11/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 1995Full accounts made up to 30 September 1994 (6 pages)
8 May 1994Full accounts made up to 30 September 1993 (6 pages)
27 April 1993Full accounts made up to 30 September 1992 (5 pages)
12 August 1992Full accounts made up to 30 September 1991 (6 pages)
15 February 1991Full accounts made up to 30 September 1990 (5 pages)
5 September 1990Full accounts made up to 30 September 1989 (12 pages)