Company NameGlobal Pet Packaging Limited
Company StatusDissolved
Company Number03557779
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 12 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameChristine Horton
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Rostherne Close
Sankey Bridges
Warrington
Cheshire
WA5 1BW
Director NamePeter Dominic Hutchinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 10 October 2006)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address40 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Director NameMr Christopher George Hutchinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 10 October 2006)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address121 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Director NameWilliam Greig Taylor
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleConsultant
Correspondence AddressGlen Dean 1 Kingsgate
Lockington
Derby
Derbyshire
DE74 2YX
Director NameTimothy John Rodwell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2005)
RoleAccountant
Correspondence Address1 Chiltern Road
Culcheth
Warrington
Cheshire
WA3 4LF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressUnit F 4, Moss Industrial Estate
Saint Helens Road
Leigh
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£196
Cash£866
Current Liabilities£1,294

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Application for striking-off (1 page)
13 April 2006Director resigned (1 page)
5 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
16 June 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
7 June 2005Return made up to 05/05/05; full list of members (7 pages)
21 May 2004Return made up to 05/05/04; full list of members (7 pages)
30 March 2004Full accounts made up to 31 May 2003 (10 pages)
27 May 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(7 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
28 January 2003New director appointed (2 pages)
23 May 2002Return made up to 05/05/02; full list of members (7 pages)
8 May 2002Ad 01/05/02--------- £ si 20@1=20 £ ic 2/22 (3 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
13 December 2001New director appointed (2 pages)
16 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
7 March 2001Full accounts made up to 31 May 2000 (11 pages)
7 June 2000Return made up to 05/05/00; full list of members (6 pages)
4 March 2000Full accounts made up to 31 May 1999 (11 pages)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
17 May 1999Return made up to 05/05/99; full list of members (6 pages)
20 July 1998New director appointed (1 page)
20 July 1998Secretary resigned (2 pages)
20 July 1998Director resigned (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
5 May 1998Incorporation (16 pages)