Company NameF & Z. Packaging Limited
Company StatusDissolved
Company Number00834040
CategoryPrivate Limited Company
Incorporation Date12 January 1965(59 years, 3 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Bernard Friedler
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 27 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeatherby
Beech Drive
Kingswood
Surrey
KT20 6PP
Secretary NameIris Friedler
NationalityBritish
StatusClosed
Appointed28 August 1998(33 years, 7 months after company formation)
Appointment Duration4 years (closed 27 August 2002)
RoleCompany Director
Correspondence AddressHeatherby Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PP
Director NameDr Leo Adolf Friedler
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 August 1998)
RolePackaging Consultant
Correspondence AddressCarmel Copthill Lane
Kingswood
Tadworth
Surrey
KT20 6HL
Director NameMrs Sybilla Friedler
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 August 1998)
RoleSecretary
Correspondence AddressCarmel Copthill Lane
Kingswood
Tadworth
Surrey
KT20 6HL
Secretary NameMrs Sybilla Friedler
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressCarmel Copthill Lane
Kingswood
Tadworth
Surrey
KT20 6HL

Location

Registered AddressHillside House
2-6 Friern Park
North Finchley
London .
N12 9BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,213
Cash£51,516
Current Liabilities£303

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 June 2000Full accounts made up to 31 August 1999 (16 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
4 June 1999Full accounts made up to 31 August 1998 (17 pages)
5 May 1999£ ic 600/196 10/03/99 £ sr 404@1=404 (1 page)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned;director resigned (1 page)
30 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 November 1998Particulars of mortgage/charge (3 pages)
27 January 1998Full accounts made up to 31 August 1997 (15 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)