Company NameClean-Pack Limited
Company StatusDissolved
Company Number03622348
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 7 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameBrian Reed
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressThirston House
West Thirston
Morpeth
Northumberland
NE65 9EG
Director NameMr Mark Andrew Reed
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Graham Park Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Secretary NameMr Mark Andrew Reed
NationalityBritish
StatusClosed
Appointed07 August 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Graham Park Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Director NameMr Malcolm Peddie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitehouse Farm
West Moor
Newcastle Upon Tyne
Tyne & Wear
NE12 7HA
Secretary NameMr Malcolm Peddie
NationalityBritish
StatusResigned
Appointed29 January 1999(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitehouse Farm
West Moor
Newcastle Upon Tyne
Tyne & Wear
NE12 7HA
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered AddressBirtley Road
Wear West 5
Washington
Tyne & Wear
NE38 9DA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
9 December 2004Application for striking-off (1 page)
3 November 2004Return made up to 26/08/04; full list of members (7 pages)
19 September 2003Return made up to 26/08/03; full list of members (7 pages)
1 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
25 September 2002Return made up to 26/08/02; full list of members (7 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
19 September 2001Return made up to 26/08/01; full list of members (6 pages)
14 February 2001Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
23 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
13 December 2000Registered office changed on 13/12/00 from: 4 whitehouse farm west moor newcastle upon tyne tyne & wear NE12 7HA (1 page)
28 June 2000Full accounts made up to 31 August 1999 (4 pages)
11 January 2000Return made up to 26/08/99; full list of members (6 pages)
17 May 1999New secretary appointed;new director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Registered office changed on 13/05/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
13 May 1999Secretary resigned (1 page)