Company NameFood Packaging Limited
Company StatusDissolved
Company Number03758408
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date7 March 2013 (11 years, 1 month ago)
Previous NameIngleby (1185) Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameStephen John Ellis
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(2 months after company formation)
Appointment Duration13 years, 8 months (closed 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stumps
The Vine Yard Stanton
Broadway
Worcestershire
WR12 7LZ
Director NameMr Andrew Ian Turness
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(2 months after company formation)
Appointment Duration13 years, 8 months (closed 07 March 2013)
RoleCompany Director
Correspondence AddressWornditch Farm
Station Road
Kimbolton
PE28 0JN
Director NameMr Robert St John Brace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(2 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 07 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkview
Emersons Avenue
Hextable
Kent
BR8 7WS
Secretary NameStephen John Ellis
NationalityBritish
StatusClosed
Appointed31 January 2007(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stumps
The Vine Yard Stanton
Broadway
Worcestershire
WR12 7LZ
Director NameNeil Geoffrey Hodgson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(8 years, 10 months after company formation)
Appointment Duration5 years (closed 07 March 2013)
RoleCompany Director
Correspondence Address2 Tintern Close
Simonstone
Lancashire
BB12 7SS
Director NameTimothy James Waring
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStroud Court
Strixton
Northamptonshire
NN29 7PA
Secretary NameTimothy James Waring
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStroud Court
Strixton
Northamptonshire
NN29 7PA
Director NameMr David John Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EN
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,730,550
Gross Profit£2,968,310
Net Worth-£66,016
Cash£52,970
Current Liabilities£3,069,678

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

7 March 2013Final Gazette dissolved following liquidation (1 page)
7 March 2013Final Gazette dissolved following liquidation (1 page)
7 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2012Return of final meeting in a creditors' voluntary winding up (23 pages)
7 December 2012Return of final meeting in a creditors' voluntary winding up (23 pages)
17 October 2012Liquidators statement of receipts and payments to 8 September 2012 (11 pages)
17 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (11 pages)
17 October 2012Liquidators statement of receipts and payments to 8 September 2012 (11 pages)
17 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (11 pages)
26 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (13 pages)
26 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (13 pages)
26 September 2011Liquidators statement of receipts and payments to 8 September 2011 (13 pages)
26 September 2011Liquidators statement of receipts and payments to 8 September 2011 (13 pages)
7 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 October 2010Registered office address changed from 6Th Floor 3 Hardman Street Manchester M3 3AT on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 6th Floor 3 Hardman Street Manchester M3 3AT on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 6Th Floor 3 Hardman Street Manchester M3 3AT on 5 October 2010 (2 pages)
20 September 2010Administrator's progress report to 31 August 2010 (19 pages)
20 September 2010Administrator's progress report to 31 August 2010 (19 pages)
9 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
9 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
10 May 2010Administrator's progress report to 6 April 2010 (23 pages)
10 May 2010Administrator's progress report to 6 April 2010 (23 pages)
10 May 2010Administrator's progress report to 6 April 2010 (23 pages)
18 December 2009Result of meeting of creditors (2 pages)
18 December 2009Result of meeting of creditors (2 pages)
6 December 2009Statement of administrator's proposal (53 pages)
6 December 2009Statement of administrator's proposal (53 pages)
3 December 2009Statement of affairs with form 2.14B (13 pages)
3 December 2009Statement of affairs with form 2.14B (13 pages)
12 October 2009Registered office address changed from Unit 11 Farrington Road Farrington Road Industrial Estate Burnley Lancs BB11 5SW on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Unit 11 Farrington Road Farrington Road Industrial Estate Burnley Lancs BB11 5SW on 12 October 2009 (1 page)
9 October 2009Appointment of an administrator (1 page)
9 October 2009Appointment of an administrator (1 page)
21 May 2009Return made up to 13/05/09; full list of members (8 pages)
21 May 2009Return made up to 13/05/09; full list of members (8 pages)
6 May 2009Secretary appointed stephen ellis (1 page)
6 May 2009Secretary appointed stephen ellis (1 page)
26 February 2009Registered office changed on 26/02/2009 from plot 3 trinity hall farm ind est 10 nuffield road cambridge cambridgeshire CB4 1TF (1 page)
26 February 2009Registered office changed on 26/02/2009 from plot 3 trinity hall farm ind est 10 nuffield road cambridge cambridgeshire CB4 1TF (1 page)
31 January 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
31 January 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
23 June 2008Auditor's resignation (1 page)
23 June 2008Auditor's resignation (1 page)
2 May 2008Return made up to 07/04/08; full list of members (5 pages)
2 May 2008Return made up to 07/04/08; full list of members (5 pages)
18 March 2008Director appointed neil geoffrey hodgson (2 pages)
18 March 2008Director appointed neil geoffrey hodgson (2 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
16 August 2007£ ic 390000/373215 25/04/07 £ sr [email protected]=16785 (1 page)
16 August 2007£ ic 390000/373215 25/04/07 £ sr [email protected]=16785 (1 page)
16 May 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 May 2007Return made up to 07/04/07; no change of members (8 pages)
9 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
9 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
27 April 2006Return made up to 07/04/06; full list of members (9 pages)
27 April 2006Return made up to 07/04/06; full list of members (9 pages)
2 February 2006Full accounts made up to 31 March 2005 (27 pages)
2 February 2006Full accounts made up to 31 March 2005 (27 pages)
11 May 2005Return made up to 07/04/05; full list of members (9 pages)
11 May 2005Return made up to 07/04/05; full list of members (9 pages)
19 January 2005Full accounts made up to 31 March 2004 (24 pages)
19 January 2005Full accounts made up to 31 March 2004 (24 pages)
27 April 2004Return made up to 07/04/04; full list of members (9 pages)
27 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2004Full accounts made up to 31 March 2003 (23 pages)
30 January 2004Full accounts made up to 31 March 2003 (23 pages)
28 April 2003Return made up to 07/04/03; full list of members (11 pages)
28 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 December 2002Full accounts made up to 31 March 2002 (23 pages)
31 December 2002Full accounts made up to 31 March 2002 (23 pages)
9 May 2002Particulars of mortgage/charge (6 pages)
9 May 2002Particulars of mortgage/charge (6 pages)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 April 2002Return made up to 23/04/02; full list of members (9 pages)
28 September 2001£ ic 600000/565000 31/08/01 £ sr [email protected]=35000 (1 page)
28 September 2001£ ic 600000/565000 31/08/01 £ sr [email protected]=35000 (1 page)
12 September 2001Ad 31/08/01--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
12 September 2001Ad 31/08/01--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 September 2001Memorandum and Articles of Association (6 pages)
5 September 2001New director appointed (2 pages)
5 September 2001£ nc 100000/600000 31/08/01 (1 page)
5 September 2001Memorandum and Articles of Association (6 pages)
5 September 2001New director appointed (2 pages)
5 September 2001£ nc 100000/600000 31/08/01 (1 page)
14 August 2001Declaration of shares redemption:auditor's report (3 pages)
14 August 2001Declaration of shares redemption:auditor's report (3 pages)
14 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
1 August 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
1 August 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
26 April 2001Return made up to 23/04/01; full list of members (8 pages)
26 April 2001Return made up to 23/04/01; full list of members (8 pages)
4 August 2000Full group accounts made up to 31 March 2000 (28 pages)
4 August 2000Full group accounts made up to 31 March 2000 (28 pages)
21 April 2000Return made up to 23/04/00; full list of members (7 pages)
21 April 2000Return made up to 23/04/00; full list of members (7 pages)
27 August 1999Statement of affairs (65 pages)
27 August 1999Statement of affairs (65 pages)
27 August 1999Ad 25/06/99--------- £ si [email protected]=10000 £ ic 90000/100000 (2 pages)
27 August 1999Ad 25/06/99--------- £ si [email protected]=89998 £ ic 2/90000 (2 pages)
27 August 1999Ad 25/06/99--------- £ si [email protected]=89998 £ ic 2/90000 (2 pages)
27 August 1999Ad 25/06/99--------- £ si [email protected]=10000 £ ic 90000/100000 (2 pages)
16 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
16 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999£ nc 1000/100000 25/06/99 (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
16 July 1999New director appointed (3 pages)
16 July 1999£ nc 1000/100000 25/06/99 (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Div 25/06/99 (1 page)
16 July 1999Div 25/06/99 (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (7 pages)
1 July 1999Particulars of mortgage/charge (7 pages)
28 June 1999Company name changed ingleby (1185) LIMITED\certificate issued on 28/06/99 (2 pages)
28 June 1999Company name changed ingleby (1185) LIMITED\certificate issued on 28/06/99 (2 pages)
23 April 1999Incorporation (21 pages)
23 April 1999Incorporation (21 pages)