Salford
M6 6DE
Director Name | Mr George Brooke Lewis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Secretary Name | Mr George Brooke Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(6 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Secretary Name | Mrs Pauline Howieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Wyre Drive Worsley Manchester Lancashire M28 1HN |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Mr Andrew Charles Hunkin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2011) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 9 Moulton Road Holcot Northampton Northamptonshire NN6 9SH |
Director Name | Mrs Pauline Howieson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2017) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 22 Unit 22 Greenheys Business Centre, Pencroft Way Manchester Science Park Manchester M15 6JJ |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | www.gp-packaging.com/ |
---|---|
Telephone | 0161 7438300 |
Telephone region | Manchester |
Registered Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | George Brooke Lewis 99.99% Preference |
---|---|
1000 at £0.001 | Andrew Hunkin 0.00% Ordinary |
1000 at £0.001 | George Brooke Lewis 0.00% Ordinary |
1000 at £0.001 | Graham Howieson 0.00% Ordinary |
1000 at £0.001 | Jennifer Margaret Lewis 0.00% Ordinary |
1000 at £0.001 | Liz Hurst 0.00% Ordinary |
1000 at £0.001 | Pauline Howieson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,837 |
Cash | £53 |
Current Liabilities | £178,840 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 May 2010 | Delivered on: 12 May 2010 Persons entitled: Nw Vclf Hf LLP 'the Holding Fund' Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 January 2010 | Delivered on: 16 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 August 2001 | Delivered on: 17 August 2001 Satisfied on: 16 January 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 2000 | Delivered on: 1 December 2000 Satisfied on: 20 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2020 | Application to strike the company off the register (3 pages) |
7 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
15 July 2020 | Satisfaction of charge 3 in full (1 page) |
15 July 2020 | Satisfaction of charge 4 in full (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 August 2018 | Registered office address changed from 22 Unit 22 Greenheys Business Centre, Pencroft Way Manchester Science Park Manchester M15 6JJ England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 22 August 2018 (1 page) |
22 August 2018 | Director's details changed for Mr Graham Howieson on 22 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr George Brooke Lewis on 22 August 2018 (2 pages) |
22 August 2018 | Secretary's details changed for Mr George Brooke Lewis on 22 August 2018 (1 page) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Termination of appointment of Pauline Howieson as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Pauline Howieson as a director on 30 September 2017 (1 page) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Registered office address changed from Unit 28 Greenheys Business Centre Pencroft Way Manchester M15 6JJ to 22 Unit 22 Greenheys Business Centre, Pencroft Way Manchester Science Park Manchester M15 6JJ on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from Unit 28 Greenheys Business Centre Pencroft Way Manchester M15 6JJ to 22 Unit 22 Greenheys Business Centre, Pencroft Way Manchester Science Park Manchester M15 6JJ on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mrs Pauline Howieson as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mrs Pauline Howieson as a director on 30 September 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Registered office address changed from Grosvenor House Agecroft Enterprise Park Swinton, Manchester Lancashire M27 8UW to Unit 28 Greenheys Business Centre Pencroft Way Manchester M15 6JJ on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Grosvenor House Agecroft Enterprise Park Swinton, Manchester Lancashire M27 8UW to Unit 28 Greenheys Business Centre Pencroft Way Manchester M15 6JJ on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Sub-division of shares on 17 November 2011 (5 pages) |
24 November 2011 | Sub-division of shares on 17 November 2011 (5 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
18 November 2011 | Termination of appointment of Andrew Hunkin as a director (1 page) |
18 November 2011 | Termination of appointment of Andrew Hunkin as a director (1 page) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Andrew Charles Hunkin on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Graham Howieson on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Graham Howieson on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Andrew Charles Hunkin on 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 April 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (13 pages) |
19 April 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (13 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 August 2009 | Director and secretary's change of particulars / george lewis / 07/08/2009 (1 page) |
27 August 2009 | Director and secretary's change of particulars / george lewis / 07/08/2009 (1 page) |
27 August 2009 | Director and secretary's change of particulars / george lewis / 07/08/2009 (1 page) |
27 August 2009 | Director and secretary's change of particulars / george lewis / 07/08/2009 (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Director's change of particulars / andrew hunkin / 01/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / andrew hunkin / 01/07/2009 (1 page) |
1 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Ad 13/10/08\gbp si 50000@1=50000\gbp ic 50006/100006\ (2 pages) |
20 November 2008 | Ad 13/10/08\gbp si 50000@1=50000\gbp ic 50006/100006\ (2 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (4 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (4 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Return made up to 07/07/06; full list of members (4 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Return made up to 07/07/06; full list of members (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 August 2005 | New secretary appointed (1 page) |
17 August 2005 | New secretary appointed (1 page) |
18 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
18 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 June 2004 | Return made up to 07/07/04; full list of members (8 pages) |
29 June 2004 | Return made up to 07/07/04; full list of members (8 pages) |
13 May 2004 | Return made up to 07/07/03; full list of members; amend (8 pages) |
13 May 2004 | Return made up to 07/07/03; full list of members; amend (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 July 2003 | Return made up to 07/07/03; full list of members (8 pages) |
13 July 2003 | Return made up to 07/07/03; full list of members (8 pages) |
26 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 July 2002 | Return made up to 07/07/02; full list of members (8 pages) |
12 July 2002 | Return made up to 07/07/02; full list of members (8 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | £ nc 1000/200000 01/08/01 (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | £ nc 1000/200000 01/08/01 (1 page) |
31 August 2001 | Memorandum and Articles of Association (6 pages) |
31 August 2001 | Memorandum and Articles of Association (6 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
13 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
13 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
1 December 2000 | Particulars of mortgage/charge (7 pages) |
1 December 2000 | Particulars of mortgage/charge (7 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
28 July 2000 | Return made up to 07/07/00; full list of members
|
28 July 2000 | Return made up to 07/07/00; full list of members
|
18 May 2000 | Ad 11/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 May 2000 | Ad 11/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 March 2000 | Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page) |
31 March 2000 | Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page) |
1 March 2000 | Director resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Incorporation (10 pages) |
7 July 1999 | Incorporation (10 pages) |