Company NameMedia Packing Solutions Limited
Company StatusDissolved
Company Number06292956
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date19 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameRichard Mark Ware
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(6 days after company formation)
Appointment Duration4 years, 8 months (closed 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood 303 Bolton Road West
Ramsbottom
Bury
BL0 9PS
Secretary NameFiona Elizabeth Ware
NationalityBritish
StatusClosed
Appointed02 July 2007(6 days after company formation)
Appointment Duration4 years, 8 months (closed 19 March 2012)
RoleCompany Director
Correspondence Address303 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNelson House Park Road
Timperley
Altrincham
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2012Final Gazette dissolved following liquidation (1 page)
19 March 2012Final Gazette dissolved following liquidation (1 page)
19 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
5 August 2011Liquidators statement of receipts and payments to 24 July 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 24 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-25
(1 page)
2 February 2010Statement of affairs with form 4.19 (6 pages)
2 February 2010Statement of affairs with form 4.19 (6 pages)
2 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2010Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ on 28 January 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
11 June 2009Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 June 2009Ad 16/10/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 November 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 November 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
13 August 2008Return made up to 26/06/08; full list of members (3 pages)
13 August 2008Return made up to 26/06/08; full list of members (3 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New director appointed (2 pages)
26 June 2007Incorporation (9 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Incorporation (9 pages)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)