Company NameM.S.C. Packaging Limited
DirectorsJudith Mary Tollman and Owen James Tollman
Company StatusDissolved
Company Number01140494
CategoryPrivate Limited Company
Incorporation Date19 October 1973(50 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameJudith Mary Tollman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed25 January 1992(18 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressBury Lodge
Goldington
Bedford
MK41 0AN
Director NameMr Owen James Tollman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(18 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RolePackaging Manufacturer
Correspondence AddressBury Lodge
Goldington
Bedford
Beds
MK41 0AN
Secretary NameJudith Mary Tollman
NationalityEnglish
StatusCurrent
Appointed30 July 1997(23 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressBury Lodge
Goldington
Bedford
MK41 0AN
Director NameMr Alan Bilgora
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 1992(18 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1995)
RoleNational Sales Director
Correspondence Address9 Faber Gardens
Hendon
London
NW4 4NP
Director NameRoger Masterson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleWorks Director
Correspondence Address5 Blenheim Close
Eaton Ford
St Neots
Cambridgeshire
PE19 3AS
Secretary NameMrs Susan Millard
NationalityBritish
StatusResigned
Appointed25 January 1992(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 February 1993)
RoleCompany Director
Correspondence Address179 Bedford Road
Marston Moreteyne
Bedford
Bedfordshire
MK43 0LE
Director NameMr Keith Stringer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 September 1996)
RoleFinancial Controller
Correspondence Address12 Glastonbury Abbey
Bedford
Bedfordshire
MK41 0TX
Secretary NameMr Keith Stringer
NationalityBritish
StatusResigned
Appointed12 February 1993(19 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 1997)
RoleCompany Director
Correspondence Address12 Glastonbury Abbey
Bedford
Bedfordshire
MK41 0TX
Secretary NameMr Giles David Moore-Thompson
NationalityBritish
StatusResigned
Appointed14 July 1997(23 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 July 1997)
RoleCompany Director
Correspondence Address21 Woodland Avenue
Northampton
NN3 2BY

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,459,474
Gross Profit£708,786
Net Worth-£183,865
Cash£1,782
Current Liabilities£1,186,189

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

12 July 2005Dissolved (1 page)
12 April 2005Return of final meeting of creditors (1 page)
7 January 2004Notice of completion of voluntary arrangement (4 pages)
7 July 2003Administrator's abstract of receipts and payments (2 pages)
2 July 2003Registered office changed on 02/07/03 from: 1 snow hill london EC1A 2EN (1 page)
25 June 2003Notice of discharge of Administration Order (3 pages)
25 June 2003Appointment of a liquidator (1 page)
19 June 2003Order of court to wind up (1 page)
24 May 2003Administrator's abstract of receipts and payments (3 pages)
5 November 2002Administrator's abstract of receipts and payments (3 pages)
13 March 2002Administrator's abstract of receipts and payments (3 pages)
10 October 2001Administrator's abstract of receipts and payments (3 pages)
6 July 2001O/C replacement of administrator (5 pages)
6 July 2001Administrator's abstract of receipts and payments (3 pages)
19 March 2001Administrator's abstract of receipts and payments (3 pages)
20 September 2000Administrator's abstract of receipts and payments (3 pages)
12 April 2000Administrator's abstract of receipts and payments (3 pages)
15 November 1999Administrator's abstract of receipts and payments (2 pages)
19 April 1999Administrator's abstract of receipts and payments (2 pages)
29 October 1998Administrator's abstract of receipts and payments (2 pages)
14 May 1998Administrator's abstract of receipts and payments (2 pages)
19 January 1998Notice of result of meeting of creditors (18 pages)
5 December 1997Statement of administrator's proposal (19 pages)
24 October 1997Administration Order (4 pages)
10 October 1997Notice of Administration Order (1 page)
26 September 1997Registered office changed on 26/09/97 from: iveco ford house station road watford WD1 1TG (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997Secretary resigned (1 page)
12 August 1997Full accounts made up to 31 May 1996 (15 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 May 1997Director resigned (1 page)
16 May 1997Particulars of mortgage/charge (3 pages)
4 April 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 March 1997Registered office changed on 17/03/97 from: the woodlands green lane clapham bedford MK41 6EP (1 page)
28 January 1997Particulars of mortgage/charge (2 pages)
28 January 1997Particulars of mortgage/charge (4 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 25/01/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 May 1995 (14 pages)
21 November 1995Director resigned (2 pages)
4 April 1995Full accounts made up to 31 May 1994 (14 pages)