Company NameJohn Quinn (Packaging) Limited
Company StatusDissolved
Company Number01032366
CategoryPrivate Limited Company
Incorporation Date24 November 1971(52 years, 5 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameJack Coates
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(19 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 15 May 2007)
RoleTextile Merchant
Correspondence AddressTwo Acres
Holme In Cliviger
Burnley
Lancashire
Director NameJohn Bernard Quinn
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(19 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 15 May 2007)
RoleEngineer
Correspondence Address474 Colne Road
Burnley
Lancashire
BB10 1TW
Director NameMichael Wallace
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1996(24 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 15 May 2007)
RoleManaging Director
Correspondence Address70 Seaford Road
Harwood
Bolton
BL2 4BX
Secretary NameMichael Wallace
NationalityBritish
StatusClosed
Appointed09 September 1996(24 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 15 May 2007)
RoleManaging Director
Correspondence Address70 Seaford Road
Harwood
Bolton
BL2 4BX
Director NameGerhard Greenwood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 August 1996)
RoleWorks Director
Correspondence Address160 Wellfield Drive
Burnley
Lancashire
BB12 0JD
Director NameMr Kenneth Charles Gilbert Mantle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Meadow View
Clitheroe
Lancashire
BB7 2NT
Secretary NameMr Kenneth Charles Gilbert Mantle
NationalityBritish
StatusResigned
Appointed21 January 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Meadow View
Clitheroe
Lancashire
BB7 2NT

Location

Registered AddressC/O Kpmg
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,530,617
Gross Profit£407,152
Net Worth£384,974
Cash£50
Current Liabilities£596,671

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
6 October 2003Order of court - dissolution void (4 pages)
29 December 2000Dissolved (1 page)
29 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (7 pages)
11 August 1998Liquidators statement of receipts and payments (8 pages)
17 July 1998Receiver's abstract of receipts and payments (2 pages)
16 July 1998Receiver ceasing to act (1 page)
1 May 1998Receiver's abstract of receipts and payments (3 pages)
7 August 1997Appointment of a voluntary liquidator (1 page)
31 July 1997Statement of affairs (31 pages)
31 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 1997Administrative Receiver's report (7 pages)
21 July 1997Registered office changed on 21/07/97 from: lowerhouse mill lowerhouse la burnley lancs BB12 6NB (1 page)
28 April 1997Appointment of receiver/manager (1 page)
23 April 1997Secretary resigned;director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Secretary resigned;director resigned (1 page)
4 February 1997Return made up to 21/01/97; no change of members (4 pages)
4 February 1997New secretary appointed;new director appointed (2 pages)
4 August 1996Full accounts made up to 31 October 1995 (15 pages)
16 February 1996Return made up to 21/01/96; no change of members (4 pages)