Company NameEurostar Packaging Limited
Company StatusDissolved
Company Number02864760
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 5 months ago)
Dissolution Date6 April 2004 (19 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adrian Douglas Baverstock
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(same day as company formation)
RoleChemist
Correspondence Address6 Denbigh Terrace
Sidmouth
Devon
EX10 9AU
Secretary NameMr Adrian Douglas Baverstock
NationalityBritish
StatusClosed
Appointed21 October 1993(same day as company formation)
RoleChemist
Correspondence Address6 Denbigh Terrace
Sidmouth
Devon
EX10 9AU
Director NameMr David James Baverstock
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(1 year, 4 months after company formation)
Appointment Duration9 years (closed 06 April 2004)
RoleManaging Director
Correspondence Address6 Denbigh Terrace
Sidmouth
Devon
EX10 9AU
Director NameMrs Teresa Joan Baverstock
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(1 year, 4 months after company formation)
Appointment Duration9 years (closed 06 April 2004)
RoleCommercial Dir
Correspondence Address6 Denbigh Terrace
Sidmouth
Devon
EX10 9AU
Director NameJacqueline Jill Baverstock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 06 April 2004)
RoleAdmin Manager
Correspondence Address6 Denbigh Terrace
Sidmouth
Devon
EX10 9AU
Director NameAndrew James Baverstock
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleSalesman
Correspondence AddressThe Old Parsonage Leusdon
Poundsgate
Newton Abbot
Devon
TQ13 7PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£54,150
Cash£24
Current Liabilities£26,251

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Voluntary strike-off action has been suspended (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (2 pages)
20 March 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 January 2002Location of register of directors' interests (1 page)
28 January 2002Location of register of members (1 page)
28 January 2002Location of debenture register (1 page)
16 January 2002Return made up to 21/10/01; full list of members (7 pages)
1 December 2000Director resigned (1 page)
1 December 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
1 December 2000New director appointed (3 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
25 May 2000Registered office changed on 25/05/00 from: the old parsonage leusdon poundsgate newton abbot south devon TQ13 7PE (1 page)
24 November 1999Return made up to 21/10/99; full list of members (7 pages)
8 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
16 October 1998Return made up to 21/10/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 January 1998Particulars of mortgage/charge (3 pages)
22 October 1997Return made up to 21/10/97; full list of members (6 pages)
7 October 1997Ad 29/08/97--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
9 May 1997Ad 28/04/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
9 May 1997Nc inc already adjusted 08/04/97 (1 page)
9 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1996Return made up to 21/10/96; no change of members (4 pages)
22 March 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
15 March 1995New director appointed (2 pages)
15 March 1995Return made up to 21/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1995New director appointed (2 pages)