Goldington
Bedford
MK41 0WD
Director Name | Keith Richard Robinson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(84 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 May 2011) |
Role | Finance |
Correspondence Address | 3 Stephen Bennett Close Duston Northamptonshire NN5 6PH |
Secretary Name | Keith Richard Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 May 2011) |
Role | Finance |
Correspondence Address | 3 Stephen Bennett Close Duston Northamptonshire NN5 6PH |
Director Name | Mr David John Seddon |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(69 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 February 2007) |
Role | Box Manufacturer |
Country of Residence | England |
Correspondence Address | 94 Kettering Road Market Harborough Leicestershire LE16 8AW |
Director Name | Mr Richard Charles Paul Seddon |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(69 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 February 2007) |
Role | Box Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ridgway Road Barton Seagrave Kettering Northamptonshire NN15 5AQ |
Director Name | Mr Richard Paul Seddon |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(69 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 February 2004) |
Role | Box Manufacturer |
Correspondence Address | 138 Northampton Road Kettering Northamptonshire NN15 7JY |
Secretary Name | Mr David John Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(69 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Kettering Road Market Harborough Leicestershire LE16 8AW |
Director Name | John Thomas Haynes |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(74 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 October 1996) |
Role | General Manager |
Correspondence Address | 5 The Beeches Uppingham Oakham Leicestershire LE15 9PG |
Director Name | Martyn Philip Robinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(74 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 October 1996) |
Role | Factory Manager |
Correspondence Address | 6 Manor Road Stanion Northamptonshire NN14 1DL |
Director Name | David Anthony Packer |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2007) |
Role | Operations Director |
Correspondence Address | 42 Standside St James Northampton Northamptonshire NN5 5FG |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,049,914 |
Net Worth | £997,141 |
Cash | £935 |
Current Liabilities | £1,832,021 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2011 | Final Gazette dissolved following liquidation (1 page) |
3 March 2011 | Registered office address changed from C/O Vantis 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from C/O Vantis 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from C/O Vantis 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
16 February 2011 | Notice of move from Administration to Dissolution (9 pages) |
16 February 2011 | Notice of move from Administration to Dissolution on 11 February 2011 (9 pages) |
13 September 2010 | Administrator's progress report to 13 August 2010 (6 pages) |
13 September 2010 | Administrator's progress report to 13 August 2010 (6 pages) |
11 March 2010 | Administrator's progress report to 13 February 2010 (6 pages) |
11 March 2010 | Administrator's progress report to 13 February 2010 (6 pages) |
12 February 2010 | Notice of extension of period of Administration (3 pages) |
12 February 2010 | Notice of extension of period of Administration (3 pages) |
17 September 2009 | Administrator's progress report to 13 August 2009 (6 pages) |
17 September 2009 | Administrator's progress report to 13 August 2009 (6 pages) |
5 March 2009 | Administrator's progress report to 13 February 2009 (6 pages) |
5 March 2009 | Administrator's progress report to 13 February 2009 (6 pages) |
17 February 2009 | Notice of extension of period of Administration (1 page) |
17 February 2009 | Notice of extension of period of Administration (1 page) |
12 February 2009 | Administrator's progress report to 13 August 2008 (6 pages) |
12 February 2009 | Administrator's progress report to 13 August 2008 (6 pages) |
8 August 2008 | Notice of extension of period of Administration (1 page) |
8 August 2008 | Notice of extension of period of Administration (1 page) |
19 March 2008 | Administrator's progress report to 13 August 2008 (7 pages) |
19 March 2008 | Administrator's progress report to 13 August 2008 (7 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
30 October 2007 | Statement of affairs (7 pages) |
30 October 2007 | Statement of affairs (7 pages) |
27 October 2007 | Statement of administrator's proposal (22 pages) |
27 October 2007 | Statement of administrator's proposal (22 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 25 dryden street kettering northamptonshire NN16 8EU (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 25 dryden street kettering northamptonshire NN16 8EU (1 page) |
27 August 2007 | Appointment of an administrator (1 page) |
27 August 2007 | Appointment of an administrator (1 page) |
2 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned;director resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned;director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Company name changed seddon packaging and print limit ed\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed seddon packaging and print limit ed\certificate issued on 05/03/07 (2 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Particulars of mortgage/charge (5 pages) |
10 June 2005 | Particulars of mortgage/charge (5 pages) |
3 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
5 December 2003 | Return made up to 10/10/03; full list of members (7 pages) |
5 December 2003 | Return made up to 10/10/03; full list of members (7 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: orient house field street kettering northants NN16 8BD (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: orient house field street kettering northants NN16 8BD (1 page) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 January 2002 | Particulars of mortgage/charge (11 pages) |
3 January 2002 | Particulars of mortgage/charge (11 pages) |
25 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 10/10/01; full list of members
|
19 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (7 pages) |
30 September 2000 | Particulars of mortgage/charge (7 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
20 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Return made up to 10/10/96; full list of members (8 pages) |
19 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Return made up to 10/10/96; full list of members (8 pages) |
19 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
19 November 1996 | Director resigned (1 page) |
2 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
22 November 1995 | Return made up to 10/10/95; no change of members
|
22 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
15 March 1949 | Resolutions
|
15 March 1949 | Resolutions
|
27 October 1921 | Incorporation (21 pages) |
27 October 1921 | Incorporation (21 pages) |