Company NameComputer Generated Packaging Limited
Company StatusDissolved
Company Number05846970
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhilip Morgan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor - Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
Director NameMr Thomas Morgan
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 15 October 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6th Floor - Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
Secretary NameMr Philip Graham Morgan
StatusClosed
Appointed27 May 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 15 October 2013)
RoleCompany Director
Correspondence Address6th Floor - Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Karl William Percival
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Poynt Chase
Worsley
Manchester
Greater Manchester
M28 1FQ
Director NameAaron Paul Williams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ferndale
Hyde
Cheshire
M33 4GG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NamePhilip Morgan
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Stubbings
Bruchetts Green Lane Bruchetts Green
Maidenhead
Berkshire
SL6 3QP
Director NameMr Neil Clifford Chambers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Newlands Crescent
Guildford
Surrey
GU1 3JS
Secretary NameMr Neil Clifford Chambers
NationalityBritish
StatusResigned
Appointed06 July 2009(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Newlands Crescent
Guildford
Surrey
GU1 3JS

Location

Registered Address6th Floor - Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

7.9k at £1Philip Graham Morgan
99.99%
Ordinary
1 at £1Philip Graham Morgan
0.01%
Ordinary A

Financials

Year2014
Net Worth-£1,494,090
Current Liabilities£450,861

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
10 August 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 7,916
(5 pages)
10 August 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 7,916
(5 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 September 2011Register inspection address has been changed from C/O Neil Chambers 6 Newlands Crescent Guildford Surrey GU1 3JS England (1 page)
22 September 2011Register inspection address has been changed from C/O Neil Chambers 6 Newlands Crescent Guildford Surrey GU1 3JS England (1 page)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
30 June 2011Termination of appointment of Neil Chambers as a director (1 page)
30 June 2011Appointment of Mr Philip Graham Morgan as a secretary (1 page)
30 June 2011Termination of appointment of Neil Chambers as a secretary (1 page)
30 June 2011Appointment of Mr Thomas Morgan as a director (2 pages)
30 June 2011Appointment of Mr Thomas Morgan as a director (2 pages)
30 June 2011Director's details changed for Philip Morgan on 27 May 2011 (2 pages)
30 June 2011Termination of appointment of Neil Chambers as a director (1 page)
30 June 2011Director's details changed for Philip Morgan on 27 May 2011 (2 pages)
30 June 2011Appointment of Mr Philip Graham Morgan as a secretary (1 page)
30 June 2011Termination of appointment of Neil Chambers as a secretary (1 page)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 July 2009Appointment terminated director karl percival (1 page)
22 July 2009Appointment Terminated Director aaron williams (1 page)
22 July 2009Director appointed mr neil clifford chambers (1 page)
22 July 2009Appointment terminated secretary philip morgan (1 page)
22 July 2009Secretary appointed mr neil clifford chambers (1 page)
22 July 2009Appointment Terminated Secretary philip morgan (1 page)
22 July 2009Appointment terminated director aaron williams (1 page)
22 July 2009Secretary appointed mr neil clifford chambers (1 page)
22 July 2009Appointment Terminated Director karl percival (1 page)
22 July 2009Director appointed mr neil clifford chambers (1 page)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
23 June 2009Director and secretary's change of particulars / philip morgan / 01/07/2008 (1 page)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
23 June 2009Director and Secretary's Change of Particulars / philip morgan / 01/07/2008 / HouseName/Number was: , now: little stubbings; Street was: little stubbings, now: burchetts green lane; Area was: bruchetts green lane bruchetts green, now: burchetts green; Occupation was: consultant, now: director (1 page)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 July 2008Director's change of particulars / karl percival / 01/11/2007 (1 page)
7 July 2008Director's Change of Particulars / karl percival / 01/11/2007 / HouseName/Number was: , now: 14; Street was: 22 ridingfold lane, now: poynt chase; Post Code was: M28 2HD, now: M28 1FQ (1 page)
7 July 2008Return made up to 14/06/08; full list of members (4 pages)
7 July 2008Return made up to 14/06/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 September 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
26 September 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 14/06/07; full list of members (4 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 14/06/07; full list of members (4 pages)
14 December 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
14 December 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
18 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006New secretary appointed;new director appointed (2 pages)
13 July 2006Memorandum and Articles of Association (11 pages)
13 July 2006Memorandum and Articles of Association (11 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
26 June 2006Ad 14/06/06--------- £ si 7915@1=7915 £ ic 1/7916 (2 pages)
26 June 2006Ad 14/06/06--------- £ si 7915@1=7915 £ ic 1/7916 (2 pages)
21 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2006Incorporation (14 pages)
14 June 2006Incorporation (14 pages)