DEKAPAK LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 2BB

Company number 01961421
Status Liquidation
Incorporation Date 19 November 1985
Company Type Private Limited Company
Address GIGSON BOOTH, 15 VICTORIA ROAD, BARNSLEY, S70 2BB
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Previous accounting period shortened from 31 January 2017 to 5 September 2016; Amended total exemption full accounts made up to 31 January 2016; Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB to C/O Gigson Booth 15 Victoria Road Barnsley S70 2BB on 21 September 2016. The most likely internet sites of DEKAPAK LIMITED are www.dekapak.co.uk, and www.dekapak.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Dekapak Limited is a Private Limited Company. The company registration number is 01961421. Dekapak Limited has been working since 19 November 1985. The present status of the company is Liquidation. The registered address of Dekapak Limited is Gigson Booth 15 Victoria Road Barnsley S70 2bb. . BLACKER, Neville John is a Director of the company. GASKELL, James Edward is a Director of the company. NEEDHAM, Elizabeth is a Director of the company. NEEDHAM, Peter is a Director of the company. Secretary LITTLEDYKE, Steven Dexter has been resigned. Director HANCOCK, Derek has been resigned. Director HANCOCK, Pamela has been resigned. Director LITTLEDYKE, Steven Dexter has been resigned. The company operates in "Packaging activities".


Current Directors

Director
BLACKER, Neville John
Appointed Date: 30 September 2013
67 years old

Director
GASKELL, James Edward
Appointed Date: 07 April 2011
47 years old

Director
NEEDHAM, Elizabeth

74 years old

Director
NEEDHAM, Peter

76 years old

Resigned Directors

Secretary
LITTLEDYKE, Steven Dexter
Resigned: 24 May 2016

Director
HANCOCK, Derek
Resigned: 16 October 2008
87 years old

Director
HANCOCK, Pamela
Resigned: 18 September 2008
84 years old

Director
LITTLEDYKE, Steven Dexter
Resigned: 24 May 2016
Appointed Date: 06 May 1993
65 years old

DEKAPAK LIMITED Events

15 Nov 2016
Previous accounting period shortened from 31 January 2017 to 5 September 2016
09 Oct 2016
Amended total exemption full accounts made up to 31 January 2016
21 Sep 2016
Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB to C/O Gigson Booth 15 Victoria Road Barnsley S70 2BB on 21 September 2016
15 Sep 2016
Declaration of solvency
15 Sep 2016
Appointment of a voluntary liquidator
...
... and 75 more events
20 Jul 1988
Accounts for a small company made up to 31 January 1988

20 Jul 1988
Return made up to 16/06/88; full list of members

08 Jul 1987
Registered office changed on 08/07/87 from: midland bank chambers market hill barnsley S70 2PZ

26 Jun 1987
Accounts for a small company made up to 31 January 1987

26 Jun 1987
Return made up to 12/05/87; full list of members

DEKAPAK LIMITED Charges

12 April 2013
Charge code 0196 1421 0003
Delivered: 20 April 2013
Status: Satisfied on 11 July 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
14 February 1991
Mortgage debenture
Delivered: 19 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 April 1986
Charge
Delivered: 16 January 1986
Status: Satisfied on 16 July 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over book and other debts.…