Company NameFRC Packaging Limited
Company StatusDissolved
Company Number03015033
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 2 months ago)
Dissolution Date25 February 2015 (9 years, 1 month ago)
Previous NameLotus Grand Prix Engineering Limited

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Timothy Roger James Daffurn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farm Cottage
Hulton Park Over Hulton
Bolton
BL5 1BH
Secretary NameAmanda Daffurn
NationalityBritish
StatusClosed
Appointed11 May 2007(12 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 25 February 2015)
RoleHealth And Safety Manager
Correspondence AddressHome Farm Cottage
Hulton Park Over Hulton
Bolton
BL5 1BH
Secretary NameRosemary Ann Daffurn
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleSecretary
Correspondence AddressBarrhill
Pickmere Lane Pickmere
Knutsford
Cheshire
WA16 0JB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressShip Canal House 98
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1T.r.j. Daffurn
100.00%
Ordinary

Financials

Year2014
Net Worth-£167,470
Cash£5,754
Current Liabilities£650,161

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 November 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
25 November 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
11 September 2014Liquidators' statement of receipts and payments to 4 August 2014 (17 pages)
11 September 2014Liquidators statement of receipts and payments to 4 August 2014 (17 pages)
11 September 2014Liquidators' statement of receipts and payments to 4 August 2014 (17 pages)
11 September 2014Liquidators statement of receipts and payments to 4 August 2014 (17 pages)
15 August 2013Appointment of a voluntary liquidator (1 page)
15 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Administrator's progress report to 4 August 2013 (23 pages)
9 August 2013Administrator's progress report to 4 August 2013 (23 pages)
9 August 2013Administrator's progress report to 4 August 2013 (23 pages)
5 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 April 2013Administrator's progress report to 22 February 2013 (20 pages)
4 April 2013Administrator's progress report to 22 February 2013 (20 pages)
26 October 2012Result of meeting of creditors (2 pages)
26 October 2012Result of meeting of creditors (2 pages)
26 September 2012Statement of affairs with form 2.14B (5 pages)
26 September 2012Statement of affairs with form 2.14B (5 pages)
12 September 2012Statement of administrator's proposal (46 pages)
12 September 2012Statement of administrator's proposal (46 pages)
31 August 2012Registered office address changed from Paradise Mill Bell Street Oldham Lancashire OL1 3PY on 31 August 2012 (2 pages)
31 August 2012Registered office address changed from Paradise Mill Bell Street Oldham Lancashire OL1 3PY on 31 August 2012 (2 pages)
30 August 2012Appointment of an administrator (1 page)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2012Appointment of an administrator (1 page)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 January 2012Annual return made up to 27 January 2012
Statement of capital on 2012-01-31
  • GBP 2
(4 pages)
31 January 2012Annual return made up to 27 January 2012
Statement of capital on 2012-01-31
  • GBP 2
(4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
17 February 2011Secretary's details changed for Amanda Daffurn on 21 January 2011 (2 pages)
17 February 2011Director's details changed for Timothy Roger James Daffurn on 21 January 2011 (2 pages)
17 February 2011Secretary's details changed for Amanda Daffurn on 21 January 2011 (2 pages)
17 February 2011Director's details changed for Timothy Roger James Daffurn on 21 January 2011 (2 pages)
19 May 2010Registered office address changed from Churchfields Farmhouse, Smithy Lane, Barthomley Crewe Cheshire CW2 5NY on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Churchfields Farmhouse, Smithy Lane, Barthomley Crewe Cheshire CW2 5NY on 19 May 2010 (1 page)
18 May 2010Director's details changed for Timothy Roger James Daffurn on 18 May 2010 (2 pages)
18 May 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
18 May 2010Director's details changed for Timothy Roger James Daffurn on 18 May 2010 (2 pages)
18 May 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
7 May 2010Accounts made up to 31 January 2010 (2 pages)
7 May 2010Accounts made up to 31 January 2010 (2 pages)
22 April 2010Change of name notice (2 pages)
22 April 2010Company name changed lotus grand prix engineering LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
22 April 2010Change of name notice (2 pages)
22 April 2010Company name changed lotus grand prix engineering LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
17 February 2009Accounts made up to 31 January 2009 (2 pages)
17 February 2009Accounts made up to 31 January 2009 (2 pages)
17 February 2009Return made up to 27/01/09; full list of members (3 pages)
17 February 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Return made up to 27/01/08; full list of members (3 pages)
27 January 2009Return made up to 27/01/08; full list of members (3 pages)
13 November 2008Accounts made up to 31 January 2008 (2 pages)
13 November 2008Accounts made up to 31 January 2008 (2 pages)
14 May 2007Accounts made up to 31 January 2007 (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: 1 waterless brook cottage pickmere lane, pickmere knutsford cheshire WA16 0JB (1 page)
14 May 2007Location of register of members (1 page)
14 May 2007Location of register of members (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Registered office changed on 14/05/07 from: 1 waterless brook cottage pickmere lane, pickmere knutsford cheshire WA16 0JB (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Accounts made up to 31 January 2007 (2 pages)
14 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 27/01/07; full list of members (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Return made up to 27/01/07; full list of members (2 pages)
11 May 2007Secretary resigned (1 page)
25 July 2006Accounts made up to 31 January 2006 (2 pages)
25 July 2006Accounts made up to 31 January 2006 (2 pages)
6 June 2006Return made up to 27/01/06; full list of members (2 pages)
6 June 2006Return made up to 27/01/06; full list of members (2 pages)
8 September 2005Accounts made up to 31 January 2005 (1 page)
8 September 2005Accounts made up to 31 January 2005 (1 page)
16 February 2005Return made up to 27/01/05; full list of members (6 pages)
16 February 2005Return made up to 27/01/05; full list of members (6 pages)
7 May 2004Accounts made up to 31 January 2004 (1 page)
7 May 2004Accounts made up to 31 January 2004 (1 page)
6 May 2004Return made up to 27/01/04; full list of members (6 pages)
6 May 2004Return made up to 27/01/04; full list of members (6 pages)
9 August 2003Accounts made up to 31 January 2003 (1 page)
9 August 2003Accounts made up to 31 January 2003 (1 page)
7 May 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2002Accounts made up to 31 January 2002 (1 page)
29 November 2002Accounts made up to 31 January 2002 (1 page)
29 March 2002Return made up to 27/01/02; full list of members (6 pages)
29 March 2002Return made up to 27/01/02; full list of members (6 pages)
27 September 2001Accounts made up to 31 January 2001 (1 page)
27 September 2001Accounts made up to 31 January 2001 (1 page)
26 March 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 2000Accounts made up to 31 January 2000 (1 page)
28 September 2000Accounts made up to 31 January 2000 (1 page)
22 February 2000Return made up to 27/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2000Return made up to 27/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Accounts made up to 31 January 1999 (1 page)
8 March 1999Accounts made up to 31 January 1999 (1 page)
18 February 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1998Accounts made up to 31 January 1998 (1 page)
9 February 1998Accounts made up to 31 January 1998 (1 page)
8 April 1997Director's particulars changed (1 page)
8 April 1997Accounts made up to 31 January 1997 (1 page)
8 April 1997Return made up to 27/01/97; no change of members (4 pages)
8 April 1997Return made up to 27/01/97; no change of members (4 pages)
8 April 1997Director's particulars changed (1 page)
8 April 1997Accounts made up to 31 January 1997 (1 page)
28 February 1996Accounts made up to 31 January 1996 (1 page)
28 February 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 1996Accounts made up to 31 January 1996 (1 page)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1995Registered office changed on 24/04/95 from: 64 little herberts road charlton kings cheltenham gloucestershire (1 page)
24 April 1995Registered office changed on 24/04/95 from: 64 little herberts road charlton kings cheltenham gloucestershire (1 page)
3 April 1995New secretary appointed (2 pages)
3 April 1995New secretary appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
17 March 1995Secretary resigned (2 pages)
17 March 1995Secretary resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Registered office changed on 17/03/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
27 January 1995Incorporation (20 pages)
27 January 1995Incorporation (20 pages)