Company NameEast Midlands Packaging Limited
Company StatusDissolved
Company Number01182124
CategoryPrivate Limited Company
Incorporation Date28 August 1974(49 years, 8 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameEdmund John Price
NationalityBritish
StatusClosed
Appointed22 December 2000(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressIdle Hour Lodge 86 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Director NameCoach House Management Services Limited (Corporation)
StatusClosed
Appointed25 May 1995(20 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 02 April 2002)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameBaker Street Corporate Services Limited (Corporation)
StatusClosed
Appointed01 January 1997(22 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 02 April 2002)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameGraham Michael Entwistle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address28 Williams Way
Fleet
Hampshire
GU51 3EU
Secretary NameLasos Fanos Theofanides
NationalityBritish
StatusResigned
Appointed22 March 1991(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleCompany Director
Correspondence Address27 Willow Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6RY
Director NameMr John Edward Hockaday
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 July 1993)
RoleCompany Director
Correspondence AddressCowleas Spicketts Lane
Cuddington
Aylesbury
Bucks
HP18 0AY
Director NameRoger William Langford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressHawthorns Smoky Row
Great Kimble
Aylesbury
Bucks
HP17 9TN
Secretary NameRoger William Langford
NationalityBritish
StatusResigned
Appointed31 March 1993(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressHawthorns Smoky Row
Great Kimble
Aylesbury
Bucks
HP17 9TN
Director NameMr John Philip Stephenson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1993(18 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 August 1999)
RoleManaging Director
Correspondence AddressThe Old Forge
Sutton Under Brailes
Banbury
Oxfordshire
OX15 5BQ
Secretary NameStephen Ronald Chamberlain
NationalityBritish
StatusResigned
Appointed12 August 1996(21 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 1997)
RoleAcct
Correspondence Address34 Paterson Place
Shepshed
Loughborough
Leicestershire
LE12 9RX
Secretary NameKirsten Lawton
NationalityBritish
StatusResigned
Appointed01 January 1997(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address31 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Secretary NameEileen Conner
NationalityBritish
StatusResigned
Appointed01 October 1999(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address1 Kipling Drive
Wimbledon
SW19 1TJ

Location

Registered Address68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,000
Current Liabilities£11,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
26 October 2001Application for striking-off (1 page)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
10 January 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 January 2000Return made up to 01/01/00; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
22 January 1999Return made up to 01/01/99; full list of members (10 pages)
2 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 September 1997Registered office changed on 25/09/97 from: siskin drive parkway middlemarch business park east coventry CV3 4FJ (1 page)
30 April 1997Return made up to 12/04/97; no change of members (9 pages)
19 March 1997Director's particulars changed (1 page)
5 February 1997New secretary appointed (2 pages)
2 February 1997Location of debenture register (1 page)
2 February 1997Location of register of members (1 page)
29 January 1997New director appointed (3 pages)
27 January 1997Secretary resigned (1 page)
21 August 1996Secretary resigned;director resigned (1 page)
20 August 1996New secretary appointed (2 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 May 1996Return made up to 12/04/96; full list of members (6 pages)
3 November 1995Memorandum and Articles of Association (10 pages)
21 August 1995Registered office changed on 21/08/95 from: crendon house pembroke road stocklake industrial estate aylesbury HP20 1DB (1 page)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 May 1995Return made up to 12/04/95; full list of members (6 pages)