Company NameA.B.L. Packaging Limited
Company StatusDissolved
Company Number03764571
CategoryPrivate Limited Company
Incorporation Date5 May 1999(25 years ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAlan Brown
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(1 day after company formation)
Appointment Duration22 years, 6 months (closed 09 November 2021)
RolePackaging Engineer
Country of ResidenceEngland
Correspondence Address33 Briggs Fold Road
Egerton
Bolton
Lancashire
BL7 9SG
Director NameLynn Brown
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(1 day after company formation)
Appointment Duration22 years, 6 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Briggs Fold Road
Egerton
Bolton
Lancashire
BL7 9SG
Secretary NameLynn Brown
NationalityBritish
StatusClosed
Appointed06 May 1999(1 day after company formation)
Appointment Duration22 years, 6 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Briggs Fold Road
Egerton
Bolton
Lancashire
BL7 9SG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteablpackaging.co.uk
Telephone01204 419451
Telephone regionBolton

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Brown
50.00%
Ordinary
1 at £1Lynn Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£3,517
Cash£14,103
Current Liabilities£14,741

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
12 August 2021Application to strike the company off the register (3 pages)
10 June 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 10 June 2021 (1 page)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
7 January 2020Previous accounting period extended from 31 May 2019 to 31 October 2019 (1 page)
4 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
17 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
19 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
10 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 10 May 2012 (1 page)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 May 2010Director's details changed for Alan Brown on 4 May 2010 (2 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Alan Brown on 4 May 2010 (2 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Lynn Brown on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Lynn Brown on 4 May 2010 (2 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Alan Brown on 4 May 2010 (2 pages)
17 May 2010Director's details changed for Lynn Brown on 4 May 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 May 2009Return made up to 05/05/09; full list of members (4 pages)
11 May 2009Return made up to 05/05/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 May 2008Return made up to 05/05/08; full list of members (4 pages)
12 May 2008Return made up to 05/05/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 May 2007Return made up to 05/05/07; full list of members (2 pages)
21 May 2007Return made up to 05/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 May 2006Return made up to 05/05/06; full list of members (2 pages)
11 May 2006Return made up to 05/05/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 April 2005Return made up to 05/05/05; full list of members (7 pages)
27 April 2005Return made up to 05/05/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 May 2004Return made up to 05/05/04; full list of members (7 pages)
4 May 2004Return made up to 05/05/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 June 2003Return made up to 05/05/03; full list of members (7 pages)
6 June 2003Return made up to 05/05/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 May 2002Return made up to 05/05/02; full list of members (7 pages)
3 May 2002Return made up to 05/05/02; full list of members (7 pages)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 May 2001Return made up to 05/05/01; full list of members (6 pages)
2 May 2001Return made up to 05/05/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
31 May 2000Return made up to 05/05/00; full list of members (6 pages)
31 May 2000Return made up to 05/05/00; full list of members (6 pages)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New secretary appointed;new director appointed (2 pages)
5 May 1999Incorporation (14 pages)
5 May 1999Incorporation (14 pages)