Company NameCRS Packaging Innovations Limited
Company StatusDissolved
Company Number06705853
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameGSF 221 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameColin Gell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Holland Court Ward Street
Brookfield
Stockport
Cheshire
SK1 3JA
Director NameMr Robert Julian Hargreaves
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Stephen Mark Malone
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 07 February 2017)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address2 Grosvenor Close
Wilmslow
Cheshire
SK9 1QY
Secretary NameMr Stephen Mark Malone
NationalityBritish
StatusClosed
Appointed05 November 2008(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 07 February 2017)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address2 Grosvenor Close
Wilmslow
Cheshire
SK9 1QY
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

34 at £1Robert Hargreaves
34.00%
Ordinary
33 at £1Colin Gell
33.00%
Ordinary
33 at £1Stephen Mark Malone
33.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
22 February 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
17 February 2016Registered office address changed from Unit B Adlington Industrial Estate Adlington Cheshire SK10 4NL to 7 st Petersgate Stockport Cheshire SK1 1EB on 17 February 2016 (2 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(6 pages)
15 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(6 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 January 2013Director's details changed for Robert Julian Hargreaves on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Robert Julian Hargreaves on 8 January 2013 (2 pages)
7 January 2013Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
16 December 2010Director's details changed for Colin Gell on 1 October 2009 (2 pages)
16 December 2010Director's details changed for Colin Gell on 1 October 2009 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
25 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
7 November 2008Director appointed robert julian hargreaves (2 pages)
7 November 2008Director and secretary appointed stephen mark malone (2 pages)
7 November 2008Director appointed colin gell (2 pages)
7 November 2008Registered office changed on 07/11/2008 from c/o gorvins 2-14 millgate stockport cheshire SK1 2NN england (2 pages)
7 November 2008Ad 05/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 November 2008Appointment terminated director gk formations one LIMITED (1 page)
28 October 2008Company name changed gsf 221 LIMITED\certificate issued on 29/10/08 (2 pages)
24 September 2008Incorporation (14 pages)