Company NamePendle Boxes & Packaging Limited
Company StatusDissolved
Company Number07365772
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date23 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Geoffrey Douglas Hall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(5 days after company formation)
Appointment Duration7 years (closed 23 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37c Churchill Way
Lomeshaye Industrial Estate
Nelson
Lancs
BB9 6RT
Director NameGary Michael Barker
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 23 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Lawrence Street
Padiham
Lancashire
BB12 8DL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Graham Malcolm Robert Campbell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 37c Churchill Way
Lomeshaye Industrial Estate
Nelson
Lancs
BB9 6RT

Location

Registered AddressSt. Georges House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£56,385
Current Liabilities£341,811

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 September 2017Final Gazette dissolved following liquidation (1 page)
23 September 2017Final Gazette dissolved following liquidation (1 page)
23 June 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
23 June 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
22 April 2015Statement of affairs with form 4.19 (7 pages)
22 April 2015Registered office address changed from Unit 37C 37 Churchill Way Nelson Lancashire BB9 6RT to C/O Beever and Struthers St. Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 22 April 2015 (2 pages)
22 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-08
(1 page)
22 April 2015Appointment of a voluntary liquidator (1 page)
22 April 2015Registered office address changed from Unit 37C 37 Churchill Way Nelson Lancashire BB9 6RT to C/O Beever and Struthers St. Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 22 April 2015 (2 pages)
22 April 2015Statement of affairs with form 4.19 (7 pages)
22 April 2015Appointment of a voluntary liquidator (1 page)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 160,000
(4 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 160,000
(4 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 160,000
(4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 160,000
(4 pages)
23 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 160,000
(4 pages)
23 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 160,000
(4 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 May 2012Appointment of Gary Michael Barker as a director (3 pages)
8 May 2012Appointment of Gary Michael Barker as a director (3 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
8 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 60,000
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 60,000
(4 pages)
2 March 2011Termination of appointment of Graham Campbell as a director (2 pages)
2 March 2011Termination of appointment of Graham Campbell as a director (2 pages)
12 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 30,000
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 30,000
(4 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1,000
(4 pages)
29 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1,000
(4 pages)
29 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1,000
(4 pages)
15 September 2010Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages)
15 September 2010Resolutions
  • RES13 ‐ Issue of shares 08/09/2010
(1 page)
15 September 2010Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages)
15 September 2010Resolutions
  • RES13 ‐ Issue of shares 08/09/2010
(1 page)
14 September 2010Appointment of Geoffrey Douglas Hall as a director (3 pages)
14 September 2010Appointment of Geoffrey Douglas Hall as a director (3 pages)
14 September 2010Appointment of Graham Malcolm Robert Campbell as a director (3 pages)
14 September 2010Appointment of Graham Malcolm Robert Campbell as a director (3 pages)
3 September 2010Incorporation (20 pages)
3 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
3 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
3 September 2010Incorporation (20 pages)