Company NameSwains Packaging Limited
Company StatusDissolved
Company Number02256936
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesRapid 5751 Limited and F.P. Transport Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusClosed
Appointed12 January 1994(5 years, 8 months after company formation)
Appointment Duration17 years, 9 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameMr David William Harris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 18 October 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameBritish Polythene Limited (Corporation)
StatusClosed
Appointed03 October 1994(6 years, 4 months after company formation)
Appointment Duration17 years (closed 18 October 2011)
Correspondence AddressOne One
London Wall
London
EC2Y 5AB
Director NameMr David Eric Waller
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Head Farm
Lower Hartshay
Ripley
Derbyshire
DE5 3RP
Director NameMr Peter Wells
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 October 1992)
RoleGeneral Manager
Correspondence Address15 Glamis Close
Oakwood
Derby
Derbyshire
DE21 2QJ
Secretary NameMr David Eric Waller
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Head Farm
Lower Hartshay
Ripley
Derbyshire
DE5 3RP
Secretary NameMrs Kay Waller
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Head Farm
Lower Hartshay
Ripley
Derbyshire
DE5 3RP
Director NameRoger Brinson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressThe Old Coach House George Street
Bisley
Stroud
Gloucestershire
GL6 7BB
Wales
Director NameJohn Ferguson Paton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 May 2002)
RoleDivisional Managing Director
Correspondence AddressTudor House 9 The Crescent
Skelmorlie
Ayrshire
PA17 5DX
Scotland
Secretary NameAngus Neilson MacDonald
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 January 1994)
RoleFinance Director
Correspondence Address22 Tannoch Drive
Milngavie
Glasgow
G62 8AS
Scotland
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(8 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Braid Road
Edinburgh
EH10 6AS
Scotland
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 100
(3 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 100
(3 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 100
(3 pages)
18 October 2010Secretary's details changed for Mr Raymond Bernard Brooksbank on 3 October 2010 (1 page)
18 October 2010Secretary's details changed for Mr Raymond Bernard Brooksbank on 3 October 2010 (1 page)
18 October 2010Secretary's details changed for Mr Raymond Bernard Brooksbank on 3 October 2010 (1 page)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2010Director's details changed for David William Harris on 12 February 2010 (3 pages)
11 March 2010Director's details changed for David William Harris on 12 February 2010 (3 pages)
4 March 2010Appointment of David William Harris as a director (1 page)
4 March 2010Appointment of David William Harris as a director (1 page)
25 November 2009Director's details changed for British Polythene Limited on 3 October 2009 (2 pages)
25 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for British Polythene Limited on 3 October 2009 (2 pages)
25 November 2009Director's details changed for British Polythene Limited on 3 October 2009 (2 pages)
25 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
30 July 2009Appointment Terminated Director anne thorburn (1 page)
30 July 2009Appointment terminated director anne thorburn (1 page)
15 July 2009Accounts made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
12 June 2008Director appointed anne thorburn (2 pages)
12 June 2008Director appointed anne thorburn (2 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 June 2008Accounts made up to 31 December 2007 (5 pages)
22 October 2007Return made up to 03/10/07; full list of members (2 pages)
22 October 2007Return made up to 03/10/07; full list of members (2 pages)
6 July 2007Accounts made up to 31 December 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2006Return made up to 03/10/06; full list of members (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Registered office changed on 24/10/06 from: 10 foster lane london EC2V 6HR (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 03/10/06; full list of members (2 pages)
24 October 2006Registered office changed on 24/10/06 from: 10 foster lane london EC2V 6HR (1 page)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 May 2006Accounts made up to 31 December 2005 (5 pages)
3 October 2005Return made up to 03/10/05; full list of members (2 pages)
3 October 2005Return made up to 03/10/05; full list of members (2 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 June 2005Accounts made up to 31 December 2004 (5 pages)
2 November 2004Return made up to 03/10/04; full list of members (6 pages)
2 November 2004Return made up to 03/10/04; full list of members (6 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
8 June 2004Accounts made up to 31 December 2003 (5 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 September 2003Return made up to 03/10/03; full list of members (7 pages)
23 September 2003Return made up to 03/10/03; full list of members (7 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 July 2003Accounts made up to 31 December 2002 (5 pages)
15 October 2002Return made up to 03/10/02; full list of members (7 pages)
15 October 2002Return made up to 03/10/02; full list of members (7 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
23 May 2002Accounts made up to 31 December 2001 (5 pages)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 October 2001Return made up to 03/10/01; full list of members (7 pages)
5 October 2001Return made up to 03/10/01; full list of members (7 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 May 2001Accounts made up to 31 December 2000 (5 pages)
10 October 2000Return made up to 03/10/00; full list of members (7 pages)
10 October 2000Return made up to 03/10/00; full list of members (7 pages)
19 May 2000Accounts made up to 31 December 1999 (5 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 March 2000Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH (1 page)
2 March 2000Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH (1 page)
8 October 1999Return made up to 03/10/99; full list of members (7 pages)
8 October 1999Return made up to 03/10/99; full list of members (7 pages)
26 May 1999Accounts made up to 31 December 1998 (5 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 December 1998Return made up to 03/10/98; full list of members (8 pages)
18 December 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Full accounts made up to 31 December 1997 (12 pages)
29 July 1998Full accounts made up to 31 December 1997 (12 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
12 October 1997Return made up to 03/10/97; full list of members (8 pages)
12 October 1997Return made up to 03/10/97; full list of members (8 pages)
10 October 1996Return made up to 03/10/96; full list of members (8 pages)
10 October 1996Return made up to 03/10/96; full list of members (8 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
8 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
8 September 1996Accounts made up to 31 December 1995 (7 pages)
2 September 1996Director resigned (2 pages)
2 September 1996New director appointed (1 page)
28 August 1996Company name changed F.P. transport LIMITED\certificate issued on 29/08/96 (3 pages)
28 August 1996Company name changed F.P. transport LIMITED\certificate issued on 29/08/96 (3 pages)
6 October 1995Return made up to 03/10/95; full list of members (7 pages)
6 October 1995Return made up to 03/10/95; full list of members (8 pages)
8 September 1995Full accounts made up to 31 December 1994 (11 pages)
8 September 1995Full accounts made up to 31 December 1994 (11 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
16 March 1994Memorandum and Articles of Association (8 pages)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
16 March 1994Memorandum and Articles of Association (8 pages)