Company NameAPV Packaging International Limited
Company StatusDissolved
Company Number00482383
CategoryPrivate Limited Company
Incorporation Date20 May 1950(73 years, 11 months ago)
Dissolution Date21 August 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(47 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 21 August 2001)
RoleSecretary
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 1999(49 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 21 August 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(49 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 21 August 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(48 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 21 August 2001)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(42 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 July 1993)
RoleChartered Secretary
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(43 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1997)
RoleDirector Of Corporate Finance
Country of ResidenceEngland
Correspondence AddressErmewood House 7 Burnmoor Meadow
Finchampstead
Wokingham
RG40 3TX
Director NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(43 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 August 1997)
RoleChartered Secretary
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(47 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Secretary NameHall-Thermotank Medafric Limited (Corporation)
StatusResigned
Appointed31 August 1992(42 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 April 1993)
Correspondence Address1 Lygon Place
London
SW1W 0JR
Secretary NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1993(42 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1999)
Correspondence AddressB T R Plc
Btr House, Carlisle Place
London
SW1P 1BX

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (1 page)
21 December 2000Auditor's resignation (2 pages)
13 September 2000Return made up to 31/08/00; full list of members (7 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
24 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
15 September 1999Return made up to 31/08/99; full list of members (6 pages)
14 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
18 February 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 November 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
26 October 1997Return made up to 31/08/97; no change of members (6 pages)
23 October 1997Director's particulars changed (1 page)
3 September 1997Director resigned (1 page)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
11 September 1996Return made up to 31/08/96; full list of members (9 pages)
12 September 1995Return made up to 31/08/95; full list of members (12 pages)
22 August 1995Director's particulars changed (4 pages)