Company NamePackaging Services Unette Limited
Company StatusDissolved
Company Number00734587
CategoryPrivate Limited Company
Incorporation Date6 September 1962(61 years, 8 months ago)
Dissolution Date19 April 2018 (6 years ago)
Previous NamesPackaging Services Limited and Packaging Services (Northern) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martyn Hudson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(29 years, 5 months after company formation)
Appointment Duration26 years, 2 months (closed 19 April 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressHighdene
133 Main Road, Wybunbury
Nantwich
Cheshire
CW5 7LR
Secretary NameMrs Helen Hudson
NationalityBritish
StatusClosed
Appointed04 May 1993(30 years, 8 months after company formation)
Appointment Duration24 years, 11 months (closed 19 April 2018)
RoleCompany Director
Correspondence AddressHighdene
133 Main Road, Wybunbury
Nantwich
Nantwich Cheshire
CW5 7LR
Director NameMrs Helen Hudson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(48 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighdene 133 Main Road
Wybunbury
Nantwich
Cheshire
CW5 7LR
Secretary NameMr Brian Edward Smith
NationalityBritish
StatusResigned
Appointed14 February 1992(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address34 Cornwall Street
Enderby
Leicester
Leicestershire
LE9 5NF

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,282,810
Cash£432,236
Current Liabilities£180,455

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2018Final Gazette dissolved following liquidation (1 page)
19 January 2018Return of final meeting in a members' voluntary winding up (18 pages)
2 March 2017Liquidators' statement of receipts and payments to 22 January 2017 (13 pages)
2 March 2017Liquidators' statement of receipts and payments to 22 January 2017 (13 pages)
17 March 2016Liquidators' statement of receipts and payments to 22 January 2016 (14 pages)
17 March 2016Liquidators statement of receipts and payments to 22 January 2016 (14 pages)
17 March 2016Liquidators' statement of receipts and payments to 22 January 2016 (14 pages)
4 March 2015Declaration of solvency (3 pages)
4 March 2015Declaration of solvency (3 pages)
11 February 2015Registered office address changed from Mount Pleasant Industrial Estate Bank Hill Street Oldham Lancashire OL4 1HR to C/O Beever and Struthers St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from Mount Pleasant Industrial Estate Bank Hill Street Oldham Lancashire OL4 1HR to C/O Beever and Struthers St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 11 February 2015 (2 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Resolution INSOLVENCY:resolution re. Appointment of liquidator (1 page)
10 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Resolution INSOLVENCY:resolution re. Appointment of liquidator (1 page)
10 February 2015Resolution INSOLVENCY:Liq res re:- remuneration. (1 page)
10 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-23
(1 page)
10 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-23
(1 page)
10 February 2015Declaration of solvency (3 pages)
10 February 2015Resolution INSOLVENCY:Liq res re:- remuneration. (1 page)
10 February 2015Declaration of solvency (3 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50
(6 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
28 June 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
28 June 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
17 May 2011Appointment of Mrs Helen Hudson as a director (2 pages)
17 May 2011Appointment of Mrs Helen Hudson as a director (2 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 May 2008Return made up to 14/02/08; full list of members (3 pages)
30 May 2008Return made up to 14/02/08; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 March 2007Return made up to 14/02/07; full list of members (3 pages)
12 March 2007Return made up to 14/02/07; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 March 2006Return made up to 14/02/06; full list of members (3 pages)
21 March 2006Return made up to 14/02/06; full list of members (3 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 March 2005Return made up to 14/02/05; full list of members (6 pages)
15 March 2005Return made up to 14/02/05; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 February 2004Return made up to 14/02/04; full list of members (6 pages)
17 February 2004Return made up to 14/02/04; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
28 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 March 2003Return made up to 14/02/03; full list of members (6 pages)
5 March 2003Return made up to 14/02/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
1 May 2002Return made up to 14/02/02; full list of members (6 pages)
1 May 2002Return made up to 14/02/02; full list of members (6 pages)
6 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 February 2001Return made up to 14/02/01; full list of members (6 pages)
16 February 2001Return made up to 14/02/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 February 2000Return made up to 14/02/00; full list of members (6 pages)
21 February 2000Return made up to 14/02/00; full list of members (6 pages)
25 October 1999Registered office changed on 25/10/99 from: shaw street greenfield oldham lancashire OL3 7AA (1 page)
25 October 1999Registered office changed on 25/10/99 from: shaw street greenfield oldham lancashire OL3 7AA (1 page)
24 August 1999Full accounts made up to 31 October 1998 (15 pages)
24 August 1999Full accounts made up to 31 October 1998 (15 pages)
20 April 1999Return made up to 14/02/99; no change of members (4 pages)
20 April 1999Return made up to 14/02/99; no change of members (4 pages)
16 March 1998Return made up to 14/02/98; full list of members (6 pages)
16 March 1998Return made up to 14/02/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 June 1997Full accounts made up to 31 October 1996 (14 pages)
4 June 1997Full accounts made up to 31 October 1996 (14 pages)
18 April 1997Return made up to 14/02/97; no change of members (4 pages)
18 April 1997Return made up to 14/02/97; no change of members (4 pages)
3 September 1996Full accounts made up to 31 October 1995 (13 pages)
3 September 1996Full accounts made up to 31 October 1995 (13 pages)
13 March 1996Return made up to 14/02/96; no change of members (4 pages)
13 March 1996Return made up to 14/02/96; no change of members (4 pages)
8 June 1995Full accounts made up to 31 October 1994 (15 pages)
8 June 1995Full accounts made up to 31 October 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
20 May 1993Secretary resigned;new secretary appointed (2 pages)
20 May 1993Secretary resigned;new secretary appointed (2 pages)
1 September 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 September 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 November 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 September 1962Incorporation (12 pages)
6 September 1962Incorporation (12 pages)