Company NameElite Packaging Limited
DirectorMark Doherty
Company StatusDissolved
Company Number02414237
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMark Doherty
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address99 Lower Croft Road
Walshaw
Bury
BL8 2ER
Secretary NameAdrian James Doherty
NationalityBritish
StatusCurrent
Appointed12 September 1994(5 years after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address19 Othello Close
Bilton
Rugby
Warwickshire
CV22 6LX
Secretary NameShirley Higgins
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years after company formation)
Appointment Duration2 years (resigned 12 September 1994)
RoleCompany Director
Correspondence Address82 Sixth Avenue
Bury
Lancashire
BL9 7RP

Location

Registered AddressA H Tomlinson & Co
Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,966
Cash£84
Current Liabilities£80,516

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 June 2002Dissolved (1 page)
6 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
28 December 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Statement of affairs (8 pages)
9 December 1999Appointment of a voluntary liquidator (1 page)
9 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 1999Registered office changed on 29/11/99 from: bornmore industrial estate harvey street bury BL8 1NR (1 page)
12 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 November 1997Return made up to 17/08/97; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1996Return made up to 17/08/96; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 May 1996Return made up to 17/08/95; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)