Company NameHepco Packaging Limited
Company StatusDissolved
Company Number01213723
CategoryPrivate Limited Company
Incorporation Date23 May 1975(48 years, 11 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameGordon Thomas Beechen
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1992(17 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address5 Thorney Lane North
Iver
Buckinghamshire
SL0 9JU
Director NameGervase Leslie Forster
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1992(17 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 05 September 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBarkers Farm House
White Lion Road
Little Chalfont
Buckinghamshire
HP7 9JY
Director NameMichael Leonard Kirby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1992(17 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 05 September 2000)
RoleEngineer
Correspondence AddressThe Priory 11 High Street
Halberton
Tiverton
Devon
EX16 7AF
Secretary NameMichael Leonard Kirby
NationalityBritish
StatusClosed
Appointed22 November 1992(17 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 05 September 2000)
RoleEngineer
Correspondence AddressThe Priory 11 High Street
Halberton
Tiverton
Devon
EX16 7AF

Location

Registered Address7 Aintree Road
Greenford
Middlesex
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
21 April 2000Director's particulars changed (1 page)
4 April 2000Application for striking-off (1 page)
7 December 1999Return made up to 22/11/99; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 December 1998Return made up to 22/11/98; full list of members (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 December 1997Return made up to 22/11/97; full list of members (7 pages)
2 December 1997Director's particulars changed (1 page)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 December 1996Return made up to 22/11/96; full list of members (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 March 1986Annual return made up to 26/12/85 (6 pages)
31 January 1986Accounts made up to 31 May 1985 (5 pages)
20 February 1985Annual return made up to 15/03/84 (5 pages)
6 December 1984Accounts made up to 31 May 1984 (4 pages)
5 December 1984Accounts made up to 31 May 1983 (4 pages)
23 September 1983Accounts made up to 31 May 1982 (8 pages)
23 September 1983Annual return made up to 15/03/83 (4 pages)
25 August 1982Accounts made up to 31 May 1979 (7 pages)
24 August 1982Accounts made up to 31 May 1980 (7 pages)
23 August 1982Annual return made up to 31/12/80 (4 pages)
23 August 1982Accounts made up to 31 May 1977 (7 pages)
22 August 1982Annual return made up to 31/05/82 (4 pages)
22 August 1982Accounts made up to 31 May 1978 (7 pages)
21 August 1982Annual return made up to 15/10/81 (4 pages)
21 August 1982Accounts made up to 31 May 1981 (7 pages)
20 August 1982Accounts made up to 31 May 1976 (6 pages)
20 August 1982Registered office changed on 20/08/82 from: registered office changed (1 page)
15 July 1982Resolution passed on (3 pages)
14 July 1982Share capital (2 pages)
14 July 1982Share capital/value on formation (1 page)
14 July 1982Secretary resigned (1 page)
14 July 1982Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1982Particulars of contract relating to shares (3 pages)
21 December 1981Secretary resigned (1 page)
19 June 1980Annual return made up to 31/07/79 (4 pages)
18 June 1980Annual return made up to 08/02/78 (4 pages)
17 June 1980Annual return made up to 18/11/77 (4 pages)
18 April 1980Registered office changed on 18/04/80 from: registered office changed (1 page)
13 June 1977Annual return made up to 19/11/76 (4 pages)