Company NameFrancis Packaging Limited
Company StatusDissolved
Company Number00576331
CategoryPrivate Limited Company
Incorporation Date31 December 1956(67 years, 3 months ago)
Dissolution Date5 March 2019 (5 years ago)
Previous NameF.Francis & Sons Limited

Business Activity

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

Directors

Secretary NameSusan Folger
NationalityBritish
StatusClosed
Appointed14 November 1996(39 years, 10 months after company formation)
Appointment Duration22 years, 3 months (closed 05 March 2019)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(40 years, 9 months after company formation)
Appointment Duration21 years, 5 months (closed 05 March 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameNigel Edwin Blythe-Tinker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(35 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 October 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameArthur Gregory Firth
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(35 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 October 1993)
RoleChartered Accountant
Correspondence AddressWestridge House
Belvoir Close
Colsterworth
Lincolnshire
Director NameBrian David Hoare
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(35 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 October 1993)
RoleFinance Director
Correspondence AddressThe Old Barn 32 High Street
Waltham On The Wolds
Leicestershire
LE14 4AH
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed25 October 1992(35 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 March 1993)
RoleCompany Director
Correspondence Address5 Chapel Row
Skillington
Grantham
Lincolnshire
NG33 5HA
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed10 March 1993(36 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameAlan Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(36 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressThe White House Casthorpe Road
Barrowby
Grantham
Lincolnshire
NG32 1DW
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(37 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed09 August 1994(37 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address22 Malvern Drive
Grantham
Lincs
NG31 8GA
Director NameGraham Charles Couling
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(37 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address47 Lime Grove
Kirby Muxloe
Leicester
LE9 2DF
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(39 years, 8 months after company formation)
Appointment Duration9 months (resigned 06 June 1997)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(39 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL

Location

Registered AddressBury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 November 1988Delivered on: 1 December 1988
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 k/a 898 washwood heath road (formerly units 1 & 2 fix & goose shopping centre) ward end birmingham & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
15 July 2015Restoration by order of the court (3 pages)
15 July 2015Restoration by order of the court (3 pages)
26 January 1999Dissolved (1 page)
26 October 1998Liquidators statement of receipts and payments (5 pages)
26 October 1998Return of final meeting in a members' voluntary winding up (3 pages)
26 October 1998Return of final meeting in a members' voluntary winding up (3 pages)
26 October 1998Liquidators' statement of receipts and payments (5 pages)
16 October 1997New director appointed (6 pages)
16 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
10 October 1997Appointment of a voluntary liquidator (1 page)
10 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 1997Appointment of a voluntary liquidator (1 page)
10 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 1997Declaration of solvency (3 pages)
9 October 1997Declaration of solvency (3 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
5 June 1997Accounts made up to 31 December 1996 (8 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
8 May 1997Director resigned (5 pages)
8 May 1997Director resigned (5 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
23 January 1997Return made up to 25/10/96; full list of members (18 pages)
23 January 1997Return made up to 25/10/96; full list of members (18 pages)
28 November 1996New secretary appointed (1 page)
28 November 1996New secretary appointed (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Secretary resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
24 September 1996Registered office changed on 24/09/96 from: st.vincents, grantham, lincs. NG31 9EJ (1 page)
24 September 1996Registered office changed on 24/09/96 from: st.vincents, grantham, lincs. NG31 9EJ (1 page)
12 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 November 1995Director's particulars changed (2 pages)
27 November 1995Director's particulars changed (4 pages)
27 September 1995Accounts made up to 31 December 1994 (8 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
22 May 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
27 July 1989Full accounts made up to 31 December 1988 (11 pages)
27 July 1989Full accounts made up to 31 December 1988 (11 pages)
17 February 1988Full accounts made up to 31 December 1986 (17 pages)
17 February 1988Full accounts made up to 31 December 1986 (17 pages)