Company NameH.P.C. Flexible Packaging
Company StatusDissolved
Company Number00923345
CategoryPrivate Unlimited
Incorporation Date22 November 1967(56 years, 4 months ago)
Dissolution Date26 August 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Secretary NameStephen Andrew Ashforth
NationalityBritish
StatusClosed
Appointed01 October 1997(29 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address12 Craigmount Grove
Edinburgh
Lothian
EH12 8BP
Scotland
Director NameMr Ian Hugh Alexander Gunn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 26 August 2003)
RoleManaging Director Uk & Eire Re
Country of ResidenceEngland
Correspondence AddressBaylaw 2a Parrys Lane
Stoke Bishop
Bristol
BS9 1AA
Director NameDavid Young Maitland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 26 August 2003)
RoleFinance Director
Correspondence Address8 Frankscroft
Peebles
Peeblesshire
EH45 9DX
Scotland
Director NameAndrew John Dalton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 1994)
RoleManaging Director
Correspondence Address3 St Chads Rise
Leeds
Yorkshire
LS6 3QE
Director NameMr Michael Hill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1996)
RoleDivisional Sales/Marketing Dir
Correspondence Address6 Hunt Drive
Thorpe Park
Melton Mowbray
Leicestershire
LE13 1PB
Director NameMartin Keith May
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1995)
RoleFinance Director
Correspondence Address3 Caribou Close
Off Butts Hill Road Woodley
Reading
Berkshire
RG5 4RA
Director NameMr Leonard Stafford
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 April 1993)
RoleManaging Director
Correspondence Address4 Red House Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XU
Director NameMr Daniel Hamilton Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 October 1993)
RoleDivisional Finance Director
Country of ResidenceEngland
Correspondence AddressMillheath
267 Wollaton Vale
Wollaton
Nottinghamshire
NG8 2PX
Secretary NameColin Miller Nichol
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressDuneasbuig
Wester Balgedie
Kinross
KY13 7HE
Scotland
Director NameIan Ross Bodie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(26 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 17 September 2001)
RoleCompany Director
Correspondence Address8 Farington Terrace
Dundee
Tayside
DD2 1LP
Scotland
Director NameDigby Wilson Morrow
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(26 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 1996)
RoleCompany Director
Correspondence AddressMannerston House
Linlithgow
West Lothian
EH49 7ND
Scotland
Director NameColin Miller Nichol
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(28 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 1998)
RoleSecretary
Correspondence AddressDuneasbuig
Wester Balgedie
Kinross
KY13 7HE
Scotland
Director NameStephen Andrew Ashforth
NationalityBritish
StatusResigned
Appointed01 October 1997(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 September 2001)
RoleCompany Director
Correspondence Address12 Craigmount Grove
Edinburgh
Lothian
EH12 8BP
Scotland

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,093,000
Current Liabilities£3,455,000

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 April 2003Re-registration of Memorandum and Articles (5 pages)
3 April 2003Application for reregistration from LTD to UNLTD (2 pages)
3 April 2003Members' assent for rereg from LTD to UNLTD (1 page)
3 April 2003Declaration of assent for reregistration to UNLTD (1 page)
3 April 2003Application for striking-off (1 page)
3 April 2003Certificate of re-registration from Limited to Unlimited (1 page)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
29 June 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
15 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
5 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
21 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
16 September 1999Return made up to 14/09/99; no change of members (4 pages)
6 June 1999Registered office changed on 06/06/99 from: plumtree court london EC4A 4HT (1 page)
18 April 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
8 January 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
16 September 1998Return made up to 14/09/98; no change of members (4 pages)
11 April 1998Director resigned (1 page)
12 January 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
7 October 1997Registered office changed on 07/10/97 from: 30 commerce road brentford middlesex TW8 8LE (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
18 September 1997Return made up to 14/09/97; full list of members (6 pages)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
20 September 1996Return made up to 14/09/96; no change of members (4 pages)
8 June 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Full accounts made up to 30 September 1995 (12 pages)
6 December 1995Director resigned (2 pages)
18 September 1995Return made up to 14/09/95; no change of members (6 pages)