Company NameGreat Yarmouth Cardboard Box Company Limited
Company StatusDissolved
Company Number00521307
CategoryPrivate Limited Company
Incorporation Date1 July 1953(70 years, 10 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameJoseph Hubertus Anna Raymundus Schoonbrood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2006(52 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMrs Carol Anne Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(54 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 05 January 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameGraham Peter Fenwick
NationalityBritish
StatusClosed
Appointed13 May 2008(54 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameDavid John Hubbard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(37 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 April 1993)
RoleCompany Director
Correspondence Address37 Gunton Lane
Lowestoft
Suffolk
NR32 4LQ
Director NamePauline Margaret McCarrick-Wood
NationalityBritish
StatusResigned
Appointed16 April 1991(37 years, 9 months after company formation)
Appointment Duration7 years (resigned 08 May 1998)
RoleCompany Director
Correspondence Address60 Links Road
Gorleston
Great Yarmouth
Norfolk
NR31 6JX
Secretary NamePauline Margaret McCarrick-Wood
NationalityBritish
StatusResigned
Appointed16 April 1991(37 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 April 1993)
RoleCompany Director
Correspondence Address60 Links Road
Gorleston
Great Yarmouth
Norfolk
NR31 6JX
Director NameMr Adrian Alan Barnes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(39 years, 9 months after company formation)
Appointment Duration5 years (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brooks Meadow
Poringland
Norwich
NR14 7TP
Secretary NameMr Adrian Alan Barnes
NationalityBritish
StatusResigned
Appointed16 April 1993(39 years, 9 months after company formation)
Appointment Duration5 years (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brooks Meadow
Poringland
Norwich
NR14 7TP
Director NameFrancis Thomas Allan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(44 years, 10 months after company formation)
Appointment Duration10 years (resigned 13 May 2008)
RoleAccountant
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameCharles Martin Parsons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(44 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address18 Belgravia Gardens
Hale
Altrincham
WA15 0JT
Director NameBrian Frank Pawley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(44 years, 10 months after company formation)
Appointment Duration10 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressHome Farm House Baker Street
Gayton
Northampton
NN7 3EZ
Secretary NameBrian Douglas Hutt
NationalityBritish
StatusResigned
Appointed08 May 1998(44 years, 10 months after company formation)
Appointment Duration10 months (resigned 10 March 1999)
RoleAccountant
Correspondence Address20 High Street
Desford
Leicester
LE9 9JF
Director NameDr Gary Dennis King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(45 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2002)
RoleManager
Correspondence AddressThe Warren
Llanarmon Yn Lal
Mold
Clwyd
CH7 4QW
Wales
Director NameJacqueline Usher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(45 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2004)
RoleManager
Correspondence Address3 Longbourn
Windsor
Berkshire
SL4 3TN
Secretary NameFrancis Thomas Allan
NationalityBritish
StatusResigned
Appointed10 March 1999(45 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameZbigniew Prokopowicz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2002(49 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address40 Derby Road
Beeston
Nottingham
NG9 2TG
Director NameMr Christopher Fitzgerald Blackford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(50 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address.
Dovecote Church Road, Walpole St Peter
Wisbech
PE14 7NS

Location

Registered AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
14 September 2009Application for striking-off (1 page)
5 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 May 2008Director appointed carol anne hunt (2 pages)
23 May 2008Appointment terminated director and secretary francis allan (1 page)
22 May 2008Secretary appointed graham peter fenwick (1 page)
22 May 2008Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page)
8 May 2008Return made up to 31/03/08; full list of members (4 pages)
7 May 2008Location of register of members (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 April 2007Location of register of members (1 page)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 July 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
25 April 2006Location of register of members (1 page)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 May 2005Return made up to 31/03/05; full list of members (3 pages)
10 January 2005Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002New director appointed (2 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2002Director resigned (1 page)
2 May 2002Return made up to 31/03/02; full list of members (7 pages)
10 January 2002Director resigned (1 page)
26 September 2001Full accounts made up to 31 December 2000 (11 pages)
26 April 2001Return made up to 31/03/01; full list of members (7 pages)
21 August 2000Full accounts made up to 31 December 1999 (16 pages)
17 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Registered office changed on 17/12/99 from: hilltop industrial park bardon hill coalville leicestershire LE67 1TT (1 page)
17 December 1999Location of register of members (1 page)
30 November 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
23 November 1999Director's particulars changed (1 page)
22 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1999Location of register of members (1 page)
8 October 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
7 July 1999Auditor's resignation (1 page)
23 June 1999Return made up to 16/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
5 March 1999Full accounts made up to 30 June 1998 (20 pages)
26 November 1998New secretary appointed (2 pages)
2 September 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
21 August 1998Secretary resigned;director resigned (1 page)
27 May 1998Registered office changed on 27/05/98 from: the atrium, st. George's street, norwich, norfolk. NR3 1AG. (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
10 May 1998Full accounts made up to 31 December 1997 (23 pages)
6 May 1998Return made up to 16/04/98; full list of members (6 pages)
22 October 1997Full accounts made up to 31 December 1996 (21 pages)
25 April 1997Full accounts made up to 31 December 1995 (22 pages)
11 March 1997Return made up to 16/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 September 1995Full accounts made up to 31 December 1994 (20 pages)
11 May 1988Memorandum and Articles of Association (6 pages)
14 April 1988Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
1 July 1953Incorporation (16 pages)