Company NameKingfisher Packaging Limited
Company StatusDissolved
Company Number02421111
CategoryPrivate Limited Company
Incorporation Date8 September 1989(34 years, 7 months 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 NameMr David Ian Thouless
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence Address20 Old Station Close
Crawley Down
Crawley
West Sussex
RH10 4TX
Director NameMrs Wendy Jane Thouless
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address20 Old Station Close
Crawley Down
Crawley
West Sussex
RH10 4TX
Director NameMr Stephen John Young
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleProduction Manager
Correspondence Address24 St Peters Street
South Croydon
Surrey
CR2 7DE
Secretary NameMrs Wendy Jane Thouless
NationalityBritish
StatusCurrent
Appointed08 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address20 Old Station Close
Crawley Down
Crawley
West Sussex
RH10 4TX

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 June 2006Dissolved (1 page)
27 March 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
2 November 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Liquidators statement of receipts and payments (5 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
30 October 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
5 November 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (6 pages)
21 November 1996Notice of Constitution of Liquidation Committee (2 pages)
21 November 1996Appointment of a voluntary liquidator (1 page)
21 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 1996Registered office changed on 09/10/96 from: 20 old station close crawley down w sussex RH10 4TX (1 page)
9 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)