Company NameHypac Limited
Company StatusDissolved
Company Number01736237
CategoryPrivate Limited Company
Incorporation Date1 July 1983(40 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NamesNormanby Products Limited and Hygena Packaging Limited

Business Activity

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

Directors

Secretary NameMiss Jennifer Louise Hampshire
StatusClosed
Appointed31 March 2012(28 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 24 January 2023)
RoleCompany Director
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Jennifer Louise Hampshire
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2016(33 years, 6 months after company formation)
Appointment Duration6 years (closed 24 January 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameWolfgang Berger
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustrian
StatusClosed
Appointed06 February 2017(33 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 24 January 2023)
RoleFinance Director Corrugated Packaging
Country of ResidenceAustria
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameWalter Wells
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address49 Ashgate Road
Willerby
Hull
HU10 6HH
Director NameJohn David Randall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 February 1999)
RoleCompany Director
Correspondence Address335 The Hyde Edgware Road
Colindale
London
NW9 6TD
Director NameJohn Dick
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 December 1993)
RoleCompany Director
Correspondence AddressKirkgate Lodge
Sawdon
Scarborough
North Yorkshire
YO13 9DU
Director NameJohn Joseph O'Connell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address15 High View
Pinner
Middlesex
HA5 3NZ
Director NameDerek Simpson Hunt
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 6 months after company formation)
Appointment Duration7 years (resigned 04 January 2000)
RoleCompany Chairman
Correspondence AddressHunters Oak
Asheridge
Chesham
Buckinghamshire
HP5 2UV
Secretary NameHamish Noel Michael Thomson
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 6 months after company formation)
Appointment Duration7 years (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressWidmere Cottage
Pheasants
Hambleden On Thames
Oxfordshire
RG9 6NH
Director NameCedric Robert Wilson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(10 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address1 Riplingham Road
Kirkella
Hull
East Yorkshire
HU10 7TS
Director NameJohn Michael Hancock
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(15 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressFlat 303, Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameHenri Jean Noel Kreitmann
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address21 Bis, Rue Des Plantes
Paris 75014
France
Foreign
Director NameFrancoise Sage
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2002)
RolePersonnel Director
Correspondence Address29 Avenue Reille 75014
Paris
Foreign
Director NamePascal Giraud
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressLa Mesangere
Male
61260
Foreign
Director NameJacques Carles
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address7 Rue Kennedy
Montigny Le Bretonneux 78180
France
Foreign
Secretary NameRobert Peyssard
NationalityFrench
StatusResigned
Appointed04 January 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address11 Rue Pierre Termier 69660
Collonges Au Mont D'Or
France
Director NameZbigniew Prokopowicz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2002(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address40 Derby Road
Beeston
Nottingham
NG9 2TG
Director NameFrancis Thomas Allan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(19 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2008)
RoleMana
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Secretary NameFrancis Thomas Allan
NationalityBritish
StatusResigned
Appointed30 September 2002(19 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2008)
RoleManager
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameMr Christopher Fitzgerald Blackford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address.
Dovecote Church Road, Walpole St Peter
Wisbech
PE14 7NS
Director NameJoseph Hubertus Anna Raymundus Schoonbrood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2006(22 years, 11 months after company formation)
Appointment Duration4 years (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBuilding 1 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMrs Carol Anne Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(24 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameGraham Peter Fenwick
NationalityBritish
StatusResigned
Appointed13 May 2008(24 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressBuilding 1 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameHerwig Stuerzenbecher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed07 June 2010(26 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 February 2017)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressBuilding 1 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG

Contact

Websitemondipackaging.com

Location

Registered AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.8m at £1Rochette Packaging LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 April 2000Delivered on: 26 April 2000
Satisfied on: 29 August 2013
Persons entitled: National Westminster Bank PLC ("the Security Trustee") as Security Trustee Fo the Benefit Ofthe Finance Parties

Classification: Supplemental charge supplemental to a fixed and floatingf security document dated 04/01/00
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All real property all future real property. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 November 1987Delivered on: 30 November 1987
Satisfied on: 25 August 1992
Persons entitled: The Law Debenture Trust Corporation Plcas Trustee for the Beneficiaries Listed on the Continuation Sheet to the Form 395 (See Side 3)

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from maxirace limited to the london law debenture trust corporation PLC as security agent acting as trustee for the 27 beneficiancies named on the attached schedule under the terms of a facility agreement & loan agreement both dated 13/11/87 & on any other account whatsoever.
Particulars: (Please see form 395 no M244/dec 1/cf for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
17 October 2022Application to strike the company off the register (1 page)
29 April 2022Solvency Statement dated 28/04/22 (1 page)
29 April 2022Statement by Directors (1 page)
29 April 2022Statement of capital on 29 April 2022
  • GBP 1
(3 pages)
29 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 April 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 January 2022Secretary's details changed for Miss Jennifer Louise Hampshire on 4 January 2022 (1 page)
4 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
1 December 2021Director's details changed for Mrs Jennifer Louise Hampshire on 25 November 2021 (2 pages)
22 November 2021Change of details for Mondi Investments Limited as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Registered office address changed from Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG to Ground Floor, Building 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 22 November 2021 (1 page)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
9 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (14 pages)
9 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
23 August 2018Director's details changed for Mrs Jennifer Louise Hampshire on 15 August 2018 (2 pages)
14 June 2018Full accounts made up to 31 December 2017 (14 pages)
4 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 31 December 2016 (15 pages)
10 May 2017Full accounts made up to 31 December 2016 (15 pages)
8 February 2017Termination of appointment of Herwig Stuerzenbecher as a director on 5 February 2017 (1 page)
8 February 2017Termination of appointment of Herwig Stuerzenbecher as a director on 5 February 2017 (1 page)
8 February 2017Appointment of Wolfgang Berger as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Wolfgang Berger as a director on 6 February 2017 (2 pages)
6 January 2017Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 (1 page)
6 January 2017Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 (1 page)
6 January 2017Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
6 January 2017Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
19 May 2016Full accounts made up to 31 December 2015 (15 pages)
19 May 2016Full accounts made up to 31 December 2015 (15 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,766,918
(4 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,766,918
(4 pages)
26 May 2015Full accounts made up to 31 December 2014 (15 pages)
26 May 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 6,766,918
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 6,766,918
(3 pages)
26 May 2015Full accounts made up to 31 December 2014 (15 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
18 July 2014Full accounts made up to 31 December 2013 (14 pages)
18 July 2014Full accounts made up to 31 December 2013 (14 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
29 August 2013Satisfaction of charge 2 in full (1 page)
29 August 2013Satisfaction of charge 2 in full (1 page)
24 June 2013Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page)
24 June 2013Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page)
12 June 2013Full accounts made up to 31 December 2012 (12 pages)
12 June 2013Full accounts made up to 31 December 2012 (12 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
12 November 2012Full accounts made up to 31 December 2011 (13 pages)
12 November 2012Full accounts made up to 31 December 2011 (13 pages)
12 April 2012Termination of appointment of Graham Fenwick as a secretary (1 page)
12 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page)
12 April 2012Termination of appointment of Graham Fenwick as a secretary (1 page)
12 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page)
12 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
3 May 2011Full accounts made up to 31 December 2010 (14 pages)
3 May 2011Full accounts made up to 31 December 2010 (14 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
7 October 2010Full accounts made up to 31 December 2009 (16 pages)
7 October 2010Full accounts made up to 31 December 2009 (16 pages)
8 June 2010Termination of appointment of Joseph Hubertus Anna Raymundus Schoonbrood as a director (1 page)
8 June 2010Appointment of Herwig Stuerzenbecher as a director (2 pages)
8 June 2010Termination of appointment of Joseph Hubertus Anna Raymundus Schoonbrood as a director (1 page)
8 June 2010Appointment of Herwig Stuerzenbecher as a director (2 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
31 March 2010Statement of company's objects (2 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
31 March 2010Statement of company's objects (2 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
13 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
13 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
5 January 2009Return made up to 30/12/08; full list of members (3 pages)
5 January 2009Return made up to 30/12/08; full list of members (3 pages)
18 December 2008Full accounts made up to 31 December 2007 (17 pages)
18 December 2008Full accounts made up to 31 December 2007 (17 pages)
24 July 2008Registered office changed on 24/07/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page)
24 July 2008Registered office changed on 24/07/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page)
19 June 2008Director appointed carol anne hunt (2 pages)
19 June 2008Director appointed carol anne hunt (2 pages)
18 June 2008Appointment terminated director and secretary francis allan (1 page)
18 June 2008Secretary appointed graham peter fenwick (1 page)
18 June 2008Secretary appointed graham peter fenwick (1 page)
18 June 2008Appointment terminated director and secretary francis allan (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Return made up to 30/12/07; full list of members (3 pages)
9 June 2008Return made up to 30/12/07; full list of members (3 pages)
9 June 2008Location of register of members (1 page)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
5 January 2007Return made up to 30/12/06; full list of members (2 pages)
5 January 2007Return made up to 30/12/06; full list of members (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
8 June 2006Full accounts made up to 31 December 2005 (16 pages)
8 June 2006Full accounts made up to 31 December 2005 (16 pages)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Return made up to 30/12/05; full list of members (2 pages)
4 January 2006Return made up to 30/12/05; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
13 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Return made up to 30/12/03; full list of members (7 pages)
25 February 2004Director resigned (1 page)
25 February 2004Return made up to 30/12/03; full list of members (7 pages)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 February 2003Return made up to 30/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
14 February 2003Return made up to 30/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
8 January 2003Registered office changed on 08/01/03 from: bloom lane normanby enterprise park scunthorpe north lincolnshire DN15 9YG (1 page)
8 January 2003Registered office changed on 08/01/03 from: bloom lane normanby enterprise park scunthorpe north lincolnshire DN15 9YG (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002New director appointed (2 pages)
7 August 2002Amended full accounts made up to 31 December 2001 (15 pages)
7 August 2002Amended full accounts made up to 31 December 2001 (15 pages)
19 June 2002Full accounts made up to 31 December 2001 (15 pages)
19 June 2002Full accounts made up to 31 December 2001 (15 pages)
10 January 2002Return made up to 30/12/01; full list of members (7 pages)
10 January 2002Return made up to 30/12/01; full list of members (7 pages)
10 August 2001Full accounts made up to 31 December 2000 (16 pages)
10 August 2001Full accounts made up to 31 December 2000 (16 pages)
21 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2000Full accounts made up to 31 December 1999 (14 pages)
27 September 2000Full accounts made up to 31 December 1999 (14 pages)
26 April 2000Particulars of mortgage/charge (7 pages)
26 April 2000Particulars of mortgage/charge (7 pages)
14 April 2000Declaration of assistance for shares acquisition (6 pages)
14 April 2000Declaration of assistance for shares acquisition (6 pages)
6 April 2000Registered office changed on 06/04/00 from: southon house 333 the hyde edgware road collindale london NW9 6TD (1 page)
6 April 2000Registered office changed on 06/04/00 from: southon house 333 the hyde edgware road collindale london NW9 6TD (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
23 March 2000Company name changed hygena packaging LIMITED\certificate issued on 23/03/00 (2 pages)
23 March 2000Company name changed hygena packaging LIMITED\certificate issued on 23/03/00 (2 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (3 pages)
31 January 2000Return made up to 30/12/99; full list of members (7 pages)
31 January 2000Return made up to 30/12/99; full list of members (7 pages)
13 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
13 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 October 1999Full accounts made up to 24 April 1999 (17 pages)
20 October 1999Full accounts made up to 24 April 1999 (17 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
1 March 1999Full accounts made up to 25 April 1998 (16 pages)
1 March 1999Full accounts made up to 25 April 1998 (16 pages)
20 January 1999Return made up to 30/12/98; no change of members (6 pages)
20 January 1999Return made up to 30/12/98; no change of members (6 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
2 March 1998Full accounts made up to 26 April 1997 (16 pages)
2 March 1998Return made up to 30/12/97; full list of members (8 pages)
2 March 1998Full accounts made up to 26 April 1997 (16 pages)
2 March 1998Return made up to 30/12/97; full list of members (8 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
22 April 1997Auditor's resignation (1 page)
22 April 1997Auditor's resignation (1 page)
28 February 1997Full accounts made up to 27 April 1996 (16 pages)
28 February 1997Full accounts made up to 27 April 1996 (16 pages)
10 February 1997Return made up to 30/12/96; full list of members (6 pages)
10 February 1997Return made up to 30/12/96; full list of members (6 pages)
9 February 1996Return made up to 30/12/95; no change of members (4 pages)
9 February 1996Return made up to 30/12/95; no change of members (4 pages)
16 January 1996Full accounts made up to 29 April 1995 (17 pages)
16 January 1996Full accounts made up to 29 April 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
25 October 1994Full accounts made up to 30 April 1994 (17 pages)
25 October 1994Full accounts made up to 30 April 1994 (17 pages)
28 October 1993Full accounts made up to 24 April 1993 (15 pages)
28 October 1993Full accounts made up to 24 April 1993 (15 pages)
25 September 1992Memorandum and Articles of Association (15 pages)
25 September 1992Memorandum and Articles of Association (15 pages)
25 August 1992Declaration of satisfaction of mortgage/charge (1 page)
25 August 1992Declaration of satisfaction of mortgage/charge (1 page)
12 February 1990Full accounts made up to 29 April 1989 (13 pages)
12 February 1990Full accounts made up to 29 April 1989 (13 pages)
6 May 1988Accounts made up to 27 June 1987 (11 pages)
6 May 1988Accounts made up to 27 June 1987 (11 pages)
30 November 1987Particulars of mortgage/charge (11 pages)
30 November 1987Particulars of mortgage/charge (11 pages)
30 November 1987Particulars of mortgage/charge (11 pages)
30 November 1987Particulars of mortgage/charge (11 pages)
7 March 1987Full accounts made up to 31 December 1985 (4 pages)
7 March 1987Full accounts made up to 31 December 1985 (4 pages)
3 November 1986Company name changed normanby products LIMITED\certificate issued on 03/11/86 (2 pages)
3 November 1986Company name changed normanby products LIMITED\certificate issued on 03/11/86 (2 pages)
1 July 1983Certificate of incorporation (1 page)
1 July 1983Certificate of incorporation (1 page)