London
SW1X 8BD
Secretary Name | Gunthiern Alexandre Fauglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2002(47 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | Seyfert 8as 630 Route Des Dolines Valbonne 06560 France |
Director Name | Dr Jorg Kees |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1992(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 May 1997) |
Role | Attorney Of Law |
Correspondence Address | Gerokstrasse 13b Stuttgart D7000 |
Director Name | Count Alexander Esterhazy Von Galantha |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 1992(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 May 1997) |
Role | Banker |
Correspondence Address | 20 Chemin Du Pres-Poiset Vandoeuvers Geneve Ch 1253 Foreign |
Director Name | Willi Federspiel |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 1992(37 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | Seyfert Wellpappe Gmbh & Co 7313 Reichenbach/Fils Germany |
Director Name | Louis Francis Ohanlon |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1997) |
Role | General Manager |
Correspondence Address | 10 Coudray Road Southport Merseyside PR9 9NL |
Director Name | Eric Rimmer |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Sales Director |
Correspondence Address | 30 Lyndale Avenue Eastham Wirral Merseyside L62 8DF |
Director Name | Dr Robert Lutz Sieger |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 1992(37 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | Surther Strasse 3 Koln D 5000 Germany |
Director Name | Francois Tripet |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 1992(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 May 1997) |
Role | Lawyer |
Correspondence Address | 9 Rue Brongniart Serves F 92310 Foreign |
Director Name | James Charles Westbrook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(37 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Andertons Farm Grimshaw Green Lane Bispham Parbold Lancs WN8 7BB |
Secretary Name | James Charles Westbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Andertons Farm Grimshaw Green Lane Bispham Parbold Lancs WN8 7BB |
Secretary Name | Mr Ronald Anthony Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Zigzag Road West Derby Liverpool L12 9EQ |
Director Name | James Charles Westbrook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(44 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belfry Mansions Saint Andrews Road Brockhall Village Old Langho Blackburn Lancashire BB6 8BS |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,058,671 |
Next Accounts Due | 31 October 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 9 February 2017 (overdue) |
---|
20 July 1972 | Delivered on: 26 July 1972 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Deed Secured details: £30,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property, undertaking and assets of the company as in debenture dated 27/2/67. Outstanding |
---|---|
21 July 1972 | Delivered on: 26 July 1972 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Deed Secured details: £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The biscuit works,burscough,lancashire also all property, undertaking an d assets of the company as in debenture dated 27/2/87. Outstanding |
15 September 1970 | Delivered on: 17 September 1970 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Deed Secured details: £50,000 & all other monies due or to become due. Particulars: Property in debenture dated 27 feb. 1967 undertaking and goodwill & all property with buildings & landlords fixtures. And assets present and future including uncalled capital. Fixed & floating charges (see doc. 62 for further details). Outstanding |
26 June 1969 | Delivered on: 1 July 1969 Persons entitled: J Ainsworth & Co (Bolton) LTD Classification: Bill of sale Secured details: £3310. Particulars: Hardley-lake 54" ambassador model semi automatic hydraulic baling press. Outstanding |
23 April 1969 | Delivered on: 28 April 1969 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Deed of further charge Secured details: £60,000 & all other monies due, etc. Particulars: All premises & fixtures as per debenture 27-2-67 & all other property present & future with buildings & landlords fixtures and goodwill all property and assets present and future including uncalled capital. (See doc 57 for further details). Outstanding |
20 June 1968 | Delivered on: 26 June 1968 Persons entitled: J Ainsworth & Co (Bolton) LTD Classification: Bill of sale Secured details: £1,990. Particulars: Handley-lake 30" nipper. Outstanding |
8 March 1968 | Delivered on: 25 March 1968 Persons entitled: J Ainsworth & Co (Bolton) LTD Classification: Bill of sale Secured details: £4052. Particulars: Handley lake ambassador model 72" heavy duty automatic hydraulic baling press with 48" hopper & extended 58" stroke high speed version. Outstanding |
27 February 1967 | Delivered on: 13 March 1967 Persons entitled: Industrial & Commercial Finance Corporation Classification: Debenture Secured details: All monies advanced or to be advanced to the company by the chargee under an agreement dated 27/2/67 and all monies due etc. Particulars: 54 & 56 wigan road,ormskirk, with all buildings & landlords fixtures fac tory premises in redcat lane, burscough bridge nr ormskirk all in lancashire (see doc 43 further details). Outstanding |
31 January 1995 | Delivered on: 4 February 1995 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £1900000 and other sums due from the company to the chargee on any account whatsoever. Particulars: One martin flexo-folder-gluer superline 1330 casemaker. Feed machine srial no: 3118 flexo 1 serial no: 6000 and various other machinery as listed on form 395. see the mortgage charge document for full details. Outstanding |
15 June 1994 | Delivered on: 28 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at the rear of factory pemises red cat lane burscough and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 October 1990 | Delivered on: 18 October 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate at red cat lane burscough ormskirk lancs. Sub ject to a mortgage debenture dated 27-2-67 and deeds of charge dated 23-4-69 15-9-70, 20-7-72 and 21-7-72.. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 February 1989 | Delivered on: 1 March 1989 Persons entitled: 3I PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vagenberg diana 165-2 folding carton gluer no. 10,44600 simon 1720 rotary die cutting machine gm stacker serial no.774040/4 At redcat lane burscough ormskirk. Outstanding |
5 February 1986 | Delivered on: 17 February 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property on the south side of railway road and fronting to gardiners place west gillibrands skelmersdale lancashire t/n la 138996 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 November 1984 | Delivered on: 21 November 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a property near redcat lane,burscough, lancashire and also a floating charge on all the assets of the company (see doc M73 for full details). Outstanding |
5 February 1959 | Delivered on: 20 February 1959 Persons entitled: National Provincial Bank LTD Classification: Mortgage & gen.charge Secured details: All moneys due etc. Particulars: F/H land with factory premises erected thereon situate at 56 wigan road, ormskirk, lancs and undertaking and all property and assets present and future including uncalled capital. With benefit of all licences (see doc 25 for full details). Outstanding |
11 May 2018 | Restoration by order of the court (3 pages) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Compulsory strike-off action has been suspended (1 page) |
22 December 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Restoration by order of the court (3 pages) |
31 December 2014 | Restoration by order of the court (3 pages) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2006 | Restoration by order of the court (3 pages) |
15 August 2006 | Restoration by order of the court (3 pages) |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2003 | Application for striking-off (1 page) |
4 February 2003 | Application for striking-off (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: red cat lane burscough ormskirk lancashire L40 0SY (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: red cat lane, burscough, ormskirk, lancashire L40 0SY (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Return made up to 26/01/02; full list of members
|
13 February 2002 | Return made up to 26/01/02; full list of members
|
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Return made up to 26/01/01; full list of members (6 pages) |
12 December 2001 | Return made up to 26/01/01; full list of members (6 pages) |
4 July 2001 | Withdrawal of application for striking off (1 page) |
4 July 2001 | Withdrawal of application for striking off (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
3 April 2001 | Voluntary strike-off action has been suspended (1 page) |
3 April 2001 | Voluntary strike-off action has been suspended (1 page) |
6 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 August 2000 | Voluntary strike-off action has been suspended (1 page) |
1 August 2000 | Voluntary strike-off action has been suspended (1 page) |
23 June 2000 | Application for striking-off (1 page) |
23 June 2000 | Application for striking-off (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 February 1999 | Return made up to 26/01/99; no change of members
|
25 February 1999 | Return made up to 26/01/99; no change of members
|
7 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 May 1998 | Nc inc already adjusted 09/05/94 (1 page) |
30 May 1998 | Nc inc already adjusted 09/05/94 (1 page) |
30 May 1998 | Resolutions
|
30 May 1998 | Resolutions
|
1 May 1998 | Return made up to 26/01/98; full list of members
|
1 May 1998 | Return made up to 26/01/98; full list of members
|
30 December 1997 | Company name changed westbrook packaging LIMITED\certificate issued on 31/12/97 (2 pages) |
30 December 1997 | Company name changed westbrook packaging LIMITED\certificate issued on 31/12/97 (2 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
10 April 1997 | Return made up to 26/01/97; no change of members (6 pages) |
10 April 1997 | Return made up to 26/01/97; no change of members (6 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 March 1996 | Return made up to 26/01/96; no change of members (6 pages) |
1 March 1996 | Return made up to 26/01/96; no change of members (6 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
31 May 1995 | Return made up to 26/01/95; full list of members
|
31 May 1995 | Return made up to 26/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
6 February 1992 | Return made up to 26/01/92; full list of members (9 pages) |
6 February 1992 | Return made up to 26/01/92; full list of members (9 pages) |
29 February 1988 | Return made up to 05/02/88; no change of members (10 pages) |
29 February 1988 | Return made up to 05/02/88; no change of members (10 pages) |
7 December 1984 | Annual return made up to 21/11/84 (4 pages) |
7 December 1984 | Annual return made up to 21/11/84 (4 pages) |
8 June 1974 | Annual return made up to 13/05/74 (4 pages) |
8 June 1974 | Annual return made up to 13/05/74 (4 pages) |