Company NameContact Packaging Printed Tape Limited
Company StatusDissolved
Company Number04877573
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Jonathon Colin Lynch
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address15 Poole Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7PF
Director NameMr Colin John Lynch
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleSales Managing
Country of ResidenceEngland
Correspondence Address6 Dalmuir Place
Buckshaw Village
Chorley
PR7 7FW
Secretary NameMr Jonathon Colin Lynch
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Poole Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7PF
Director NameMrs Linda Margaret Lynch
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleManager
Correspondence Address27 Briksdal Way
Lostock
Bolton
Lancashire
BL6 4PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jonathon Lynch
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 August 2016Director's details changed for Mr Colin John Lynch on 27 August 2016 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Secretary's details changed for Mr Jonathon Colin Lynch on 27 August 2014 (1 page)
8 September 2014Director's details changed for Mr Jonathon Colin Lynch on 27 August 2014 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
9 October 2009Director's details changed for Colin John Lynch on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Colin John Lynch on 1 October 2009 (2 pages)
22 September 2009Registered office changed on 22/09/2009 from grafton house, 81 chorley old road, bolton lancs BL1 3AJ (1 page)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 September 2008Return made up to 27/08/08; full list of members (3 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 August 2007Return made up to 27/08/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 September 2006Return made up to 27/08/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 December 2005Director resigned (1 page)
6 September 2005Return made up to 27/08/05; full list of members (3 pages)
4 October 2004Return made up to 27/08/04; full list of members (7 pages)
24 August 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
24 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed;new director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
27 August 2003Incorporation (9 pages)