Company NameAnglia Laminated Packaging Limited
Company StatusDissolved
Company Number02427037
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 7 months ago)
Dissolution Date30 November 1999 (24 years, 4 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 NameKenneth Charles Bailey
Date of BirthDecember 1939 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed31 May 1992(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 30 November 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address38 Ely Place
Chigwell
Essex
IG8 8AG
Director NameAnthony Derrick Valentine Hough
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityEnglish
StatusClosed
Appointed31 May 1992(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 30 November 1999)
RoleChairman
Correspondence AddressValleyfields Cottage Greensted Road
Ongar
Essex
CM5 9LE
Director NameJames Vernon Waldegrave Hough
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed31 May 1992(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaypole Cottage
Radwinter
Essex
CB10 2SP
Secretary NameJanet June Goodey
NationalityBritish
StatusClosed
Appointed31 May 1992(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 30 November 1999)
RoleCompany Director
Correspondence Address10 Ulting Way
Wickford
Essex
SS11 8LZ
Director NameNeale Davine
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 1995)
RoleManaging Director
Correspondence Address393 Baddow Road
Great Baddow
Chelmsford
Essex
CM2 7QJ

Location

Registered Address50-52 Thomas Road
London
E14 7BJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
27 May 1999Application for striking-off (1 page)
21 September 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
20 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
20 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1996Full accounts made up to 31 October 1995 (21 pages)
6 June 1995Full accounts made up to 31 October 1994 (12 pages)
9 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)