Company NameGlobal Packaging Solutions Limited
Company StatusDissolved
Company Number03301537
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 2 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Barry Hobson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Slate Lane
Audenshaw
Manchester
M34 5UT
Director NameMrs Linda Christine Hobson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Slate Lane
Audenshaw
Manchester
M34 5UT
Secretary NameMrs Linda Christine Hobson
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Slate Lane
Audenshaw
Manchester
M34 5UT
Director NameMr Stephen Gray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawny Barn 8 Old Hall Fold
Hadfield
Glossop
Derbyshire
SK13 1AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at 1Barry Hobson
50.00%
Ordinary
35 at 1Ms Linda Christine Hobson
26.92%
Ordinary
30 at 1Ms Linda Christine Hobson
23.08%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
19 March 2011Voluntary strike-off action has been suspended (1 page)
19 March 2011Voluntary strike-off action has been suspended (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 130
(5 pages)
21 January 2010Director's details changed for Barry Hobson on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Linda Christine Hobson on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Linda Christine Hobson on 13 January 2010 (2 pages)
21 January 2010Director's details changed for Barry Hobson on 13 January 2010 (2 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 130
(5 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2009Return made up to 13/01/09; full list of members (4 pages)
21 January 2009Return made up to 13/01/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2008Return made up to 13/01/08; full list of members (4 pages)
16 April 2008Return made up to 13/01/08; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 February 2007Return made up to 13/01/07; no change of members (7 pages)
15 February 2007Return made up to 13/01/07; no change of members (7 pages)
5 April 2006Return made up to 13/01/06; no change of members (7 pages)
5 April 2006Return made up to 13/01/06; no change of members (7 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 January 2005Return made up to 13/01/05; full list of members (7 pages)
28 January 2005Return made up to 13/01/05; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 January 2004Return made up to 13/01/04; full list of members (7 pages)
18 January 2004Return made up to 13/01/04; full list of members (7 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
28 January 2003Return made up to 13/01/03; full list of members (7 pages)
28 January 2003Return made up to 13/01/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 May 2002Registered office changed on 28/05/02 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
28 May 2002Registered office changed on 28/05/02 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 February 2002Return made up to 13/01/02; full list of members (7 pages)
8 February 2002Return made up to 13/01/02; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 January 2001Return made up to 13/01/01; full list of members (8 pages)
23 January 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(8 pages)
2 February 2000Return made up to 13/01/00; full list of members (6 pages)
2 February 2000Return made up to 13/01/00; full list of members (6 pages)
18 January 2000Full accounts made up to 30 June 1999 (12 pages)
18 January 2000Full accounts made up to 30 June 1999 (12 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
3 February 1999Return made up to 13/01/99; full list of members (5 pages)
3 February 1999Return made up to 13/01/99; full list of members (5 pages)
12 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1998Full accounts made up to 30 June 1998 (11 pages)
3 November 1998Full accounts made up to 30 June 1998 (11 pages)
22 October 1998Memorandum and Articles of Association (11 pages)
22 October 1998Memorandum and Articles of Association (11 pages)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 October 1998Nc inc already adjusted 28/09/98 (1 page)
7 October 1998Conve 28/09/98 (1 page)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 October 1998Conve 28/09/98 (1 page)
7 October 1998Nc inc already adjusted 28/09/98 (1 page)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1998Return made up to 13/01/98; full list of members (5 pages)
26 January 1998Return made up to 13/01/98; full list of members (5 pages)
20 June 1997Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1997Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
20 June 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Incorporation (12 pages)
13 January 1997Incorporation (12 pages)