Company NameContainerpacks Limited
Company StatusDissolved
Company Number00188324
CategoryPrivate Limited Company
Incorporation Date7 March 1923(101 years, 2 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMadeleine Cope Thompson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(69 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address15 Bigwood Road
London
NW11 7BG
Secretary NameMr Mark Jonathan Cope-Thompson
NationalityBritish
StatusClosed
Appointed30 April 1998(75 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Britten Close
Wellgarth Road
London
NW11 7HQ
Director NameDavid Harry Cope-Thompson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(69 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address202 Clive Court
Maida Vale
London
W9 1SF
Director NameJulia Debra Cope-Thompson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(69 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleSales Director
Correspondence Address4 Grange Gardens
London
NW3 7XG
Director NameMr Mark Jonathan Cope-Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(69 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Britten Close
Wellgarth Road
London
NW11 7HQ
Director NameDavid William Owen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(69 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Marys Road
Bluntisham
Huntingdon
Cambridgeshire
PE17 3XA
Director NameDerek Outway Smith
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(69 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address20 Cranbourne Drive
Pinner
Middlesex
HA5 1BZ
Director NameBrian Stanley Todd
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(69 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleManager
Correspondence Address105 Sources Henry Road
Harold Wood
Romford
Essex
Rm3
Director NameRobert Frederick White
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(69 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address15 Old Park Grove
Enfield
Middlesex
EN2 6PW
Secretary NameDavid William Owen
NationalityBritish
StatusResigned
Appointed30 September 1992(69 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Marys Road
Bluntisham
Huntingdon
Cambridgeshire
PE17 3XA
Secretary NameAndrew Wigfall
NationalityBritish
StatusResigned
Appointed08 April 1998(75 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 April 1998)
RoleCompany Director
Correspondence Address52 Kendal Steps St. George's Fields
London
W2 2YE

Location

Registered AddressFirst Floor Awdry House
11 Kingsway
London
WC2B 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2003Application for striking-off (1 page)
3 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 October 2002Return made up to 28/09/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 October 2001Return made up to 28/09/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
5 December 2000Return made up to 28/09/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Return made up to 28/09/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
23 December 1998Return made up to 28/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: walkden house 10 melton street euston square london NW1 2EJ (1 page)
27 April 1998New secretary appointed (2 pages)
9 March 1998Full accounts made up to 31 March 1997 (18 pages)
9 March 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 March 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 March 1998Declaration of assistance for shares acquisition (4 pages)
2 December 1997Return made up to 28/09/97; no change of members (6 pages)
17 December 1996Full accounts made up to 31 March 1996 (20 pages)
14 November 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Particulars of mortgage/charge (3 pages)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1995Full accounts made up to 31 March 1995 (17 pages)
13 November 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)