Company NameCaroline Packaging Limited
Company StatusDissolved
Company Number01065795
CategoryPrivate Limited Company
Incorporation Date14 August 1972(51 years, 9 months ago)
Dissolution Date19 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Guy Anthony De Lotz
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(28 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 19 July 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameElizabeth Anne De Lotz
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(19 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 April 2001)
RoleCompany Director
Correspondence Address9 Merchants Quay
Bristol
Avon
BS1 4RL
Director NameJohn Roy De Lotz
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(19 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 April 2001)
RoleCompany Director
Correspondence Address9 Merchants Quay
Bristol
Avon
BS1 4RL
Secretary NameJohn Roy De Lotz
NationalityBritish
StatusResigned
Appointed30 March 1992(19 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 April 2001)
RoleCompany Director
Correspondence Address9 Merchants Quay
Bristol
Avon
BS1 4RL
Director NameMrs Penelope Joy De Lotz
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(28 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Walker Way
Thornbury
Bristol
BS35 3US
Secretary NamePenelope Joy De Lotz
NationalityBritish
StatusResigned
Appointed27 April 2001(28 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Walker Way
Thornbury
Bristol
BS35 3US

Contact

Websitecaroline-disposables.co.uk
Telephone01454 413596
Telephone regionChipping Sodbury

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£676,802
Cash£298
Current Liabilities£496,681

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
26 August 2016Liquidators statement of receipts and payments to 7 July 2016 (12 pages)
26 August 2016Liquidators' statement of receipts and payments to 7 July 2016 (12 pages)
6 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2015Registered office address changed from 12 Walker Way Thornbury Bristol BS35 3US to 37 Sun Street London EC2M 2PL on 24 July 2015 (2 pages)
22 July 2015Appointment of a voluntary liquidator (1 page)
22 July 2015Statement of affairs with form 4.19 (9 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 56,000
(3 pages)
29 January 2015Termination of appointment of Penelope Joy De Lotz as a director on 19 January 2015 (1 page)
29 January 2015Termination of appointment of Penelope Joy De Lotz as a secretary on 19 January 2015 (1 page)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 April 2014Registered office address changed from 11 Walker Way Thornbury Bristol Avon BS35 3US Uk on 14 April 2014 (1 page)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 56,000
(4 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 April 2012Director's details changed for Penelope Joy De Lotz on 20 April 2011 (2 pages)
3 April 2012Secretary's details changed for Penelope Joy De Lotz on 20 April 2011 (1 page)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Guy Anthony De Lotz on 20 April 2011 (2 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Penelope Joy De Lotz on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Guy Anthony De Lotz on 31 March 2010 (2 pages)
12 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Registered office changed on 24/04/2008 from 11 walker way thornbury bristol avon BS35 3JS (1 page)
22 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 April 2007Return made up to 30/03/07; full list of members (7 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 May 2006Registered office changed on 11/05/06 from: 100 temple street bristol BS1 6AG (1 page)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
30 June 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
15 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 April 2004Return made up to 30/03/04; full list of members (7 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2002Auditor's resignation (1 page)
24 May 2002Return made up to 30/03/02; full list of members (6 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001Director resigned (1 page)
10 May 2001Declaration of assistance for shares acquisition (5 pages)
10 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 May 2001Particulars of mortgage/charge (4 pages)
8 May 2001Director resigned (1 page)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001New director appointed (2 pages)
5 May 2001Particulars of mortgage/charge (11 pages)
14 April 2001Return made up to 30/03/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 May 2000Return made up to 30/03/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 April 1999Return made up to 30/03/99; full list of members
  • 363(287) ‐ Registered office changed on 12/04/99
(6 pages)
3 September 1998Registered office changed on 03/09/98 from: 15 pembroke road clifton bristol BS8 3BA (1 page)
13 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 April 1998Return made up to 30/03/98; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 June 1997Return made up to 30/03/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 April 1996Return made up to 30/03/96; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 April 1995Return made up to 30/03/95; no change of members (4 pages)
10 May 1993Full accounts made up to 31 December 1992 (13 pages)
16 August 1988Wd 01/07/88 ad 21/12/87--------- £ si 50000@1=50000 (2 pages)
16 August 1988Wd 01/07/88 ad 21/12/87--------- £ si 50000@1=50000 (2 pages)