Company NameB. G. Packaging Limited
DirectorKerry Anne Hadfield
Company StatusDissolved
Company Number02757933
CategoryPrivate Limited Company
Incorporation Date22 October 1992(31 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameKerry Anne Hadfield
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(4 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RolePersonal Assistant
Correspondence Address87 Warne Avenue
Droylsden
Manchester
Lancashire
M43 7JS
Secretary NameMorcol Limited (Corporation)
StatusCurrent
Appointed05 March 1997(4 years, 4 months after company formation)
Appointment Duration27 years, 1 month
Correspondence Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Director NameBryan Christopher Betney
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleManager
Correspondence AddressThe Manor Main Street
Normanton On Trent
Newark
Nottinghamshire
NG23 6RQ
Director NameGwendoline Betney
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleSecretary
Correspondence AddressThe Manor Main Street
Normanton On Trent
Newark
Nottinghamshire
NG23 6RQ
Secretary NameGwendoline Betney
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor Main Street
Normanton On Trent
Newark
Nottinghamshire
NG23 6RQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Oriel Court
Ashfield Road Sale
Manchester
Cheshire
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 May 1998Completion of winding up (1 page)
30 October 1997Order of court to wind up (1 page)
16 July 1997Order of court to wind up (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned;director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: old great north rd ind est unit 7 newark nottinghamshire NG23 6QS (1 page)
11 February 1997Compulsory strike-off action has been discontinued (1 page)
7 February 1997Accounts for a small company made up to 30 September 1995 (6 pages)
7 February 1997Return made up to 22/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1997Registered office changed on 27/01/97 from: the manor barn main street normanton-on-trent newark, nottinghamshire NG23 6RQ (1 page)
20 September 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 March 1995Return made up to 22/10/94; no change of members (4 pages)