Company NameBropad (Cases) Limited
Company StatusDissolved
Company Number01140900
CategoryPrivate Limited Company
Incorporation Date22 October 1973(50 years, 6 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatricia Anne Harding
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(17 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address7 Malting Yard
Wivenhoe
Colchester
Essex
CO7 9AE
Secretary NamePatricia Anne Harding
NationalityBritish
StatusClosed
Appointed24 April 1991(17 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address7 Malting Yard
Wivenhoe
Colchester
Essex
CO7 9AE
Director NamePeter Clayton Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 28 January 2003)
RoleRetired
Correspondence Address43 Manor Road
Wivenhoe
Colchester
Essex
CO7 9LN
Director NameMrs Sandra King
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address38 Waldingfield Road
Acton
Sudbury
Suffolk
CO10 0AH

Location

Registered Address13a Cambridge Park
Wanstead
London
E11 2PU
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£111,222
Cash£11
Current Liabilities£1,440

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 August 2002Application for striking-off (1 page)
1 May 2002Return made up to 24/04/02; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
7 April 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Return made up to 24/04/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 April 1997Return made up to 24/04/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 May 1996Return made up to 24/04/96; full list of members (6 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 April 1995Return made up to 24/04/95; no change of members (4 pages)
6 June 1994Accounts for a small company made up to 31 December 1993 (12 pages)
28 April 1994Return made up to 24/04/94; full list of members (5 pages)
14 May 1993Full accounts made up to 31 December 1992 (11 pages)
29 April 1993Return made up to 24/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1992Full accounts made up to 31 December 1991 (10 pages)
28 April 1992Return made up to 24/04/92; no change of members (4 pages)
22 May 1991Return made up to 24/04/91; full list of members (7 pages)
22 May 1991Full accounts made up to 31 December 1990 (9 pages)
18 December 1990New secretary appointed;director resigned (2 pages)
9 May 1990Full accounts made up to 31 December 1989 (9 pages)
9 May 1990Return made up to 24/04/90; full list of members (4 pages)
11 May 1989Accounting reference date shortened from 31/05 to 31/12 (1 page)
2 May 1989Full accounts made up to 31 December 1988 (9 pages)
2 May 1989Return made up to 21/04/89; full list of members (4 pages)
5 April 1989Director resigned;new director appointed (2 pages)
3 November 1988Return made up to 02/09/88; full list of members (4 pages)
11 October 1988Full accounts made up to 31 May 1988 (9 pages)
26 October 1987Full accounts made up to 31 May 1987 (9 pages)
26 October 1987Return made up to 26/09/87; full list of members (4 pages)
24 October 1986Full accounts made up to 31 May 1986 (8 pages)
24 October 1986Return made up to 29/07/86; full list of members (4 pages)