Company NameWorthington Packaging Co. Limited
DirectorsJanet Wilson and Philip Worthington
Company StatusDissolved
Company Number01092328
CategoryPrivate Limited Company
Incorporation Date24 January 1973(51 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameJanet Wilson
NationalityBritish
StatusCurrent
Appointed05 December 1994(21 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address33 Greenacre Lane
Worsley
Manchester
M28 2PQ
Director NameJanet Wilson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(30 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Correspondence Address33 Greenacre Lane
Worsley
Manchester
M28 2PQ
Director NamePhilip Worthington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(30 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleConsultant
Correspondence Address33 Greenacre Lane
Worsley
Manchester
M28 2PQ
Director NameAdrienne Worthington
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address34 Roe Green
Worsley
Manchester
Greater Manchester
M28 2RF
Director NameHarold Worthington
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 September 2003)
RoleCompany Director
Correspondence Address34 Roe Green
Worsley
Manchester
Greater Manchester
M28 2RF
Secretary NameHarold Worthington
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address34 Roe Green
Worsley
Manchester
Greater Manchester
M28 2RF

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£64,147
Cash£58,894
Current Liabilities£70,325

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2007Dissolved (1 page)
26 March 2007Return of final meeting in a members' voluntary winding up (4 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
22 June 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (8 pages)
16 September 2004Registered office changed on 16/09/04 from: clb 14 wood street bolton lancashire BL1 1DZ (1 page)
19 December 2003Declaration of solvency (4 pages)
19 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2003Appointment of a voluntary liquidator (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
27 September 2003Registered office changed on 27/09/03 from: 390 manchester rd east worsley manchester M38 9WH (1 page)
27 September 2003Director resigned (1 page)
6 January 2003Return made up to 20/12/02; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 December 2001Return made up to 21/12/01; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Secretary's particulars changed (1 page)
30 November 2000Full accounts made up to 31 March 2000 (10 pages)
20 January 2000Return made up to 21/12/99; full list of members (6 pages)
4 December 1999Full accounts made up to 31 March 1999 (10 pages)
8 January 1999Return made up to 21/12/98; no change of members (4 pages)
28 October 1998Full accounts made up to 31 March 1998 (12 pages)
15 December 1997Return made up to 21/12/97; full list of members (4 pages)
15 December 1997Return made up to 21/12/96; no change of members (4 pages)
15 December 1997Return made up to 21/12/95; no change of members (4 pages)
14 November 1997Full accounts made up to 31 March 1997 (12 pages)
29 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 January 1988Accounts for a small company made up to 31 March 1987 (4 pages)