Company NamePropax Packaging Products Limited
DirectorsMargaret Catherine Dorrans Dick and Arthur Cooper
Company StatusDissolved
Company Number00664785
CategoryPrivate Limited Company
Incorporation Date12 July 1960(63 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Margaret Catherine Dorrans Dick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(34 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusCurrent
Appointed10 October 1994(34 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameArthur Cooper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(35 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleCertified Accountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameRoger William Hadaway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address113 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3HZ
Director NameIan Robert Scott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address29 Westover Road
High Wycombe
Buckinghamshire
HP13 5HY
Secretary NameMichael Andrew Lindsay Chrisp
NationalityBritish
StatusResigned
Appointed28 December 1992(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address135 Sunnyside Road
Chesham
Buckinghamshire
HP5 2AP
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1995)
RoleSolicitor
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(39 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Warrender Road
Chesham
Buckinghamshire
HP5 3NE

Location

Registered AddressHunton House
Highbridge Industrial Estate
Uxbridge
Middlesex
UB8 1HU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2001Dissolved (1 page)
3 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2000Director resigned (1 page)
27 June 2000Ex/res 14/6/00 liq's authorty (1 page)
27 June 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Declaration of solvency (3 pages)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2000Return made up to 01/06/00; full list of members (7 pages)
17 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 August 1999Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page)
8 August 1999New director appointed (2 pages)
9 June 1999Return made up to 01/06/99; no change of members (4 pages)
23 June 1998Return made up to 01/06/98; no change of members (4 pages)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Return made up to 03/06/97; full list of members (6 pages)
28 June 1996Full accounts made up to 31 December 1995 (5 pages)
28 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Return made up to 11/06/96; no change of members (6 pages)
4 January 1996Return made up to 06/12/95; no change of members (4 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
27 June 1995Full accounts made up to 31 December 1994 (5 pages)