Company NameSkelmersdale Packaging Limited
Company StatusDissolved
Company Number01088812
CategoryPrivate Limited Company
Incorporation Date28 December 1972(51 years, 4 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Carol Anne Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(35 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 24 July 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameHerwig Stuerzenbecher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustrian
StatusClosed
Appointed07 June 2010(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 24 July 2012)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameMiss Jennifer Louise Peterkin
StatusClosed
Appointed31 March 2012(39 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (closed 24 July 2012)
RoleCompany Director
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr Eric John Usher
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address98 Cambridge Road
Southport
Merseyside
PR9 9RH
Director NameAlan Peter Truesdell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(19 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 July 1996)
RoleCompany Director
Correspondence Address16 Whitefield Close
Rufford
Lancashire
L40 1SJ
Director NameMr John Leslie Eccleston
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(19 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 July 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Davenport Way
Seabridge
Newcastle Under Lyme
Staffordshire
ST5 3TX
Director NameRonald Philip Case
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(19 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 April 1993)
RoleWorks Director
Correspondence Address82 Woodlands Drive
Hoole
Chester
Cheshire
CH2 3QL
Wales
Secretary NameAlan Peter Truesdell
NationalityBritish
StatusResigned
Appointed13 July 1992(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address16 Whitefield Close
Rufford
Lancashire
L40 1SJ
Director NameDerek Malcolm Jackson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(19 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address16 The Hollow
Mickleover
Derby
Derbyshire
DE3 5DH
Director NameMichael David Giles
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1996)
RoleSales Director
Correspondence Address42 Barley Rise
Strensall
York
North Yorkshire
YO3 5AA
Secretary NameMr David John Blakey
NationalityBritish
StatusResigned
Appointed01 July 1996(23 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Dowhills Road
Crosby
Liverpool
Merseyside
L23 8SW
Director NameAlan Powell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(23 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address38 Wicks Lane
Formby
Liverpool
Merseyside
L37 1PX
Director NameFrancis Thomas Allan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(28 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameDr Gary Dennis King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(28 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 September 2002)
RoleCompany Director
Correspondence AddressThe Warren
Llanarmon Yn Lal
Mold
Clwyd
CH7 4QW
Wales
Secretary NameFrancis Thomas Allan
NationalityBritish
StatusResigned
Appointed31 December 2001(29 years after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameZbigniew Prokopowicz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2002(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address40 Derby Road
Beeston
Nottingham
NG9 2TG
Director NameMr Christopher Fitzgerald Blackford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address.
Dovecote Church Road, Walpole St Peter
Wisbech
PE14 7NS
Director NameJoseph Hubertus Anna Raymundus Schoonbrood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2006(33 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameGraham Peter Fenwick
NationalityBritish
StatusResigned
Appointed13 May 2008(35 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG

Location

Registered AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary on 31 March 2012 (1 page)
12 April 2012Termination of appointment of Graham Fenwick as a secretary (1 page)
12 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page)
12 April 2012Termination of appointment of Graham Peter Fenwick as a secretary on 30 March 2012 (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Application to strike the company off the register (3 pages)
28 March 2012Application to strike the company off the register (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 6,500,000
(4 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 6,500,000
(4 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
10 June 2010Appointment of Herwig Stuerzenbecher as a director (2 pages)
10 June 2010Appointment of Herwig Stuerzenbecher as a director (2 pages)
10 June 2010Termination of appointment of Joseph Schoonbrood as a director (1 page)
10 June 2010Termination of appointment of Joseph Schoonbrood as a director (1 page)
25 November 2009Withdraw the company strike off application (2 pages)
25 November 2009Withdraw the company strike off application (2 pages)
19 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
19 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009Application to strike the company off the register (3 pages)
13 October 2009Application to strike the company off the register (3 pages)
5 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 September 2009Accounts made up to 31 December 2008 (7 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
12 September 2008Accounts made up to 31 December 2007 (7 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of register of members (1 page)
27 May 2008Director appointed carol anne hunt (2 pages)
27 May 2008Director appointed carol anne hunt (2 pages)
22 May 2008Secretary appointed graham peter fenwick (1 page)
22 May 2008Appointment terminated director and secretary francis allan (1 page)
22 May 2008Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page)
22 May 2008Appointment Terminated Director and Secretary francis allan (1 page)
22 May 2008Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page)
22 May 2008Secretary appointed graham peter fenwick (1 page)
17 October 2007Accounts made up to 31 December 2006 (7 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 September 2007Return made up to 13/07/07; full list of members (3 pages)
14 September 2007Location of register of members (1 page)
14 September 2007Return made up to 13/07/07; full list of members (3 pages)
14 September 2007Location of register of members (1 page)
12 September 2006Accounts made up to 31 December 2005 (7 pages)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 July 2006Location of register of members (1 page)
27 July 2006Location of register of members (1 page)
27 July 2006Return made up to 13/07/06; full list of members (3 pages)
27 July 2006Return made up to 13/07/06; full list of members (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
19 October 2005Accounts made up to 31 December 2004 (7 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 July 2005Return made up to 13/07/05; full list of members (3 pages)
20 July 2005Return made up to 13/07/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 November 2004Accounts made up to 31 December 2003 (7 pages)
18 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Return made up to 13/07/04; full list of members (7 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
28 July 2003Accounts made up to 31 December 2002 (7 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 July 2003Return made up to 13/07/03; full list of members (7 pages)
26 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
2 November 2002Accounts made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
7 October 2002Return made up to 13/07/02; full list of members (7 pages)
7 October 2002Return made up to 13/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
27 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
27 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
27 December 2001Registered office changed on 27/12/01 from: nelson house park road timperley altrincham cheshire WA14 5BS (1 page)
27 December 2001Registered office changed on 27/12/01 from: nelson house park road timperley altrincham cheshire WA14 5BS (1 page)
11 September 2001Accounts made up to 30 April 2001 (7 pages)
11 September 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
5 July 2001Return made up to 13/07/01; full list of members (6 pages)
5 July 2001Return made up to 13/07/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
1 March 2001Accounts made up to 30 April 2000 (7 pages)
10 July 2000Return made up to 13/07/00; full list of members (6 pages)
10 July 2000Return made up to 13/07/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (7 pages)
28 February 2000Accounts made up to 30 April 1999 (7 pages)
15 July 1999Return made up to 13/07/99; no change of members (4 pages)
15 July 1999Return made up to 13/07/99; no change of members (4 pages)
21 July 1998Return made up to 13/07/98; full list of members (6 pages)
21 July 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 1998Accounts for a dormant company made up to 30 April 1998 (7 pages)
22 June 1998Accounts made up to 30 April 1998 (7 pages)
18 April 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1997Full accounts made up to 30 April 1997 (8 pages)
1 September 1997Full accounts made up to 30 April 1997 (8 pages)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
7 August 1996Registered office changed on 07/08/96 from: nelson house park road timperley cheshire WA14 5BS (1 page)
7 August 1996Registered office changed on 07/08/96 from: nelson house park road timperley cheshire WA14 5BS (1 page)
22 July 1996Return made up to 13/07/96; no change of members (4 pages)
22 July 1996Return made up to 13/07/96; no change of members
  • 363(287) ‐ Registered office changed on 22/07/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 July 1996New secretary appointed (2 pages)
10 July 1996Full accounts made up to 30 April 1995 (17 pages)
10 July 1996Full accounts made up to 30 April 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
16 September 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 September 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 September 1991Nc inc already adjusted 01/05/91 (1 page)
19 September 1991Nc inc already adjusted 01/05/91 (1 page)
28 December 1972Incorporation (13 pages)
28 December 1972Incorporation (13 pages)