Company NameBroadsword Packaging Limited
DirectorsMark Andrew Watson and James Gordon Luter
Company StatusDissolved
Company Number02794814
CategoryPrivate Limited Company
Incorporation Date1 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMark Andrew Watson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(same day as company formation)
RoleBuyer
Correspondence Address23 Churchfields Road
Folkingham
Sleaford
Lincolnshire
NG34 0TR
Secretary NameMark Andrew Watson
NationalityBritish
StatusCurrent
Appointed01 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Churchfields Road
Folkingham
Sleaford
Lincolnshire
NG34 0TR
Director NameJames Gordon Luter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(1 year, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleImport
Correspondence Address205b Park Road
Peterborough
Cambridgeshire
PE1 2UH
Director NameDeborah Hughes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleNurse
Correspondence Address23 Churchfields Road
Folkingham Nr Sleaford
Lincolnshire
NG34 0TR

Location

Registered Address1 & 2 Raymond Buildings
Gray's Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 June 2002Dissolved (1 page)
5 March 2002Return of final meeting in a creditors' voluntary winding up (8 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (6 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
17 June 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
12 June 1997Liquidators statement of receipts and payments (5 pages)
22 February 1996Notice of Constitution of Liquidation Committee (2 pages)
15 January 1996Registered office changed on 15/01/96 from: 69/75 lincoln road peterborough PE1 2SQ (1 page)
11 January 1996Appointment of a voluntary liquidator (1 page)
11 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 1995Registered office changed on 04/12/95 from: 23 churchfields road folkingham nr sleaford lincolnshire NG34 otr (1 page)
15 March 1995Return made up to 01/03/95; full list of members
  • 363(287) ‐ Registered office changed on 15/03/95
(6 pages)