Company NamePackaging Plus Exhibitions Limited
DirectorJeremy Allan Storey Walker
Company StatusDissolved
Company Number02753296
CategoryPrivate Limited Company
Incorporation Date6 October 1992(31 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Allan Storey Walker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(same day as company formation)
RoleExhibition Organiser
Correspondence Address12 Morris Close
Shirley
Croydon
Surrey
CR0 7RD
Secretary NameMaria Carroll
NationalityBritish
StatusCurrent
Appointed01 July 1996(3 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address6 Grangecliffe Gardens
South Norwood
London
SE25 6SZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameChristine Storey Walker
NationalityBritish
StatusResigned
Appointed24 September 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address54 Devocshire Way
Shirley
Croydon
Surrey
CR0 6BR

Location

Registered AddressSuite 215 Signal House
Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

14 August 2002Dissolved (1 page)
14 May 2002Return of final meeting of creditors (1 page)
11 June 1998Registered office changed on 11/06/98 from: 4 aztec row berners road london N1 0PW (1 page)
6 February 1998Order of court to wind up (2 pages)
30 December 1997Return made up to 06/10/97; no change of members (4 pages)
30 December 1997Registered office changed on 30/12/97 from: 145 windmill road croydon surrey CR0 2XT (2 pages)
17 November 1997Auditor's resignation (1 page)
6 November 1997Particulars of mortgage/charge (7 pages)
10 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1996Return made up to 06/10/95; no change of members (4 pages)
30 July 1996New secretary appointed (1 page)
30 July 1996Secretary resigned (2 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
10 April 1996Return made up to 06/10/94; no change of members (4 pages)
19 February 1996Accounts for a dormant company made up to 31 October 1994 (1 page)
19 February 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)