Company NamePapermarc Merton Packaging Ltd
Company StatusDissolved
Company Number04811198
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date23 April 2009 (15 years ago)
Previous NameFrostglen Estates Ltd

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameJohn Hewlett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(3 months after company formation)
Appointment Duration5 years, 7 months (closed 23 April 2009)
RoleFinance Director
Correspondence Address7 Sycamore Road
Griffithstown
Pontypool
Gwent
NP4 5AL
Wales
Director NameHadenbury Limited (Corporation)
StatusClosed
Appointed19 February 2004(7 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 23 April 2009)
Correspondence AddressPembroke House
11 Northlands Pavement Pitsea
Basildon
Essex
SS13 3DX
Secretary NameCorroban Limited (Corporation)
StatusClosed
Appointed19 February 2004(7 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (closed 23 April 2009)
Correspondence AddressPembroke House
11 Northlands Pavement Pitsea
Basildon
Essex
SS13 3DX
Director NameBestbray Limited (Corporation)
StatusClosed
Appointed13 July 2004(1 year after company formation)
Appointment Duration4 years, 9 months (closed 23 April 2009)
Correspondence AddressPembroke House11 Northlands
Pavement
Pitsea
Essex
SS13 3DX
Director NameMr Francis Wright Ross
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Saughton Road North
Edinburgh
Midlothian
EH12 7JA
Scotland
Director NameWilliam Lawrie Paulin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 19 February 2004)
RoleAccountant
Correspondence Address76 Highfield Road
Chelmsford
Essex
CM1 2NQ
Secretary NameCorrina Francis
NationalityBritish
StatusResigned
Appointed20 August 2003(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 19 February 2004)
RoleFinancier
Correspondence Address19 Cleves Way
Hampton
Middlesex
TW12 2PL
Director NameDavid Anthony Mines
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 July 2004)
RoleSales Director
Correspondence AddressGrove View House
The Dingle
Winterbourne Down
South Gloucestershire
BS36 1AA
Director NameMr Lyndon Hugh Whitlock
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(3 months after company formation)
Appointment Duration10 months (resigned 23 July 2004)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressRidgemount Bungalow
The Hollies, Hyde Place
Llanhilleth
Gwent
NP13 2RT
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 January 2009Return of final meeting of creditors (1 page)
16 January 2009Insolvency:secretary of state's certificate of release of liquidator (1 page)
16 December 2008Appointment of a liquidator (1 page)
7 November 2006Order of court to wind up (2 pages)
18 October 2006Notice of automatic end of Administration (7 pages)
6 October 2006Order of court to wind up (1 page)
5 October 2006Order of court to wind up (1 page)
5 October 2006Appointment of a liquidator (1 page)
28 September 2006Registered office changed on 28/09/06 from: st james building 79 oxford street manchester M1 6HT (1 page)
24 April 2006Registered office changed on 24/04/06 from: bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD (1 page)
9 March 2006Re: appt provisional liquidator (7 pages)
14 October 2005Administrator's progress report (16 pages)
26 August 2005Notice of extension of period of Administration (1 page)
14 March 2005Administrator's progress report (11 pages)
17 November 2004Amended certificate of constitution of creditors' committee (1 page)
26 October 2004Result of meeting of creditors (4 pages)
11 October 2004Statement of administrator's proposal (88 pages)
21 September 2004Return made up to 25/06/04; full list of members (8 pages)
3 September 2004Director resigned (2 pages)
17 August 2004Registered office changed on 17/08/04 from: pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page)
17 August 2004Appointment of an administrator (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
28 May 2004Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
11 December 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
3 October 2003Particulars of mortgage/charge (9 pages)
8 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
26 August 2003Company name changed frostglen estates LTD\certificate issued on 26/08/03 (2 pages)
19 August 2003Registered office changed on 19/08/03 from: 39A leicester road salford manchester M7 4AS (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)