Company NameHammer Packaging Limited
Company StatusDissolved
Company Number02565328
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMichael Stuart Creswell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(3 years, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 27 January 2004)
RoleCompany Director
Correspondence AddressHeathway Cottage Philpot Lane
Chobham
Surrey
GU24 8HD
Director NameMr John Kelvin Sharman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(3 years, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 27 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Burstow Road
London
SW20 8SX
Secretary NameMichael Stuart Creswell
NationalityBritish
StatusClosed
Appointed01 December 1994(3 years, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 27 January 2004)
RoleCompany Director
Correspondence AddressHeathway Cottage Philpot Lane
Chobham
Surrey
GU24 8HD
Director NameMichael John Rampling
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 02 July 1997)
RoleFactory Manager
Correspondence AddressStar Ridge House
Church Road Battisford
Stowmarket
Suffolk
IP14 2NG
Secretary NameDenise Rampling
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressStar Ridge House
Church Road Battisford
Stowmarket
Suffolk
IP14 2NG
Director NameJohn Piper
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 28 February 2002)
RoleCompany Director
Correspondence Address60 Lindsey Way
Combs Ford
Stowmarket
Suffolk
IP14 2PD

Location

Registered AddressDown House
Broomhill Road
London
SW18 4JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,002

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
4 September 2003Application for striking-off (1 page)
2 December 2002Return made up to 05/12/02; full list of members (7 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Director resigned (1 page)
6 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 December 2001Return made up to 05/12/01; full list of members (7 pages)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Return made up to 05/12/00; full list of members (7 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2000Return made up to 05/12/99; full list of members (7 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1998Return made up to 05/12/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998Particulars of contract relating to shares (3 pages)
14 July 1998Ad 16/03/98--------- £ si 42000@1=42000 £ ic 2/42002 (2 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998£ nc 1000/100000 16/03/98 (1 page)
25 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1997Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 March 1997Registered office changed on 19/03/97 from: finance house 19 craven road london W2 3BP (1 page)
19 March 1997Location of register of members (1 page)
25 February 1997Auditor's resignation (2 pages)
11 December 1996Location of register of members (non legible) (1 page)
11 December 1996Return made up to 05/12/96; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 December 1995Return made up to 05/12/95; full list of members (16 pages)