Company NameRoach Packing Case And Timber Company Limited
Company StatusDissolved
Company Number00480050
CategoryPrivate Limited Company
Incorporation Date29 March 1950(74 years ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)
Previous NameRoach Packing Case Company Limited

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Michael John Purrett
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(41 years, 6 months after company formation)
Appointment Duration25 years, 10 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Spencer Lane
Bamford Rochdale
Lancashire
OL11 5PE
Director NameElsie Purrett
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(62 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Spencer Lane
Bamford
Rochdale
Lancashire
OL11 5PE
Secretary NameElsie Purrett
StatusClosed
Appointed27 February 2013(62 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address16 Spencer Lane
Bamford
Rochdale
Lancashire
OL11 5PE
Director NameJaqueline Mary Nettleton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(41 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address159 Brailsford Road
Fallowfield
Manchester
M14 6PZ
Director NameMartin Oneill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(41 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1996)
RoleWorks Director
Correspondence Address391 Rochdale Old Road
Bury
Lancashire
BL9 7RX
Director NameJohn Wills Purrett
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(41 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 April 1992)
RoleCompany Director
Correspondence AddressGreenbank 20 Hamilton Road
Whitefield
Manchester
Lancashire
M45 6QW
Director NameMr Geoffrey Arnold Shindler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(41 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 08 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Bury Old Road
Prestwich
Manchester
M25 0EX
Secretary NameJacqueline Prescott
NationalityBritish
StatusResigned
Appointed12 October 1991(41 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 May 1996)
RoleCompany Director
Correspondence Address45 Holbeach Close
Brandlesholme
Lancashire
BL8 1XA
Secretary NameHelen Elizabeth Purrett
NationalityBritish
StatusResigned
Appointed23 May 1996(46 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 26 February 2013)
RoleCompany Director
Correspondence Address91 Pole Lane
Unsworth
Bury
Lancashire
Director NameSimon John Purrett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(47 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address15 Ogden Drive
Riverside Walk
Helmshoree
Lancashire
BB4 4NN

Location

Registered AddressLucas Johnson Limited
32 Stamford Street
Altrincham
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£232,427
Cash£75
Current Liabilities£55,922

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 August 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Final Gazette dissolved following liquidation (1 page)
8 May 2017Return of final meeting in a members' voluntary winding up (16 pages)
8 May 2017Return of final meeting in a members' voluntary winding up (16 pages)
4 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-31
(1 page)
4 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-31
(1 page)
14 July 2016Liquidators' statement of receipts and payments to 30 May 2016 (14 pages)
14 July 2016Liquidators' statement of receipts and payments to 30 May 2016 (14 pages)
18 November 2015Liquidators' statement of receipts and payments to 30 May 2014 (12 pages)
18 November 2015Liquidators' statement of receipts and payments to 30 May 2014 (12 pages)
18 November 2015Liquidators statement of receipts and payments to 30 May 2014 (12 pages)
22 July 2015Liquidators' statement of receipts and payments to 30 May 2015 (12 pages)
22 July 2015Liquidators statement of receipts and payments to 30 May 2015 (12 pages)
22 July 2015Liquidators' statement of receipts and payments to 30 May 2015 (12 pages)
6 February 2014Registered office address changed from 16 Spencer Lane Bamfora Rochdale OL11 5PE on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 16 Spencer Lane Bamfora Rochdale OL11 5PE on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 16 Spencer Lane Bamfora Rochdale OL11 5PE on 6 February 2014 (2 pages)
31 January 2014Appointment of a voluntary liquidator (1 page)
31 January 2014Appointment of a voluntary liquidator (1 page)
31 January 2014Declaration of solvency (5 pages)
31 January 2014Declaration of solvency (5 pages)
26 March 2013Appointment of Elsie Purrett as a secretary (2 pages)
26 March 2013Termination of appointment of Helen Purrett as a secretary (1 page)
26 March 2013Appointment of Elsie Purrett as a secretary (2 pages)
26 March 2013Termination of appointment of Helen Purrett as a secretary (1 page)
26 March 2013Appointment of Elsie Purrett as a director (2 pages)
26 March 2013Termination of appointment of Geoffrey Shindler as a director (1 page)
26 March 2013Appointment of Elsie Purrett as a director (2 pages)
26 March 2013Termination of appointment of Geoffrey Shindler as a director (1 page)
14 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-14
  • GBP 5,000
(5 pages)
14 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-14
  • GBP 5,000
(5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
31 October 2009Director's details changed for Michael John Purrett on 31 October 2009 (2 pages)
31 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
31 October 2009Director's details changed for Mr Geoffrey Arnold Shindler on 31 October 2009 (2 pages)
31 October 2009Director's details changed for Mr Geoffrey Arnold Shindler on 31 October 2009 (2 pages)
31 October 2009Director's details changed for Michael John Purrett on 31 October 2009 (2 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Return made up to 12/10/08; full list of members (4 pages)
30 October 2008Return made up to 12/10/08; full list of members (4 pages)
12 November 2007Return made up to 12/10/07; no change of members (7 pages)
12 November 2007Return made up to 12/10/07; no change of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 December 2006Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2006Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2005Return made up to 12/10/05; full list of members (7 pages)
24 October 2005Return made up to 12/10/05; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
26 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Return made up to 12/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2004Return made up to 12/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 November 2003Return made up to 12/10/03; full list of members (7 pages)
12 November 2003Return made up to 12/10/03; full list of members (7 pages)
7 November 2002Return made up to 12/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2002Return made up to 12/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (4 pages)
1 March 2002Particulars of mortgage/charge (4 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 November 2000Return made up to 12/10/00; full list of members (7 pages)
13 November 2000Return made up to 12/10/00; full list of members (7 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Return made up to 12/10/99; full list of members (7 pages)
20 October 1999Return made up to 12/10/99; full list of members (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1997Return made up to 12/10/97; no change of members (4 pages)
6 November 1997Return made up to 12/10/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 October 1995Return made up to 12/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 October 1995Return made up to 12/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
3 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1950Incorporation (15 pages)
24 March 1950Incorporation (15 pages)