Company NameHancock Packaging Limited
DirectorsGraham Hancock and Brett William Edward Miller
Company StatusDissolved
Company Number02616392
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 11 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 Graham Hancock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address7 Heymede
Windmill Drive
Leatherhead
Surrey
KT22 8PD
Secretary NameMr Graham Hancock
NationalityBritish
StatusCurrent
Appointed29 July 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address7 Heymede
Windmill Drive
Leatherhead
Surrey
KT22 8PD
Director NameBrett William Edward Miller
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(6 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RolePrinter
Correspondence Address98 Lowry Crescent
Mitcham
Surrey
CR4 3QT
Director NameMrs Kim Patricia Keenan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 12 March 1998)
RoleProposed Director
Correspondence Address7 Barracane Drive
Crowthorne
Berkshire
RG11 7NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£197,872
Gross Profit£38,483
Net Worth-£121,901
Cash£9,622
Current Liabilities£169,323

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 April 2005Dissolved (1 page)
27 January 2005Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
10 February 2000Order of court to wind up (1 page)
10 February 2000Appointment of a liquidator (1 page)
27 January 2000Court order notice of winding up (2 pages)
21 January 2000Registered office changed on 21/01/00 from: buckhurst chambers coppid beech hill london road wokingham berkshire RG40 1PD (1 page)
11 November 1999Notice of completion of voluntary arrangement (2 pages)
16 June 1999Return made up to 03/06/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
8 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 1999 (2 pages)
24 September 1998Full accounts made up to 30 June 1997 (11 pages)
29 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 1998Ad 12/06/98--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
20 March 1998Secretary's particulars changed;director's particulars changed (1 page)
24 February 1998Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 December 1997Registered office changed on 17/12/97 from: 7 barracane drive crowthorne berkshire RG11 7NU (1 page)
4 December 1997Full accounts made up to 30 June 1996 (13 pages)
25 November 1997Auditor's resignation (1 page)
18 June 1997Return made up to 03/06/97; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 September 1996Return made up to 03/06/96; full list of members (6 pages)
3 August 1995Accounts for a small company made up to 30 June 1994 (9 pages)