Company NameNorpak (Group) Ltd
Company StatusDissolved
Company Number06679595
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)
Previous NameMD46 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Andrew Hewitt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(6 days after company formation)
Appointment Duration2 years, 3 months (closed 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House
Ranby
Retford
Nottinghamshire
DN22 8HR
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Powis Road
Ashton On Ribble
Preston
PR2 1AD
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Return made up to 22/08/09; full list of members (5 pages)
23 September 2009Return made up to 22/08/09; full list of members (5 pages)
8 November 2008Company name changed MD46 LTD\certificate issued on 11/11/08 (2 pages)
8 November 2008Company name changed MD46 LTD\certificate issued on 11/11/08 (2 pages)
31 October 2008Director appointed john andrew hewitt (2 pages)
31 October 2008Director appointed john andrew hewitt (2 pages)
3 September 2008Appointment Terminated Director terence flannagan (1 page)
3 September 2008Appointment terminated director terence flannagan (1 page)
22 August 2008Appointment Terminated Director cf client director LTD (1 page)
22 August 2008Incorporation (13 pages)
22 August 2008Appointment Terminated Secretary cf client secretary LTD (1 page)
22 August 2008Appointment terminated secretary cf client secretary LTD (1 page)
22 August 2008Director appointed mr terence michael flannagan (1 page)
22 August 2008Director appointed mr terence michael flannagan (1 page)
22 August 2008Incorporation (13 pages)
22 August 2008Appointment terminated director cf client director LTD (1 page)