Company NameSchawk UK Corporate Packaging Limited
Company StatusDissolved
Company Number00695182
CategoryPrivate Limited Company
Incorporation Date9 June 1961(62 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Joeseph Bartolacci
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2015(54 years after company formation)
Appointment Duration7 years, 3 months (closed 20 September 2022)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence AddressSecond Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
Director NameMr Brian Dixon Walters
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2015(54 years after company formation)
Appointment Duration7 years, 3 months (closed 20 September 2022)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence AddressSecond Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
Director NameMr Steven Francis Nicola
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2015(54 years after company formation)
Appointment Duration7 years, 3 months (closed 20 September 2022)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence AddressSecond Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
Secretary NameBrian Walters
StatusClosed
Appointed18 June 2015(54 years after company formation)
Appointment Duration7 years, 3 months (closed 20 September 2022)
RoleCompany Director
Correspondence AddressSecond Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
Director NameMr Thomas Peter Wardle
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 1992)
RoleChairman
Correspondence AddressLight House Four Ashes Road
Dorridge
Solihull
West Midlands
B93 8QF
Director NameRajan Uppal
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address292 Victoria Park Road
Leicester
Leicestershire
LE2 1XE
Director NameJohn Michael Taylor
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address32 Cosby Road
Countesthorpe
Leicester
Leicestershire
LE8 5PE
Director NameMr Gerald Thomas Flavell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 1995)
RoleSolicitor
Correspondence AddressOrchard House Workhouse Lane
Burbage Hinckley
Leicester
Leics
LE10 3AS
Director NameJames Peter Godfrey
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address119 Leicester Road
Hinckley
Leicestershire
LE10 1LR
Director NameMr Philip Graham Nixon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressThe Old Rectory Rectory Lane
Nailstone
Nuneaton
Warks
CV13 0QQ
Secretary NameJohn Michael Taylor
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address32 Cosby Road
Countesthorpe
Leicester
Leicestershire
LE8 5PE
Secretary NameRajan Uppal
NationalityBritish
StatusResigned
Appointed31 August 1992(31 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address292 Victoria Park Road
Leicester
Leicestershire
LE2 1XE
Director NameRobert Andrew Campbell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address8 Almonds Avenue
Buckhurst Hill
Essex
IG9 5JN
Director NameSimon John Hartley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(34 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 1995)
RoleFincnace Director
Correspondence Address12 Brook Lane
Nanpantan
Loughborough
LE11 3RA
Secretary NameSimon John Hartley
NationalityBritish
StatusResigned
Appointed01 June 1995(34 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 1995)
RoleFincnace Director
Correspondence Address12 Brook Lane
Nanpantan
Loughborough
LE11 3RA
Director NameMr Trevor Charles Grice
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(34 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 1998)
RoleChief Executive
Correspondence AddressHigh Woodhouse
Appletreewick
Skipton
North Yorkshire
BD23 6DA
Director NameMr Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(34 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 1999)
RoleGroup Finance Dir
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed15 December 1995(34 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 November 1996)
RoleCo Secretary/Legal Adviser
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 1999)
RoleCompany Secretary Legal Adviso
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed20 November 1996(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameMartin Krall
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1999(38 years after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 2003)
RoleEvd Applied Graphics Technolog
Correspondence Address785 Fifth Avenue
New York
10022
Usa
Director NameLouis Salamone Jnr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1999(38 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 June 2000)
RoleCompany Director
Correspondence Address221 Woods End
New Jersey
Basking Ridge
07920
Director NameFred Drasner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1999(38 years after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 2003)
RoleCeo Applied Graphics Technolog
Correspondence Address100 E 50th Street
New York
10022
Usa
Secretary NamePatrick Neill Grady
NationalityBritish
StatusResigned
Appointed29 July 1999(38 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 27 August 1999)
RoleCompany Director
Correspondence Address23 Sycamore Mews
London
SW4 0SY
Director NamePaul William Stonebridge
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(38 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Drivers End
Codicote
Hertfordshire
SG4 8TR
Secretary NameGarry Grant Noble
NationalityBritish
StatusResigned
Appointed27 August 1999(38 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2005)
RoleCompany Director
Correspondence AddressInvermore
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9HT
Director NameJoseph Vecchiolla
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2001(39 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2003)
RoleChief Operating Officer
Correspondence Address2707 Royal Latham Court
Saint Charles
Illinois 60174
United States
Director NameBrian McGrath
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(40 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2005)
RoleEuropean Regional President
Country of ResidenceNorthern Ireland
Correspondence Address10 Langley Hall
Jordanstown
BT37 0FB
Northern Ireland
Director NameGordon Woodward
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2003(42 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2005)
RolePrivate Equity Investor
Correspondence Address32 Bretton Ridge Road
Bedford Corners Ny 10549
New York
United States
Director NameChristopher Lacovara
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2003(42 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2005)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address65 Central Park West
Penthouse G
New York
10023
America
Director NameJohn Harris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2003(42 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2005)
RoleCEO
Correspondence Address2808 McKinney Avenue
Suite 220
Dallas
Texas Tx 75204
75201
Director NameAzad Alex Sarkisian
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2005(43 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1310 Elmwood
Wilmette
Illinois 60091
United States
Director NameDavid Andrew Schawk
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2005(43 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1089 Glencrest Drive
Barrington
Illinios 60010
United States
Secretary NameRonald Joseph Vittorini
NationalityAmerican
StatusResigned
Appointed27 February 2005(43 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 June 2015)
RoleCompany Director
Correspondence Address1350 North Lake
Shore Drive/1906
Illinois 60610
United States

Contact

Websiteschawk.com

Location

Registered AddressSecond Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £0.1Schawk Wace Group
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

29 August 2003Delivered on: 5 September 2003
Persons entitled: Wells Fargo Foothill, Inc. Acting as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All of the obligations of all of the UK guarantors (as defined) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 November 2001Delivered on: 6 December 2001
Satisfied on: 16 September 2003
Persons entitled: Wace Group Limited

Classification: Security agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of the company to the chargee.
Particulars: All shares and all related rights accruing to the group shares, all money standing to the credit of any account, the benefit of the insurances, all book and other debts, goodwill, uncalled capital and al floating charge all assets. See the mortgage charge document for full details.
Fully Satisfied
19 December 1997Delivered on: 24 December 1997
Satisfied on: 23 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the composite guarantee and mortgage debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 October 1997Delivered on: 21 October 1997
Satisfied on: 23 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from wace (UK) limited to the chargee under the terms of a facility letter dated 9TH october 1997.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 1992Delivered on: 19 May 1992
Satisfied on: 18 February 1993
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1990 mitsubishi sheetfed press model 3F serial no. K3139 6 colour and coater with all accessories including six epic delta damping systems and eight lamp colourdry uv drying system and a 6KW colourjet hot air knife.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
11 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
7 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
20 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
20 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
17 February 2016Appointment of Mr Brian Walters as a director on 18 June 2015 (2 pages)
17 February 2016Appointment of Mr Brian Walters as a director on 18 June 2015 (2 pages)
17 February 2016Appointment of Mr Steven Nicola as a director on 18 June 2015 (2 pages)
17 February 2016Appointment of Mr Joeseph Bartolacci as a director on 18 June 2015 (2 pages)
17 February 2016Appointment of Brian Walters as a secretary on 18 June 2015 (2 pages)
17 February 2016Appointment of Mr Steven Nicola as a director on 18 June 2015 (2 pages)
17 February 2016Appointment of Brian Walters as a secretary on 18 June 2015 (2 pages)
17 February 2016Appointment of Mr Joeseph Bartolacci as a director on 18 June 2015 (2 pages)
16 February 2016Termination of appointment of David Andrew Schawk as a director on 18 June 2015 (1 page)
16 February 2016Termination of appointment of Azad Alex Sarkisian as a director on 18 June 2015 (1 page)
16 February 2016Termination of appointment of Azad Alex Sarkisian as a director on 18 June 2015 (1 page)
16 February 2016Termination of appointment of Ronald Joseph Vittorini as a secretary on 18 June 2015 (1 page)
16 February 2016Termination of appointment of Ronald Joseph Vittorini as a secretary on 18 June 2015 (1 page)
16 February 2016Termination of appointment of David Andrew Schawk as a director on 18 June 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
19 February 2015Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ on 19 February 2015 (1 page)
19 February 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
19 February 2015Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ on 19 February 2015 (1 page)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
19 February 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium and capital redemption accounts 20/12/2010
(2 pages)
23 December 2010Statement by directors (1 page)
23 December 2010Statement of capital on 23 December 2010
  • GBP 1
(6 pages)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium and capital redemption accounts 20/12/2010
(2 pages)
23 December 2010Solvency statement dated 20/12/10 (1 page)
23 December 2010Solvency statement dated 20/12/10 (1 page)
23 December 2010Statement by directors (1 page)
23 December 2010Statement of capital on 23 December 2010
  • GBP 1
(6 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
30 October 2009Full accounts made up to 31 December 2008 (14 pages)
30 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 March 2009Full accounts made up to 31 December 2007 (14 pages)
23 March 2009Full accounts made up to 31 December 2007 (14 pages)
11 February 2009Return made up to 05/02/09; full list of members (3 pages)
11 February 2009Return made up to 05/02/09; full list of members (3 pages)
25 July 2008Full accounts made up to 31 December 2006 (14 pages)
25 July 2008Full accounts made up to 31 December 2006 (14 pages)
15 February 2008Return made up to 05/02/08; full list of members (2 pages)
15 February 2008Return made up to 05/02/08; full list of members (2 pages)
14 March 2007Return made up to 05/02/07; full list of members (9 pages)
14 March 2007Return made up to 05/02/07; full list of members (9 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
15 May 2006Full accounts made up to 31 December 2004 (14 pages)
15 May 2006Full accounts made up to 31 December 2004 (14 pages)
13 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 August 2005Company name changed seven uk corporate packaging lim ited\certificate issued on 04/08/05 (2 pages)
4 August 2005Company name changed seven uk corporate packaging lim ited\certificate issued on 04/08/05 (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
24 February 2005Return made up to 05/02/05; full list of members (8 pages)
24 February 2005Return made up to 05/02/05; full list of members (8 pages)
4 February 2005Full accounts made up to 31 December 2003 (14 pages)
4 February 2005Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
14 October 2004Company name changed wace corporate packaging LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed wace corporate packaging LIMITED\certificate issued on 14/10/04 (2 pages)
16 February 2004Return made up to 05/02/04; full list of members (7 pages)
16 February 2004Return made up to 05/02/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Particulars of mortgage/charge (8 pages)
5 September 2003Particulars of mortgage/charge (8 pages)
2 September 2003Full accounts made up to 31 December 2001 (14 pages)
2 September 2003Full accounts made up to 31 December 2001 (14 pages)
6 March 2003Return made up to 05/02/03; full list of members (8 pages)
6 March 2003Return made up to 05/02/03; full list of members (8 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
15 February 2002Return made up to 05/02/02; full list of members (7 pages)
15 February 2002Return made up to 05/02/02; full list of members (7 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 May 2001Full accounts made up to 31 December 1999 (18 pages)
3 May 2001Full accounts made up to 31 December 1999 (18 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
14 February 2001Return made up to 05/02/01; full list of members (7 pages)
14 February 2001Return made up to 05/02/01; full list of members (7 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
18 February 2000Return made up to 05/02/00; full list of members (7 pages)
18 February 2000Return made up to 05/02/00; full list of members (7 pages)
20 December 1999Auditor's resignation (1 page)
20 December 1999Auditor's resignation (1 page)
25 October 1999Application for reregistration from PLC to private (1 page)
25 October 1999Re-registration of Memorandum and Articles (33 pages)
25 October 1999Application for reregistration from PLC to private (1 page)
25 October 1999Certificate of re-registration from Public Limited Company to Private (1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 October 1999Re-registration of Memorandum and Articles (33 pages)
25 October 1999Certificate of re-registration from Public Limited Company to Private (1 page)
16 September 1999Full accounts made up to 31 December 1998 (19 pages)
16 September 1999Full accounts made up to 31 December 1998 (19 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (1 page)
4 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 February 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 February 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1999Secretary's particulars changed (1 page)
19 February 1999Secretary's particulars changed (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Full accounts made up to 31 December 1997 (15 pages)
3 August 1998Full accounts made up to 31 December 1997 (15 pages)
13 May 1998Registered office changed on 13/05/98 from: wace house shepherds walk london N1 7LH (1 page)
13 May 1998Registered office changed on 13/05/98 from: wace house shepherds walk london N1 7LH (1 page)
8 May 1998Declaration of mortgage charge released/ceased (1 page)
8 May 1998Declaration of mortgage charge released/ceased (1 page)
8 May 1998Declaration of mortgage charge released/ceased (1 page)
8 May 1998Declaration of mortgage charge released/ceased (1 page)
2 March 1998Return made up to 05/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1998Return made up to 05/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1997Company name changed ferry pickering group public lim ited company\certificate issued on 31/12/97 (2 pages)
30 December 1997Company name changed ferry pickering group public lim ited company\certificate issued on 31/12/97 (2 pages)
24 December 1997Particulars of mortgage/charge (15 pages)
24 December 1997Particulars of mortgage/charge (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
21 October 1997Particulars of mortgage/charge (7 pages)
21 October 1997Particulars of mortgage/charge (7 pages)
6 August 1997Secretary's particulars changed (1 page)
6 August 1997Secretary's particulars changed (1 page)
24 February 1997Return made up to 05/02/97; no change of members (4 pages)
24 February 1997Return made up to 05/02/97; no change of members (4 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 31 December 1995 (17 pages)
5 August 1996Full accounts made up to 31 December 1995 (17 pages)
12 March 1996Return made up to 05/02/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
12 March 1996Return made up to 05/02/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
8 March 1996Secretary's particulars changed (1 page)
8 March 1996Secretary's particulars changed (1 page)
29 February 1996Auditor's resignation (1 page)
29 February 1996Auditor's resignation (1 page)
17 February 1996Registered office changed on 17/02/96 from: coventry road hinckley LE10 ojj (1 page)
17 February 1996Registered office changed on 17/02/96 from: coventry road hinckley LE10 ojj (1 page)
29 December 1995Ad 08/12/95--------- £ si [email protected]=5000 £ ic 13414222/13419222 (2 pages)
29 December 1995Ad 08/12/95--------- £ si [email protected]=5000 £ ic 13414222/13419222 (2 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New secretary appointed (2 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995Secretary resigned;director resigned (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New secretary appointed (2 pages)
22 December 1995Secretary resigned;director resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Director's particulars changed (2 pages)
28 November 1995Secretary's particulars changed (2 pages)
28 November 1995Secretary's particulars changed (2 pages)
20 June 1995Full group accounts made up to 31 December 1994 (30 pages)
20 June 1995Full group accounts made up to 31 December 1994 (30 pages)
14 June 1995New secretary appointed;new director appointed (2 pages)
14 June 1995New secretary appointed;new director appointed (2 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 May 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 May 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 April 1993Memorandum and Articles of Association (46 pages)
27 April 1993Memorandum and Articles of Association (46 pages)
24 March 1992Full group accounts made up to 31 August 1991 (26 pages)
24 March 1992Full group accounts made up to 31 August 1991 (26 pages)
12 February 1991Full group accounts made up to 31 August 1990 (22 pages)
12 February 1991Full group accounts made up to 31 August 1990 (22 pages)
15 December 1987Wd 24/11/87 ad 11/11/87--------- premium £ si [email protected]=326 (2 pages)
15 December 1987Wd 24/11/87 ad 11/11/87--------- premium £ si [email protected]=326 (2 pages)
9 June 1961Incorporation (15 pages)
9 June 1961Incorporation (15 pages)