Company NameRockingham Box Limited
Company StatusDissolved
Company Number00177519
CategoryPrivate Limited Company
Incorporation Date27 October 1921(102 years, 6 months ago)
Dissolution Date16 May 2011 (12 years, 11 months ago)
Previous NameSeddon Packaging And Print Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameGeoffrey Ian Grant
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(84 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 16 May 2011)
RoleCommerce
Correspondence Address76 Cartmel Priory
Goldington
Bedford
MK41 0WD
Director NameKeith Richard Robinson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(84 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 16 May 2011)
RoleFinance
Correspondence Address3 Stephen Bennett Close
Duston
Northamptonshire
NN5 6PH
Secretary NameKeith Richard Robinson
NationalityBritish
StatusClosed
Appointed22 February 2007(85 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 16 May 2011)
RoleFinance
Correspondence Address3 Stephen Bennett Close
Duston
Northamptonshire
NN5 6PH
Director NameMr David John Seddon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(69 years, 12 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 February 2007)
RoleBox Manufacturer
Country of ResidenceEngland
Correspondence Address94 Kettering Road
Market Harborough
Leicestershire
LE16 8AW
Director NameMr Richard Charles Paul Seddon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(69 years, 12 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 February 2007)
RoleBox Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Ridgway Road
Barton Seagrave
Kettering
Northamptonshire
NN15 5AQ
Director NameMr Richard Paul Seddon
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(69 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 February 2004)
RoleBox Manufacturer
Correspondence Address138 Northampton Road
Kettering
Northamptonshire
NN15 7JY
Secretary NameMr David John Seddon
NationalityBritish
StatusResigned
Appointed10 October 1991(69 years, 12 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Kettering Road
Market Harborough
Leicestershire
LE16 8AW
Director NameJohn Thomas Haynes
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(74 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 1996)
RoleGeneral Manager
Correspondence Address5 The Beeches
Uppingham
Oakham
Leicestershire
LE15 9PG
Director NameMartyn Philip Robinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(74 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 1996)
RoleFactory Manager
Correspondence Address6 Manor Road
Stanion
Northamptonshire
NN14 1DL
Director NameDavid Anthony Packer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(84 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2007)
RoleOperations Director
Correspondence Address42 Standside
St James
Northampton
Northamptonshire
NN5 5FG

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,049,914
Net Worth£997,141
Cash£935
Current Liabilities£1,832,021

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2011Final Gazette dissolved following liquidation (1 page)
3 March 2011Registered office address changed from C/O Vantis 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from C/O Vantis 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from C/O Vantis 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
16 February 2011Notice of move from Administration to Dissolution (9 pages)
16 February 2011Notice of move from Administration to Dissolution on 11 February 2011 (9 pages)
13 September 2010Administrator's progress report to 13 August 2010 (6 pages)
13 September 2010Administrator's progress report to 13 August 2010 (6 pages)
11 March 2010Administrator's progress report to 13 February 2010 (6 pages)
11 March 2010Administrator's progress report to 13 February 2010 (6 pages)
12 February 2010Notice of extension of period of Administration (3 pages)
12 February 2010Notice of extension of period of Administration (3 pages)
17 September 2009Administrator's progress report to 13 August 2009 (6 pages)
17 September 2009Administrator's progress report to 13 August 2009 (6 pages)
5 March 2009Administrator's progress report to 13 February 2009 (6 pages)
5 March 2009Administrator's progress report to 13 February 2009 (6 pages)
17 February 2009Notice of extension of period of Administration (1 page)
17 February 2009Notice of extension of period of Administration (1 page)
12 February 2009Administrator's progress report to 13 August 2008 (6 pages)
12 February 2009Administrator's progress report to 13 August 2008 (6 pages)
8 August 2008Notice of extension of period of Administration (1 page)
8 August 2008Notice of extension of period of Administration (1 page)
19 March 2008Administrator's progress report to 13 August 2008 (7 pages)
19 March 2008Administrator's progress report to 13 August 2008 (7 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
30 October 2007Statement of affairs (7 pages)
30 October 2007Statement of affairs (7 pages)
27 October 2007Statement of administrator's proposal (22 pages)
27 October 2007Statement of administrator's proposal (22 pages)
28 August 2007Registered office changed on 28/08/07 from: 25 dryden street kettering northamptonshire NN16 8EU (1 page)
28 August 2007Registered office changed on 28/08/07 from: 25 dryden street kettering northamptonshire NN16 8EU (1 page)
27 August 2007Appointment of an administrator (1 page)
27 August 2007Appointment of an administrator (1 page)
2 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New secretary appointed (2 pages)
5 March 2007Company name changed seddon packaging and print limit ed\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed seddon packaging and print limit ed\certificate issued on 05/03/07 (2 pages)
8 November 2006Return made up to 10/10/06; full list of members (3 pages)
8 November 2006Return made up to 10/10/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
14 October 2005Return made up to 10/10/05; full list of members (3 pages)
14 October 2005Return made up to 10/10/05; full list of members (3 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Particulars of mortgage/charge (5 pages)
10 June 2005Particulars of mortgage/charge (5 pages)
3 November 2004Return made up to 10/10/04; full list of members (7 pages)
3 November 2004Return made up to 10/10/04; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (16 pages)
28 October 2004Full accounts made up to 31 December 2003 (16 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
5 December 2003Return made up to 10/10/03; full list of members (7 pages)
5 December 2003Return made up to 10/10/03; full list of members (7 pages)
13 August 2003Full accounts made up to 31 December 2002 (16 pages)
13 August 2003Full accounts made up to 31 December 2002 (16 pages)
28 May 2003Registered office changed on 28/05/03 from: orient house field street kettering northants NN16 8BD (1 page)
28 May 2003Registered office changed on 28/05/03 from: orient house field street kettering northants NN16 8BD (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Return made up to 10/10/02; full list of members (7 pages)
1 November 2002Return made up to 10/10/02; full list of members (7 pages)
5 September 2002Full accounts made up to 31 December 2001 (16 pages)
5 September 2002Full accounts made up to 31 December 2001 (16 pages)
3 January 2002Particulars of mortgage/charge (11 pages)
3 January 2002Particulars of mortgage/charge (11 pages)
25 October 2001Return made up to 10/10/01; full list of members (7 pages)
25 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2001Full accounts made up to 31 December 2000 (16 pages)
19 September 2001Full accounts made up to 31 December 2000 (16 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Return made up to 10/10/00; full list of members (7 pages)
9 November 2000Return made up to 10/10/00; full list of members (7 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (7 pages)
30 September 2000Particulars of mortgage/charge (7 pages)
14 August 2000Full accounts made up to 31 December 1999 (15 pages)
14 August 2000Full accounts made up to 31 December 1999 (15 pages)
21 October 1999Return made up to 10/10/99; full list of members (7 pages)
21 October 1999Return made up to 10/10/99; full list of members (7 pages)
24 September 1999Full accounts made up to 31 December 1998 (15 pages)
24 September 1999Full accounts made up to 31 December 1998 (15 pages)
20 November 1998Return made up to 10/10/98; no change of members (4 pages)
20 November 1998Return made up to 10/10/98; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 10/10/97; no change of members (4 pages)
25 November 1997Return made up to 10/10/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 December 1996 (15 pages)
27 June 1997Full accounts made up to 31 December 1996 (15 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Return made up to 10/10/96; full list of members (8 pages)
19 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Return made up to 10/10/96; full list of members (8 pages)
19 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
19 November 1996Director resigned (1 page)
2 September 1996Full accounts made up to 31 March 1996 (14 pages)
2 September 1996Full accounts made up to 31 March 1996 (14 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
22 November 1995Return made up to 10/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1995Return made up to 10/10/95; no change of members (4 pages)
3 October 1995Full accounts made up to 31 March 1995 (14 pages)
3 October 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
15 March 1949Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
15 March 1949Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
27 October 1921Incorporation (21 pages)
27 October 1921Incorporation (21 pages)