Company NameM & S Packaging (Blackburn) Ltd
Company StatusDissolved
Company Number03125583
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameRichard Mark Ware
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(1 year, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood 303 Bolton Road West
Ramsbottom
Bury
BL0 9PS
Secretary NameCathryn Sarah Formby
NationalityBritish
StatusClosed
Appointed01 December 2000(5 years after company formation)
Appointment Duration11 years, 5 months (closed 22 May 2012)
RoleCompany Director
Correspondence Address17 Woodlands Road
Formby
Merseyside
L37 2JN
Director NameDavid McCarthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Elm Close
Rishton
Blackburn
Lancashire
BB1 4HN
Director NamePaula Kay McCarthy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Elm Close
Rishton
Blackburn
Lancashire
BB1 4HN
Secretary NameDavid McCarthy
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Elm Close
Rishton
Blackburn
Lancashire
BB1 4HN
Director NameLouise Carol Smart
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2000)
RoleDirector/Company Secretary
Correspondence Address18 Ransome Close
Shaw
Swindon
Wiltshire
SN5 9SE
Secretary NameLouise Carol Smart
NationalityBritish
StatusResigned
Appointed18 August 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2000)
RoleDirector/Company Secretary
Correspondence Address18 Ransome Close
Shaw
Swindon
Wiltshire
SN5 9SE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address70 Market Street
Tottington
Bury
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (3 pages)
31 January 2012Application to strike the company off the register (3 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 75
(5 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 75
(5 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Director's details changed for Richard Mark Ware on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Richard Mark Ware on 26 November 2009 (2 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 November 2008Return made up to 14/11/08; full list of members (3 pages)
20 November 2008Return made up to 14/11/08; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 December 2007Return made up to 14/11/07; full list of members (2 pages)
4 December 2007Return made up to 14/11/07; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 November 2006Return made up to 14/11/06; full list of members (6 pages)
29 November 2006Return made up to 14/11/06; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 November 2005Return made up to 14/11/05; full list of members (6 pages)
22 November 2005Return made up to 14/11/05; full list of members (6 pages)
2 December 2004Return made up to 14/11/04; full list of members (6 pages)
2 December 2004Return made up to 14/11/04; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
16 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
18 November 2003Return made up to 14/11/03; full list of members (6 pages)
18 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 November 2002Return made up to 14/11/02; full list of members (6 pages)
12 November 2002Return made up to 14/11/02; full list of members (6 pages)
11 November 2002Notice of completion of voluntary arrangement (4 pages)
11 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2002 (2 pages)
11 November 2002Notice of completion of voluntary arrangement (4 pages)
11 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2002 (2 pages)
16 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2002 (2 pages)
16 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2002 (2 pages)
16 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2002 (2 pages)
23 January 2002Return made up to 14/11/01; full list of members; amend (6 pages)
23 January 2002Return made up to 14/11/01; full list of members; amend (6 pages)
14 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 November 2001Return made up to 14/11/01; full list of members (6 pages)
14 November 2001Return made up to 14/11/01; full list of members (6 pages)
30 August 2001Registered office changed on 30/08/01 from: chapel house westmead drive swindon. Wilts. SN5 7UW. (1 page)
30 August 2001Registered office changed on 30/08/01 from: chapel house westmead drive swindon. Wilts. SN5 7UW. (1 page)
24 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2001 (2 pages)
24 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2001 (2 pages)
24 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2001 (2 pages)
23 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2000 (2 pages)
23 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2000 (2 pages)
23 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2000 (2 pages)
16 February 2001Return made up to 14/11/00; full list of members (6 pages)
16 February 2001Return made up to 14/11/00; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 December 2000Administrator's abstract of receipts and payments (2 pages)
7 December 2000Administrator's abstract of receipts and payments (2 pages)
17 October 2000Notice of discharge of Administration Order (2 pages)
17 October 2000Notice of discharge of Administration Order (2 pages)
4 October 2000Administrator's abstract of receipts and payments (2 pages)
4 October 2000Administrator's abstract of receipts and payments (2 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 March 2000Administrator's abstract of receipts and payments (2 pages)
27 March 2000Administrator's abstract of receipts and payments (2 pages)
21 October 1999Administrator's abstract of receipts and payments (2 pages)
21 October 1999Administrator's abstract of receipts and payments (2 pages)
22 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 1999 (2 pages)
22 September 1999Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
22 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 1999 (2 pages)
22 September 1999Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
22 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 1999 (2 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 March 1999Administrator's abstract of receipts and payments (2 pages)
22 March 1999Administrator's abstract of receipts and payments (2 pages)
7 October 1998Administrator's abstract of receipts and payments (2 pages)
7 October 1998Administrator's abstract of receipts and payments (2 pages)
1 September 1998Return made up to 14/11/97; full list of members (6 pages)
1 September 1998Return made up to 14/11/97; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
30 March 1998Administrator's abstract of receipts and payments (2 pages)
30 March 1998Administrator's abstract of receipts and payments (2 pages)
11 November 1997Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1997Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1997Administrator's abstract of receipts and payments (2 pages)
23 October 1997Administrator's abstract of receipts and payments (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned;director resigned (1 page)
7 October 1997Secretary resigned;director resigned (1 page)
7 October 1997New director appointed (2 pages)
1 July 1997Statement of administrator's proposal (5 pages)
1 July 1997Statement of administrator's proposal (5 pages)
1 July 1997Notice of result of meeting of creditors (3 pages)
1 July 1997Notice of result of meeting of creditors (3 pages)
19 June 1997Full accounts made up to 31 July 1996 (12 pages)
19 June 1997Full accounts made up to 31 July 1996 (12 pages)
3 April 1997Notice of Administration Order (3 pages)
3 April 1997Administration Order (1 page)
3 April 1997Administration Order (1 page)
3 April 1997Notice of Administration Order (3 pages)
19 January 1997Return made up to 14/11/96; full list of members (6 pages)
19 January 1997Return made up to 14/11/96; full list of members (6 pages)
18 January 1997Particulars of mortgage/charge (6 pages)
18 January 1997Particulars of mortgage/charge (6 pages)
9 July 1996Accounting reference date notified as 31/07 (1 page)
9 July 1996Accounting reference date notified as 31/07 (1 page)
16 November 1995Secretary resigned (2 pages)
14 November 1995Incorporation (22 pages)