Company NameClassic Packaging Limited
Company StatusDissolved
Company Number01336308
CategoryPrivate Limited Company
Incorporation Date28 October 1977(46 years, 6 months ago)
Dissolution Date1 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Secretary NameMrs Victoria Josophine Tuckerman
NationalityBritish
StatusClosed
Appointed01 April 2008(30 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 01 March 2015)
RoleSecretary
Correspondence Address3 South Riding
Shoppenhangers Road
Maidenhead
SL6 2GE
Director NameMr Alec James Tuckerman,
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(32 years after company formation)
Appointment Duration5 years, 4 months (closed 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 South Riding
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2GE
Director NameAlec James Tuckerman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(14 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressHurford House
Private Road
Hurley
Berkshire
SL6 5LT
Director NameVictoria Josephine Tuckerman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(14 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressHurford House
Private Road
Hurley
Berkshire
SL6 5LT
Secretary NameAlec James Tuckerman
NationalityBritish
StatusResigned
Appointed27 September 1992(14 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressHurford House
Private Road
Hurley
Berkshire
SL6 5LT
Director NameMr Spencer James Tuckerman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(29 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address34 Redgrave Place
Marlow
Buckinghamshire
SL7 1JZ
Secretary NameNatasha Esther Tuckerman
NationalityBritish
StatusResigned
Appointed01 June 2007(29 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 April 2008)
RoleSecretary
Correspondence Address34 Redgrave Place
Marlow
Buckinghamshire
SL7 1JZ
Director NameMr Alec James Tuckerman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Quoitings Drive
Marlow
SL7 2PD
Secretary NameMr Alec James Tuckerman
NationalityBritish
StatusResigned
Appointed01 April 2008(30 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Quoitings Drive
Marlow
SL7 2PD
Director NameMr Spencer James Tuckerman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(31 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bream Close
Marlow
Buckinghamshire
SL7 2BB

Location

Registered Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£193,504
Cash£493
Current Liabilities£336,993

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 March 2015Final Gazette dissolved following liquidation (1 page)
1 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
18 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 September 2013Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 30 September 2013 (2 pages)
26 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2013Statement of affairs with form 4.19 (9 pages)
26 September 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
(4 pages)
23 January 2013Secretary's details changed for Mrs Victoria Josophine Tuckerman on 22 January 2013 (2 pages)
22 January 2013Termination of appointment of Spencer James Tuckerman as a director on 1 September 2012 (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Termination of appointment of Spencer James Tuckerman as a director on 1 September 2012 (1 page)
17 January 2013Termination of appointment of Alec James Tuckerman as a director on 1 November 2009 (1 page)
17 January 2013Appointment of Mr Alec James Tuckerman, as a director on 1 November 2009 (2 pages)
17 January 2013Appointment of Mr Alec James Tuckerman, as a director on 1 November 2009 (2 pages)
17 January 2013Termination of appointment of Alec James Tuckerman as a director on 1 November 2009 (1 page)
17 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 November 2010Secretary's details changed for Mrs Victoria Josophine Tuckerman on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Mr Spencer James Tuckerman on 1 January 2010 (2 pages)
8 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
8 November 2010Secretary's details changed for Mrs Victoria Josophine Tuckerman on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Mr Spencer James Tuckerman on 1 January 2010 (2 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 September 2009Director appointed mr spencer james tuckerman (1 page)
6 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 June 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
19 December 2008Secretary's change of particulars / victoria tuckerman / 01/04/2008 (1 page)
17 December 2008Appointment terminated secretary alec tuckerman (1 page)
17 December 2008Return made up to 27/09/08; full list of members (3 pages)
9 September 2008Accounts made up to 30 April 2008 (4 pages)
20 August 2008Director and secretary's change of particulars / alec tuckerman / 01/04/2008 (2 pages)
20 August 2008Secretary's change of particulars / victoria tuckerman / 01/04/2008 (2 pages)
20 August 2008Director and secretary's change of particulars / alec tuckerman / 01/04/2008 (1 page)
16 June 2008Return made up to 27/09/07; full list of members (4 pages)
16 May 2008Registered office changed on 16/05/2008 from beadle trading estate hithercroft road wallingford oxon OX10 9RF (1 page)
15 April 2008Secretary appointed mr alec james tuckerman (1 page)
15 April 2008Secretary appointed mrs victoria josephine tuckerman (1 page)
15 April 2008Director appointed mr alec james tuckerman (1 page)
14 April 2008Appointment terminated secretary natasha tuckerman (1 page)
14 April 2008Appointment terminated director spencer tuckerman (1 page)
18 October 2007Accounts made up to 30 April 2007 (4 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
11 May 2007Return made up to 27/09/06; full list of members (2 pages)
29 June 2006Accounts made up to 30 April 2006 (4 pages)
2 November 2005Return made up to 27/09/05; full list of members (7 pages)
27 May 2005Accounts made up to 30 April 2005 (4 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 October 2004Return made up to 27/09/04; full list of members (7 pages)
4 March 2004Accounts made up to 30 April 2003 (4 pages)
27 February 2004Return made up to 27/09/03; full list of members (7 pages)
13 February 2003Accounts made up to 30 April 2002 (4 pages)
12 November 2002Return made up to 27/09/02; full list of members (7 pages)
14 December 2001Accounts made up to 30 April 2001 (4 pages)
14 December 2001Return made up to 27/09/01; full list of members (6 pages)
14 November 2000Return made up to 27/09/00; full list of members (6 pages)
30 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2000Accounts made up to 30 April 2000 (1 page)
18 October 1999Return made up to 27/09/99; full list of members (6 pages)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1999Accounts made up to 30 April 1999 (1 page)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Accounts made up to 30 April 1998 (1 page)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Return made up to 27/09/97; no change of members (4 pages)
28 October 1997Accounts made up to 30 April 1997 (1 page)
12 November 1996Return made up to 27/09/96; full list of members (6 pages)
18 September 1996Accounts made up to 30 April 1996 (1 page)
16 October 1995Accounts made up to 30 April 1995 (1 page)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1995Accounts made up to 30 April 1994 (1 page)
28 October 1977Incorporation (19 pages)