Company NameCrimped Paper Works (M/C) Limited(The)
Company StatusDissolved
Company Number00563325
CategoryPrivate Limited Company
Incorporation Date24 March 1956(68 years ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameChristopher Douglas Pettett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(35 years, 7 months after company formation)
Appointment Duration19 years, 2 months (closed 25 January 2011)
RoleChartered Accountant
Correspondence AddressBenchstone Lesser Lane
Combs
High Peak
Derbyshire
SK23 9UZ
Secretary NameChristopher Douglas Pettett
NationalityBritish
StatusClosed
Appointed07 November 1991(35 years, 7 months after company formation)
Appointment Duration19 years, 2 months (closed 25 January 2011)
RoleCompany Director
Correspondence AddressBenchstone Lesser Lane
Combs
High Peak
Derbyshire
SK23 9UZ
Director NameMrs Rosalind Anne Pettett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(36 years, 10 months after company formation)
Appointment Duration18 years (closed 25 January 2011)
RoleManager
Correspondence AddressBenchstone
Lesser Lane Combs
High Peak
Derbyshire
SK23 9UZ
Director NameDouglas Pettett
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(35 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 April 1999)
RoleManager
Correspondence Address11 Diglee Road
Furness Vale
Stockport
Cheshire
SK12 7PW
Director NameAlan Keith Reynard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(35 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 1997)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressOak House Victoria Road
Markland Hill
Bolton
BL1 5AN
Director NameJohn Reynard
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(35 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 1997)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address11 Meadow Road
Middleton
Manchester
Lancashire
M24 1WH

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£163,747
Cash£400
Current Liabilities£475,440

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved following liquidation (1 page)
25 October 2010Notice of move from Administration to Dissolution (13 pages)
25 October 2010Administrator's progress report to 20 October 2010 (12 pages)
25 October 2010Administrator's progress report to 20 October 2010 (12 pages)
25 October 2010Notice of move from Administration to Dissolution on 20 October 2010 (13 pages)
9 July 2010Administrator's progress report to 3 June 2010 (9 pages)
9 July 2010Administrator's progress report to 3 June 2010 (9 pages)
9 July 2010Administrator's progress report to 3 June 2010 (9 pages)
8 June 2010Notice of extension of period of Administration (1 page)
8 June 2010Notice of extension of period of Administration (1 page)
4 January 2010Administrator's progress report to 3 December 2009 (9 pages)
4 January 2010Administrator's progress report to 3 December 2009 (9 pages)
4 January 2010Administrator's progress report to 3 December 2009 (9 pages)
31 July 2009Statement of administrator's proposal (29 pages)
31 July 2009Statement of administrator's proposal (29 pages)
11 June 2009Registered office changed on 11/06/2009 from bowden park chapel en le frith high peak SK23 0JX (1 page)
11 June 2009Registered office changed on 11/06/2009 from bowden park chapel en le frith high peak SK23 0JX (1 page)
10 June 2009Appointment of an administrator (1 page)
10 June 2009Appointment of an administrator (1 page)
28 January 2009Return made up to 03/11/08; full list of members (4 pages)
28 January 2009Return made up to 03/11/08; full list of members (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 August 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
21 August 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
26 November 2007Return made up to 03/11/07; full list of members (2 pages)
26 November 2007Return made up to 03/11/07; full list of members (2 pages)
4 April 2007Particulars of mortgage/charge (5 pages)
4 April 2007Particulars of mortgage/charge (5 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
17 November 2006Return made up to 03/11/06; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
17 November 2006Return made up to 03/11/06; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 February 2006Return made up to 03/11/05; full list of members (7 pages)
20 February 2006Return made up to 03/11/05; full list of members (7 pages)
27 May 2005Accounts for a small company made up to 31 July 2004 (8 pages)
27 May 2005Accounts for a small company made up to 31 July 2004 (8 pages)
10 November 2004Return made up to 03/11/04; full list of members (7 pages)
10 November 2004Return made up to 03/11/04; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 January 2004Return made up to 03/11/03; full list of members (7 pages)
12 January 2004Return made up to 03/11/03; full list of members (7 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
14 February 2003Return made up to 03/11/02; full list of members (7 pages)
14 February 2003Return made up to 03/11/02; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
24 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
14 January 2002Accounts for a small company made up to 31 July 2001 (8 pages)
14 January 2002Accounts for a small company made up to 31 July 2001 (8 pages)
23 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001Return made up to 03/11/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 November 2000Return made up to 03/11/00; full list of members (6 pages)
9 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Return made up to 03/11/99; no change of members (6 pages)
11 April 2000Return made up to 03/11/99; no change of members (6 pages)
3 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 April 2000Registered office changed on 03/04/00 from: bowden hay mill bowden lane chapel-en-le-frith stockport cheshire SK12 6QF (1 page)
3 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 April 2000Registered office changed on 03/04/00 from: bowden hay mill bowden lane chapel-en-le-frith stockport cheshire SK12 6QF (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
23 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 January 1999Return made up to 03/11/98; full list of members (6 pages)
26 January 1999Return made up to 03/11/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998Particulars of mortgage/charge (5 pages)
2 April 1998Particulars of mortgage/charge (5 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Return made up to 03/11/97; no change of members (7 pages)
11 November 1997Return made up to 03/11/97; no change of members (7 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 03/11/96; no change of members (7 pages)
12 March 1997Return made up to 03/11/96; no change of members (7 pages)
27 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
27 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
9 November 1995Return made up to 03/11/95; full list of members (9 pages)
9 November 1995Return made up to 03/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
8 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
14 July 1995Particulars of mortgage/charge (5 pages)
14 July 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 May 1993New director appointed (2 pages)
19 February 1990New director appointed (3 pages)
19 February 1990New director appointed (3 pages)
23 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 January 1957Allotment of shares (4 pages)
9 January 1957Allotment of shares (4 pages)
24 March 1956Incorporation (15 pages)
24 March 1956Incorporation (15 pages)