Background WavePink WaveYellow Wave

ALUPACK HOLDINGS LIMITED (04316677)

ALUPACK HOLDINGS LIMITED (04316677) is a dissolved UK company. incorporated on 5 November 2001. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALUPACK HOLDINGS LIMITED has been registered for 24 years. Current directors include ELSTON, Leon, SHAIKH, Marghub Ahmed.

Company Number
04316677
Status
dissolved
Type
ltd
Incorporated
5 November 2001
Age
24 years
Address
20 Brickfield Road, Birmingham, B25 8HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELSTON, Leon, SHAIKH, Marghub Ahmed
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUPACK HOLDINGS LIMITED

ALUPACK HOLDINGS LIMITED is an dissolved company incorporated on 5 November 2001 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALUPACK HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

dissolved

Active since 24 years ago

Company No

04316677

LTD Company

Age

24 Years

Incorporated 5 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 2 May 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 November 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

MELH 888 LIMITED
From: 8 February 2002To: 20 November 2006
INTERCEDE 1764 LIMITED
From: 5 November 2001To: 8 February 2002
Contact
Address

20 Brickfield Road Birmingham, B25 8HE,

Previous Addresses

1 Isfryn Ind Est Blackmill Bridgend Mid Glamorgan CF35 6EQ
From: 5 November 2001To: 23 March 2015
Timeline

23 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Apr 15
Funding Round
Jun 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Dec 20
Director Left
May 21
Capital Update
Nov 21
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

ELSTON, Leon

Active
Brickfield Road, BirminghamB25 8HE
Born March 1980
Director
Appointed 17 Oct 2016

SHAIKH, Marghub Ahmed

Active
Brickfield Road, BirminghamB25 8HE
Born April 1955
Director
Appointed 30 Jan 2020

AKBAR, Shokat Ali

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 18 Mar 2015
Resigned 23 Sept 2015

BLAKEN, Stephen Graham

Resigned
Glyn Terrace, TonypandyCF40 2EG
Secretary
Appointed 02 Aug 2004
Resigned 30 Aug 2013

BRYANT, Laurence Steven

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 30 Jun 2023
Resigned 14 Aug 2023

GENTRY, Kenneth Victor

Resigned
1 The Burrows, PorthcawlCF36 5AJ
Secretary
Appointed 26 Jun 2003
Resigned 02 Aug 2004

HIND, John Douglas

Resigned
32 Priory Gardens, StamfordPE9 2EG
Secretary
Appointed 19 Feb 2002
Resigned 11 Jun 2002

O'CONNOR, Julia

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 17 Oct 2016
Resigned 30 Jan 2020

SHAIKH, Marghub Ahmed

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 23 Sept 2015
Resigned 17 Oct 2016

SHATHER, Mark Lestyn

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 30 Jan 2020
Resigned 30 Jun 2023

TAHMASEBI, Khosrow

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 02 Sept 2013
Resigned 18 Mar 2015

WILLIAMS, David Brian

Resigned
48 Victoria Road, PenarthCF64 3HY
Secretary
Appointed 11 Jun 2002
Resigned 26 Jun 2003

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 05 Nov 2001
Resigned 19 Feb 2002

CAPLIN, Anthony Lindsay

Resigned
Elm Lodge, LondonSW6 6NZ
Born April 1951
Director
Appointed 18 Feb 2004
Resigned 12 May 2006

FAZAL, Abdul Kadir

Resigned
Brickfield Road, BirminghamB25 8HE
Born December 1985
Director
Appointed 28 Aug 2019
Resigned 30 Jan 2020

GENTRY, Kenneth Victor

Resigned
1 The Burrows, PorthcawlCF36 5AJ
Born July 1939
Director
Appointed 19 Feb 2002
Resigned 02 Aug 2004

HELME, Ian

Resigned
Brickfield Road, BirminghamB25 8HE
Born November 1977
Director
Appointed 17 Oct 2016
Resigned 02 Jul 2019

HIND, John Douglas

Resigned
32 Priory Gardens, StamfordPE9 2EG
Born March 1954
Director
Appointed 19 Feb 2002
Resigned 15 Jun 2004

HOWLEY, Simon James

Resigned
SW19
Born June 1960
Director
Appointed 05 Nov 2001
Resigned 19 Feb 2002

JOHN, Ian Clive

Resigned
Tynwald, AmershamHP6 5HD
Born April 1954
Director
Appointed 07 Mar 2002
Resigned 23 Jun 2003

MAJID, Ibrahim

Resigned
Brickfield Road, BirminghamB25 8HE
Born June 1995
Director
Appointed 28 Aug 2019
Resigned 30 Jan 2020

MCMURRAY, Andrew

Resigned
The Ridgeway, LondonNW11 8QL
Born March 1959
Director
Appointed 18 Feb 2004
Resigned 18 Mar 2015

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Born July 1947
Nominee director
Appointed 05 Nov 2001
Resigned 19 Feb 2002

ROWELL, Jack

Resigned
Middlehill House, BoxSN13 8QS
Born November 1944
Director
Appointed 11 Mar 2002
Resigned 31 Mar 2004

SMITH, David Leslie

Resigned
Brickfield Road, BirminghamB25 8HE
Born November 1953
Director
Appointed 18 Mar 2015
Resigned 18 Jul 2019

TAHMASEBI, Khosrow

Resigned
The Paddocks, Chaldon CommonCR3 5DW
Born June 1952
Director
Appointed 15 Jun 2004
Resigned 23 Sept 2015

THOMAS, Sara Mari

Resigned
Brickfield Road, BirminghamB25 8HE
Born October 1972
Director
Appointed 17 Oct 2016
Resigned 30 Apr 2021

WILLIAMS, David Brian

Resigned
48 Victoria Road, PenarthCF64 3HY
Born May 1944
Director
Appointed 11 Mar 2002
Resigned 26 Jun 2003

YOUNG, John Alexander

Resigned
Brickfield Road, BirminghamB25 8HE
Born September 1955
Director
Appointed 18 Mar 2015
Resigned 18 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
Esplanade, JerseyJE1 1GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 22 Dec 2020

Mr Shabir Majid Alimahomed

Ceased
Brickfield Road, BirminghamB25 8HE
Born July 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

135

Gazette Dissolved Voluntary
2 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 October 2023
DS01DS01
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 November 2021
SH19Statement of Capital
Resolution
2 November 2021
RESOLUTIONSResolutions
Legacy
2 November 2021
SH20SH20
Legacy
2 November 2021
CAP-SSCAP-SS
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Auditors Resignation Company
25 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Resolution
8 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Group
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Group
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
4 August 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
287Change of Registered Office
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 October 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 July 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
287Change of Registered Office
Legacy
16 May 2002
225Change of Accounting Reference Date
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
88(2)R88(2)R
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
88(2)R88(2)R
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
122122
Legacy
28 March 2002
123Notice of Increase in Nominal Capital
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2001
NEWINCIncorporation