Company NameBorden Global Packaging Finance Limited
DirectorDavid Patrick Coakley
Company StatusDissolved
Company Number03124412
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 4 months ago)
Previous NameInhoco 450 Limited

Business Activity

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

Directors

Director NameMr David Patrick Coakley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1998(2 years, 7 months after company formation)
Appointment Duration25 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Goldfinch Way
South Wonston
Winchester
Hampshire
SO21 3SG
Secretary NameIan Norman Cox
NationalityBritish
StatusCurrent
Appointed29 June 1998(2 years, 7 months after company formation)
Appointment Duration25 years, 9 months
RoleFinancial Controller
Correspondence Address1 Clamp Villa
Lodge Hill Newtown
Wickham
Hampshire
PO17 6LG
Director NameMark Conway Freer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(1 month after company formation)
Appointment Duration10 months (resigned 11 October 1996)
RoleAccountant
Correspondence Address9 Hornbeam Way
Wimborne Minster
Dorset
BH21 2QE
Director NameMr Anthony Green
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(1 month after company formation)
Appointment Duration10 months (resigned 11 October 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Kenson Gardens
Sholing
Southampton
Hampshire
SO19 8RE
Secretary NameMr Anthony Green
NationalityBritish
StatusResigned
Appointed12 December 1995(1 month after company formation)
Appointment Duration10 months (resigned 11 October 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Kenson Gardens
Sholing
Southampton
Hampshire
SO19 8RE
Director NameBrent Austin Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 1998)
RoleFinance Director
Correspondence AddressMontrose Lodge Weston Lane
Bath
BA1 4AA
Director NameJohn Stephen Rimmer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1997)
RoleCompany Director
Correspondence Address91 Gorsty Lane
Hereford
HR1 1UN
Wales
Secretary NameBrent Austin Marshall
NationalityBritish
StatusResigned
Appointed11 October 1996(11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 1998)
RoleFinance Director
Correspondence AddressMontrose Lodge Weston Lane
Bath
BA1 4AA
Director NameRobert Craggs
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1998)
RoleBusiness Director
Correspondence Address297a Wroxham Road
Sprowston
Norwich
NR7 8RN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressPeter House
St. Peter's Square
Manchester
Lancashire
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 February 2001Dissolved (1 page)
20 November 2000Liquidators statement of receipts and payments (5 pages)
20 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Appointment of a voluntary liquidator (1 page)
27 September 1999Declaration of solvency (3 pages)
27 September 1999Registered office changed on 27/09/99 from: thomas road bridgwater somerset TA6 5YS (1 page)
27 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 1999Return made up to 10/11/98; full list of members
  • 363(287) ‐ Registered office changed on 11/01/99
(6 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
25 June 1998Full accounts made up to 31 October 1997 (8 pages)
12 November 1997Return made up to 10/11/97; full list of members (6 pages)
2 September 1997Full accounts made up to 1 November 1996 (8 pages)
25 April 1997Registered office changed on 25/04/97 from: st christopher works north baddesley southampton SO52 9ZB (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
20 January 1997Return made up to 10/11/96; full list of members (6 pages)
14 November 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Secretary resigned;director resigned (1 page)
22 October 1996Director resigned (1 page)
11 March 1996Declaration of assistance for shares acquisition (6 pages)
15 February 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 January 1996Accounting reference date notified as 31/12 (1 page)
15 January 1996Ad 28/12/95--------- us$ si 9561253@1=9561253 us$ ic 0/9561253 (2 pages)
15 January 1996Memorandum and Articles of Association (25 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
15 January 1996Us$ nc 0/9561253 28/12/95 (1 page)
15 January 1996Registered office changed on 15/01/96 from: dennis house marsden street manchester M2 1JD (1 page)
13 December 1995Company name changed inhoco 450 LIMITED\certificate issued on 13/12/95 (4 pages)