Company NameG.P. Packaging Limited
DirectorGlenn Paul Collins
Company StatusDissolved
Company Number02810228
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Glenn Paul Collins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1993(same day as company formation)
RolePackaging Merchant
Correspondence Address11 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Secretary NameMrs Kim Lesley Collins
NationalityBritish
StatusCurrent
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Tormore House
Heapey
Chorley
PR6 9BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars Neville Russell
Regent House
Heaton Lane, Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,717
Cash£84
Current Liabilities£185,456

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

24 August 2002Dissolved (1 page)
24 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
11 February 2000Statement of affairs (8 pages)
11 February 2000Appointment of a voluntary liquidator (1 page)
11 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2000Registered office changed on 24/01/00 from: unit 14 oakhill trading estate devonshire road worsley M28 3PT (1 page)
10 May 1999Return made up to 19/04/99; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
19 August 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
28 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
9 April 1996Return made up to 19/04/96; no change of members (4 pages)
17 July 1995Return made up to 19/04/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)