Company NameB & S Packaging Supplies Ltd
DirectorsPeter Victor Gardiner and David Beadman
Company StatusDissolved
Company Number03556215
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 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 NamePeter Victor Gardiner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(same day as company formation)
RoleDie Cut Porme Manufacturer
Correspondence Address27 Seaton Way
Southport
Merseyside
PR9 9GJ
Director NameDavid Beadman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleProduction Manager
Correspondence Address5 Hazelwood Avenue
Burscough
Ormskirk
Lancashire
L40 5SD
Secretary NamePeter Victor Gardiner
NationalityBritish
StatusCurrent
Appointed15 February 2000(1 year, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address27 Seaton Way
Southport
Merseyside
PR9 9GJ
Director NameDennis James Green
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleDie Cut Forme Manufacturer
Correspondence Address37 The Round Meade
Maghull
Liverpool
L31 8DY
Director NameBrenda Seddon
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleProduction Processor
Correspondence Address96
Yewdale
Skelmersdale
Lancashire
WN8 6EP
Secretary NameDennis James Green
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleDie Cut Forme Manufacturer
Correspondence Address37 The Round Meade
Maghull
Liverpool
L31 8DY

Location

Registered AddressBrazennose House
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£293,794
Gross Profit£160,013
Net Worth£27,686
Current Liabilities£69,800

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2004Liquidators statement of receipts and payments (6 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
13 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 September 2003Liquidators statement of receipts and payments (6 pages)
4 September 2002Appointment of a voluntary liquidator (1 page)
23 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2002Statement of affairs (8 pages)
30 July 2002Registered office changed on 30/07/02 from: martland mill mart lane units 8 & 9 burscough lancashire L40 0SY (1 page)
9 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 March 2002Total exemption small company accounts made up to 30 April 2000 (4 pages)
21 June 2001Registered office changed on 21/06/01 from: unit 2 crystal day trading centr old racecourse road liverpool merseyside L31 8AW (1 page)
21 June 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
2 April 2001Director resigned (1 page)
25 May 2000Return made up to 30/04/00; no change of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
7 April 2000Return made up to 30/04/99; full list of members (8 pages)
1 March 2000New secretary appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Particulars of mortgage/charge (3 pages)
18 August 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
1 June 1999Accounts for a small company made up to 30 April 1999 (4 pages)
30 September 1998Registered office changed on 30/09/98 from: 51E crowland street southport merseyside PR9 7RX (1 page)
30 April 1998Incorporation (16 pages)