LANCEPAK LTD
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 2RT

Company number 06258102
Status Liquidation
Incorporation Date 24 May 2007
Company Type Private Limited Company
Address 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 14 October 2016; Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016. The most likely internet sites of LANCEPAK LTD are www.lancepak.co.uk, and www.lancepak.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Lancepak Ltd is a Private Limited Company. The company registration number is 06258102. Lancepak Ltd has been working since 24 May 2007. The present status of the company is Liquidation. The registered address of Lancepak Ltd is 2nd Floor Phoenix House 32 West Street Brighton East Sussex Bn1 2rt. . GUNN, Michael Charles is a Secretary of the company. GUNN, Michael Charles is a Director of the company. WHEATCROFT, Maurice Ernest is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
GUNN, Michael Charles
Appointed Date: 24 May 2007

Director
GUNN, Michael Charles
Appointed Date: 01 July 2008
71 years old

Director
WHEATCROFT, Maurice Ernest
Appointed Date: 24 May 2007
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 2007
Appointed Date: 24 May 2007

LANCEPAK LTD Events

09 Mar 2017
Return of final meeting in a creditors' voluntary winding up
21 Dec 2016
Liquidators statement of receipts and payments to 14 October 2016
27 Jan 2016
Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016
03 Nov 2015
Registered office address changed from 6 Marlborough Road Lancing West Sussex BN15 8WF to 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY on 3 November 2015
27 Oct 2015
Statement of affairs with form 4.19
...
... and 19 more events
08 Aug 2008
Accounting reference date extended from 31/05/2008 to 31/08/2008
01 Jul 2008
Return made up to 24/05/08; full list of members
01 Jul 2008
Director appointed mr michael gunn
30 May 2007
Secretary resigned
24 May 2007
Incorporation