Company NameCarpenter Packaging (U.K.) Limited
Company StatusDissolved
Company Number01819520
CategoryPrivate Limited Company
Incorporation Date25 May 1984(39 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Allan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(6 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address16 Royle Avenue
Glossop
Derbyshire
SK13 9RD
Director NameMr Stanley Frank Pauley
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusCurrent
Appointed02 May 1991(6 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5016 Monument Avenue
PO Box 27205 Richmond Virginia 23261
Foreign
Secretary NameJohn Boddy
NationalityBritish
StatusCurrent
Appointed02 May 1991(6 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address104 Beverley Road
Kirk Ella
Hull
North Humberside
HU10 7HA
Director NameHerbert Augustine Claiborne Iii
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 1992(7 years, 11 months after company formation)
Appointment Duration32 years
RoleGeneral Counsel
Correspondence Address4800 Leonard Parkway
Richmond
Virginia 23226
United States
Director NameMr Myron Harold Reinhart
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address5016 Monument Avenue
PO Box 27205 Richmond Virginia 23261
Foreign

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 September 1996Liquidators statement of receipts and payments (5 pages)
6 September 1996Return of final meeting in a members' voluntary winding up (3 pages)
21 May 1996Registered office changed on 21/05/96 from: dinting lodge industrial estate glossop derbyshire SK13 9LE (1 page)
30 April 1996Ad 08/04/96--------- £ si 74229@1=74229 £ ic 100/74329 (2 pages)
30 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 April 1996Declaration of solvency (3 pages)
25 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 1996Appointment of a voluntary liquidator (1 page)
16 August 1995Full accounts made up to 31 December 1994 (14 pages)