Company NameCollings Packaging Limited
Company StatusDissolved
Company Number02261584
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Dissolution Date28 March 2012 (12 years ago)

Business Activity

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

Directors

Director NamePaul Jundu
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(16 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chester Wood
Aldridge Streetly
Walsall
West Midlands
WS9 0PT
Director NameJundu Kaavienderpal Singh
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(16 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 28 March 2012)
RoleCompany Director
Correspondence Address5 Chesterwood
Aldridge
Walsall
West Midlands
WS9 0PT
Secretary NameMrs Charanjit Kaur Jundu
NationalityBritish
StatusClosed
Appointed22 April 2005(16 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 28 March 2012)
RoleFinancial Dir
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterwood
Aldridge Streetly
Walsall
West Midlands
WS9 0PT
Director NameMrs Josephine Ann Collings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrownstone Cottage
Priors Marston
Southam
Warwickshire
CV47 7RS
Director NameMr Richard William Collings
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrownstone Cottage
Shuckburgh Road Priors Marston
Southam
Warwickshire
CV47 7RS
Secretary NameMrs Josephine Ann Collings
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrownstone Cottage
Priors Marston
Southam
Warwickshire
CV47 7RS
Director NameLynne Farrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2006)
RoleSales Director
Correspondence Address1 Hertford Court
Daventry
Northamptonshire
NN11 4TR
Director NameMr William Henry Hunt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 October 2003)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address98 Tyne Crescent
Bedford
Bedfordshire
MK41 7UW

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£235,320
Cash£24,110
Current Liabilities£178,596

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2012Final Gazette dissolved following liquidation (1 page)
28 March 2012Final Gazette dissolved following liquidation (1 page)
28 December 2011Return of final meeting of creditors (1 page)
28 December 2011Notice of final account prior to dissolution (1 page)
28 December 2011Notice of final account prior to dissolution (1 page)
30 November 2007Registered office changed on 30/11/07 from: 61 worcester road bromsgrove worcestershire B61 7DN (1 page)
30 November 2007Registered office changed on 30/11/07 from: 61 worcester road bromsgrove worcestershire B61 7DN (1 page)
28 November 2007Appointment of a liquidator (1 page)
28 November 2007Appointment of a liquidator (1 page)
23 November 2007Order of court to wind up (1 page)
23 November 2007Order of court to wind up (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
6 February 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
6 February 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
26 September 2006Return made up to 27/07/06; full list of members (7 pages)
26 September 2006Return made up to 27/07/06; full list of members
  • 363(287) ‐ Registered office changed on 26/09/06
(7 pages)
18 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
18 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Return made up to 27/07/05; full list of members (7 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 May 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
4 May 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
29 October 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
2 September 2004Return made up to 27/07/04; full list of members (7 pages)
2 September 2004Return made up to 27/07/04; full list of members (7 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
21 November 2003Accounts for a small company made up to 31 August 2003 (4 pages)
21 November 2003Accounts for a small company made up to 31 August 2003 (4 pages)
22 July 2003Return made up to 27/07/03; full list of members (8 pages)
22 July 2003Return made up to 27/07/03; full list of members (8 pages)
13 November 2002Accounts for a small company made up to 31 August 2002 (4 pages)
13 November 2002Accounts for a small company made up to 31 August 2002 (4 pages)
12 August 2002Return made up to 27/07/02; full list of members (8 pages)
12 August 2002Return made up to 27/07/02; full list of members (8 pages)
5 November 2001Accounts for a small company made up to 31 August 2001 (4 pages)
5 November 2001Accounts for a small company made up to 31 August 2001 (4 pages)
28 September 2001Return made up to 27/07/01; full list of members (7 pages)
28 September 2001Return made up to 27/07/01; full list of members (7 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
31 October 2000Accounts for a small company made up to 31 August 2000 (4 pages)
31 October 2000Accounts for a small company made up to 31 August 2000 (4 pages)
25 August 2000Return made up to 27/07/00; full list of members (6 pages)
25 August 2000Return made up to 27/07/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 August 1999 (4 pages)
17 November 1999Accounts for a small company made up to 31 August 1999 (4 pages)
11 August 1999Return made up to 27/07/99; no change of members (4 pages)
11 August 1999Return made up to 27/07/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 August 1998 (4 pages)
21 October 1998Accounts for a small company made up to 31 August 1998 (4 pages)
13 August 1998Return made up to 27/07/98; no change of members (4 pages)
13 August 1998Return made up to 27/07/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 August 1997 (4 pages)
26 October 1997Accounts for a small company made up to 31 August 1997 (4 pages)
18 August 1997Return made up to 27/07/97; full list of members (6 pages)
18 August 1997Return made up to 27/07/97; full list of members (6 pages)
7 February 1997Accounts for a small company made up to 31 August 1996 (1 page)
7 February 1997Accounts for a small company made up to 31 August 1996 (1 page)
20 August 1996Return made up to 27/07/96; no change of members (4 pages)
20 August 1996Return made up to 27/07/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 August 1995 (4 pages)
25 October 1995Accounts for a small company made up to 31 August 1995 (4 pages)
16 August 1995Return made up to 27/07/95; no change of members (4 pages)
16 August 1995Return made up to 27/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 May 1988Incorporation (13 pages)
24 May 1988Incorporation (13 pages)