Company NameMarch Packaging (Thames) Limited
Company StatusDissolved
Company Number01880235
CategoryPrivate Limited Company
Incorporation Date24 January 1985(39 years, 2 months ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Hubertus Anna Raymundus Schoonbrood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2006(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 24 November 2009)
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
StatusClosed
Appointed13 May 2008(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 24 November 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameGraham Peter Fenwick
NationalityBritish
StatusClosed
Appointed13 May 2008(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address26 Highview Avenue
Wallington
Surrey
SM6 8PQ
Director NameJohn Merrick Rigby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 26 January 1999)
RoleSales Director
Correspondence Address35 Aspian Drive
Coxheath
Maidstone
Kent
Director NameMr David John Raffill
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 26 January 1999)
RolePackaging Manufacturer
Country of ResidenceEngland
Correspondence AddressAmbleside Oast Horseshoes Lane
Langley
Maidstone
Kent
ME17 3JZ
Director NameMr John Leslie Neave
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 26 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Court
North Trade Road
Battle
East Sussex
TN33 0HN
Director NameMr Anthony Noy Dove
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 26 January 1999)
RoleSales Director
Correspondence AddressWestbank House Ellerslie Lane
Bexhill On Sea
East Sussex
TN39 4LJ
Secretary NameMr John Leslie Neave
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Court
North Trade Road
Battle
East Sussex
TN33 0HN
Secretary NameJohn Merrick Rigby
NationalityBritish
StatusResigned
Appointed01 June 1996(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address35 Aspian Drive
Coxheath
Maidstone
Kent
Director NameMr John Leslie Eccleston
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Davenport Way
Seabridge
Newcastle Under Lyme
Staffordshire
ST5 3TX
Director NameAlan Powell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address38 Wicks Lane
Formby
Liverpool
Merseyside
L37 1PX
Secretary NameMr David John Blakey
NationalityBritish
StatusResigned
Appointed26 January 1999(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Dowhills Road
Crosby
Liverpool
Merseyside
L23 8SW
Director NameGordon Ian Carrihill
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed10 September 2001(16 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressAzela Cottage
Warfield Street
Warfield
Berkshire
RG42 6BG
Director NameDr Gary Dennis King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(16 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 September 2002)
RoleManaging Director
Correspondence AddressThe Warren
Llanarmon Yn Lal
Mold
Clwyd
CH7 4QW
Wales
Director NameCharles Martin Parsons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(16 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 December 2001)
RoleManaging Director
Correspondence Address18 Belgravia Gardens
Hale
Altrincham
WA15 0JT
Director NameFrancis Thomas Allan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(16 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Secretary NameFrancis Thomas Allan
NationalityBritish
StatusResigned
Appointed31 December 2001(16 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameZbigniew Prokopowicz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2002(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address40 Derby Road
Beeston
Nottingham
NG9 2TG
Director NameMr Christopher Fitzgerald Blackford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(19 years, 3 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

Location

Registered AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
1 August 2009Application for striking-off (1 page)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 May 2008Director appointed carol anne hunt (2 pages)
23 May 2008Appointment terminated director and secretary francis allan (1 page)
22 May 2008Secretary appointed graham peter fenwick (1 page)
22 May 2008Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page)
5 February 2008Return made up to 31/12/07; full list of members (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
20 January 2006Location of register of members (1 page)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002New director appointed (2 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
31 October 2002Director resigned (1 page)
25 April 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
27 December 2001Registered office changed on 27/12/01 from: danisco pack, nelson house park road, timperley altrincham cheshire WA14 5BS (1 page)
27 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
16 October 2001Full accounts made up to 30 April 2001 (11 pages)
1 October 2001Director resigned (1 page)
27 September 2001New director appointed (3 pages)
27 September 2001New director appointed (3 pages)
27 September 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 30 April 2000 (15 pages)
23 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Full accounts made up to 30 April 1999 (16 pages)
11 February 2000Delivery ext'd 3 mth 30/04/99 (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 28 wilton road bexhill-on-sea east sussex TN40 1EZ (1 page)
22 June 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
20 January 1999Return made up to 31/12/98; no change of members (5 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1998Return made up to 31/12/97; no change of members (5 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 31/12/96; full list of members (7 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 July 1996Secretary resigned (2 pages)
2 July 1996New secretary appointed (2 pages)
2 February 1996Return made up to 31/12/95; no change of members (5 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 January 1985Incorporation (17 pages)