Company NameVlampack Limited
Company StatusDissolved
Company Number03145328
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameSpraytherm Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameWendy Read
NationalityBritish
StatusClosed
Appointed15 January 1996(4 days after company formation)
Appointment Duration20 years (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broomlea Close
Teesside Industrial Estate
Thornaby
TS17 0FD
Director NameMr Scott Melton
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(15 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 26 January 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Southwood
Coulby Newham
Middlesbrough
Cleveland
TS8 0UF
Director NameJeffrey Read
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(4 days after company formation)
Appointment Duration15 years, 1 month (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broomlea Close
Teesside Industrial Estate
Thornaby Stockton On Tees
Ts17 Ofd
Director NameWendy Read
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(4 days after company formation)
Appointment Duration15 years, 1 month (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broomlea Close
Teesside Industrial Estate
Thornaby
TS17 0FD
Director NameJulie Melton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Southwood
Middlesbrough
Cleveland
TS8 0UF
Director NameKeith Melton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Southwood
Middlesbrough
Cleveland
TS8 0UF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitespraytherm.com
Telephone01706 878330
Telephone regionRochdale

Location

Registered Address44f Dukesway
Teeside Industrial Estate
Thornaby
Cleveland
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Scott Melton
100.00%
Ordinary

Financials

Year2014
Net Worth£40,882
Cash£26
Current Liabilities£77,004

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Compulsory strike-off action has been suspended (1 page)
15 July 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 October 2013Satisfaction of charge 2 in full (1 page)
29 October 2013Satisfaction of charge 2 in full (1 page)
29 October 2013Satisfaction of charge 3 in full (1 page)
29 October 2013Satisfaction of charge 3 in full (1 page)
9 October 2013Change of name notice (2 pages)
9 October 2013Change of name notice (2 pages)
9 October 2013Company name changed spraytherm LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-09-27
(2 pages)
9 October 2013Company name changed spraytherm LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-09-27
(2 pages)
2 October 2013Termination of appointment of Julie Melton as a director (1 page)
2 October 2013Termination of appointment of Keith Melton as a director (1 page)
2 October 2013Termination of appointment of Julie Melton as a director (1 page)
2 October 2013Termination of appointment of Keith Melton as a director (1 page)
14 August 2013Satisfaction of charge 1 in full (1 page)
14 August 2013Satisfaction of charge 1 in full (1 page)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(7 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(7 pages)
31 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
22 February 2011Termination of appointment of Wendy Read as a director (1 page)
22 February 2011Appointment of Mr Scott Melton as a director (2 pages)
22 February 2011Termination of appointment of Wendy Read as a director (1 page)
22 February 2011Termination of appointment of Jeffrey Read as a director (1 page)
22 February 2011Appointment of Mr Scott Melton as a director (2 pages)
22 February 2011Termination of appointment of Jeffrey Read as a director (1 page)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Julie Melton on 19 April 2004 (2 pages)
6 October 2010Director's details changed for Keith Melton on 19 April 2004 (2 pages)
6 October 2010Director's details changed for Keith Melton on 19 April 2004 (2 pages)
6 October 2010Director's details changed for Julie Melton on 19 April 2004 (2 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 March 2010Director's details changed for Wendy Read on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Julie Melton on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Keith Melton on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Julie Melton on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Jeffrey Read on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Julie Melton on 4 February 2010 (2 pages)
2 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Jeffrey Read on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Wendy Read on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Keith Melton on 4 February 2010 (2 pages)
2 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Wendy Read on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Keith Melton on 4 February 2010 (2 pages)
2 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Jeffrey Read on 4 February 2010 (2 pages)
14 October 2009Statement of capital following an allotment of shares on 6 April 2009
  • GBP 3
(2 pages)
14 October 2009Statement of capital following an allotment of shares on 6 April 2009
  • GBP 3
(2 pages)
14 October 2009Statement of capital following an allotment of shares on 6 April 2009
  • GBP 3
(2 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 February 2009Return made up to 07/01/09; full list of members (4 pages)
26 February 2009Return made up to 07/01/09; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 January 2008Return made up to 07/01/08; full list of members (3 pages)
11 January 2008Return made up to 07/01/08; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 07/01/07; full list of members (3 pages)
10 January 2007Return made up to 07/01/07; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 07/01/06; full list of members (8 pages)
3 January 2006Return made up to 07/01/06; full list of members (8 pages)
25 May 2005Return made up to 07/01/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2005Return made up to 07/01/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/05
(8 pages)
4 May 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/05
(8 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 February 2004Return made up to 07/01/04; full list of members (7 pages)
10 February 2004Return made up to 07/01/04; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 February 2003Return made up to 07/01/03; full list of members (7 pages)
8 February 2003Return made up to 07/01/03; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 February 2002Return made up to 07/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002Return made up to 07/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
26 January 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 January 2000Return made up to 07/01/00; full list of members (6 pages)
30 January 2000Return made up to 07/01/00; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 February 1999Return made up to 07/01/99; no change of members (4 pages)
10 February 1999Return made up to 07/01/99; no change of members (4 pages)
4 March 1998Return made up to 07/01/98; no change of members (4 pages)
4 March 1998Return made up to 07/01/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 January 1997Return made up to 07/01/97; full list of members
  • 363(287) ‐ Registered office changed on 24/01/97
(4 pages)
24 January 1997Return made up to 07/01/97; full list of members
  • 363(287) ‐ Registered office changed on 24/01/97
(4 pages)
26 January 1996Accounting reference date notified as 31/12 (1 page)
26 January 1996Ad 11/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 January 1996Ad 11/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 January 1996Accounting reference date notified as 31/12 (1 page)
22 January 1996Secretary resigned (2 pages)
22 January 1996New secretary appointed;new director appointed (2 pages)
22 January 1996Registered office changed on 22/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 January 1996New director appointed (1 page)
22 January 1996New director appointed (1 page)
22 January 1996Registered office changed on 22/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 January 1996Secretary resigned (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996New secretary appointed;new director appointed (2 pages)
22 January 1996Director resigned (1 page)
11 January 1996Incorporation (14 pages)
11 January 1996Incorporation (14 pages)