PAL PAK CORRUGATED LIMITED
SPEKE

Hellopages » Merseyside » Liverpool » L24 9HA

Company number 03060021
Status Active
Incorporation Date 23 May 1995
Company Type Private Limited Company
Address UNIT C11-12 BRIDGE IND EST, SPEKE HALL ROAD, SPEKE, LIVERPOOL, L24 9HA
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of William Henry Ford as a director on 19 December 2016; Total exemption small company accounts made up to 28 August 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 27,500 . The most likely internet sites of PAL PAK CORRUGATED LIMITED are www.palpakcorrugated.co.uk, and www.pal-pak-corrugated.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Pal Pak Corrugated Limited is a Private Limited Company. The company registration number is 03060021. Pal Pak Corrugated Limited has been working since 23 May 1995. The present status of the company is Active. The registered address of Pal Pak Corrugated Limited is Unit C11 12 Bridge Ind Est Speke Hall Road Speke Liverpool L24 9ha. The company`s financial liabilities are £64.97k. It is £-7.64k against last year. The cash in hand is £28.84k. It is £28.84k against last year. And the total assets are £182.06k, which is £7.87k against last year. TOBIN, Philip is a Secretary of the company. TOBIN, Philip is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HUGHES, Joseph Anthony has been resigned. Director FORD, William Henry has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HUGHES, Joseph Anthony has been resigned. Director SHEPHARD, Paul Michael has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


pal pak corrugated Key Finiance

LIABILITIES £64.97k
-11%
CASH £28.84k
TOTAL ASSETS £182.06k
+4%
All Financial Figures

Current Directors

Secretary
TOBIN, Philip
Appointed Date: 12 October 1999

Director
TOBIN, Philip
Appointed Date: 23 May 1995
60 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 May 1995
Appointed Date: 23 May 1995

Secretary
HUGHES, Joseph Anthony
Resigned: 12 October 1999
Appointed Date: 23 May 1995

Director
FORD, William Henry
Resigned: 19 December 2016
Appointed Date: 31 July 1996
65 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 May 1995
Appointed Date: 23 May 1995
71 years old

Director
HUGHES, Joseph Anthony
Resigned: 30 September 1999
Appointed Date: 23 May 1995
64 years old

Director
SHEPHARD, Paul Michael
Resigned: 25 March 1997
Appointed Date: 31 July 1996
65 years old

PAL PAK CORRUGATED LIMITED Events

19 Dec 2016
Termination of appointment of William Henry Ford as a director on 19 December 2016
19 Dec 2016
Total exemption small company accounts made up to 28 August 2016
01 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 27,500

05 May 2016
Total exemption small company accounts made up to 28 August 2015
26 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 27,500

...
... and 55 more events
20 Nov 1995
Registered office changed on 20/11/95 from: lowfield lane lea green st helens WA9 5AZ
06 Jun 1995
Secretary resigned;new secretary appointed;new director appointed
06 Jun 1995
Director resigned;new director appointed
06 Jun 1995
Registered office changed on 06/06/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 May 1995
Incorporation

PAL PAK CORRUGATED LIMITED Charges

17 December 2009
Chattel mortgage
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: A J Bell Trustees Limited Philip Jonathon Tobin and William Henry Ford
Description: Peters printer/slotter, vickers hd stitcher, vickers msc…
6 March 1996
Mortgage debenture
Delivered: 14 March 1996
Status: Satisfied on 22 October 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…