KELPACK LTD
SHEFFIELD KEL-PACK LIMITED KELWICK ENGINEERING LIMITED

Hellopages » South Yorkshire » Sheffield » S35 9YR

Company number 02545787
Status Active - Proposal to Strike off
Incorporation Date 4 October 1990
Company Type Private Limited Company
Address STATION WORKS, STATION ROAD, ECCLESFIELD, SHEFFIELD, SOUTH YORKSHIRE, S35 9YR
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of KELPACK LTD are www.kelpack.co.uk, and www.kelpack.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Kelpack Ltd is a Private Limited Company. The company registration number is 02545787. Kelpack Ltd has been working since 04 October 1990. The present status of the company is Active - Proposal to Strike off. The registered address of Kelpack Ltd is Station Works Station Road Ecclesfield Sheffield South Yorkshire S35 9yr. . CLARKE, Alan is a Secretary of the company. CLARKE, Alan is a Director of the company. MARSH, Kevin is a Director of the company. STUDHOLME, Dennis is a Director of the company. Secretary HUBERT, Elizabeth Ann has been resigned. Secretary KELWICK, Marie has been resigned. Director DUCKETT, Christopher John has been resigned. Director KELWICK, John Graham has been resigned. Director KELWICK, Marie has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
CLARKE, Alan
Appointed Date: 02 November 2006

Director
CLARKE, Alan
Appointed Date: 02 November 2006
75 years old

Director
MARSH, Kevin
Appointed Date: 02 November 2006
86 years old

Director
STUDHOLME, Dennis
Appointed Date: 02 November 2006
75 years old

Resigned Directors

Secretary
HUBERT, Elizabeth Ann
Resigned: 02 November 2006
Appointed Date: 20 June 2001

Secretary
KELWICK, Marie
Resigned: 20 June 2001

Director
DUCKETT, Christopher John
Resigned: 01 April 2013
Appointed Date: 04 April 2007
69 years old

Director
KELWICK, John Graham
Resigned: 31 October 2008
79 years old

Director
KELWICK, Marie
Resigned: 20 June 2001
79 years old

Persons With Significant Control

Premier Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELPACK LTD Events

28 Mar 2017
First Gazette notice for voluntary strike-off
17 Mar 2017
Application to strike the company off the register
18 Oct 2016
Confirmation statement made on 4 October 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

...
... and 66 more events
25 Nov 1991
Accounts for a dormant company made up to 31 October 1991

25 Nov 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Nov 1991
Return made up to 04/10/91; full list of members
15 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Oct 1990
Incorporation