Company NameRexam Closures And Packaging Services (UK) Limited
Company StatusDissolved
Company Number03226601
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NameClosures And Packaging Services (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Jonathan David Rich
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2014(17 years, 11 months after company formation)
Appointment Duration4 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 Oakley Street
Evansville
Indiana
In47710
United States
Director NameMr Mark William Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2014(17 years, 11 months after company formation)
Appointment Duration4 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 Oakley Street
Evansville
Indiana
In47710
United States
Director NameMr Jason Kent Greene
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2014(17 years, 11 months after company formation)
Appointment Duration4 months (closed 04 November 2014)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address101 Oakley Street
Evansville
Indiana
In47710
United States
Secretary NameB-R Secretariat Limited (Corporation)
StatusClosed
Appointed31 July 2007(11 years after company formation)
Appointment Duration7 years, 3 months (closed 04 November 2014)
Correspondence AddressThird Floor 4 Millbank
London
SW1P 3XR
Director NameMark Glyn Wilkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(5 days after company formation)
Appointment Duration1 year, 12 months (resigned 22 July 1998)
RoleBusiness Manager
Correspondence Address76 Rockingham Road
Swinton Mexborough
Rotherham
South Yorkshire
S46 8ED
Director NameRodney Malcolm Druitt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 1996(5 days after company formation)
Appointment Duration7 years, 10 months (resigned 21 May 2004)
RoleClosure Consultant
Correspondence AddressHardwick Barn
Hardwick Lane Clarkes Green
Studley
Warwickshire
B80 7AL
Secretary NameRodney Malcolm Druitt
NationalityAustralian
StatusResigned
Appointed23 July 1996(5 days after company formation)
Appointment Duration7 years, 10 months (resigned 21 May 2004)
RoleClosure Consultant
Correspondence AddressHardwick Barn
Hardwick Lane Clarkes Green
Studley
Warwickshire
B80 7AL
Director NameColin Mance
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1998(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleMarketing Executive
Correspondence Address13 Hartley Road
Wonga Park
Victoria
3115
Director NameMr Peter Howard Surrall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address104 Cowleigh Road
Malvern
Worcestershire
WR14 1QW
Director NameRussell Berkoben
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 May 2004)
RoleV P (O-I) General Manager
Correspondence Address14861 Stonehaven
Perrysburg Ohio
Lucas County
43551
Director NameLarry Alan Griffith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 May 2004)
RoleVp Oi General Manager
Correspondence Address4312 Forestview Drive
Toledo
Lucas/Ohio
43615
Director NameRaj Krishna
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2004(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2007)
RoleVice President Director
Correspondence Address4815 Princess Court
Sylvania 43560
Ohio
United States
Director NameDavid Edward Foster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2007)
RoleManager Caps Technology And Li
Correspondence Address2326 Wimbledon Park Boulevard
Sylvania
Ohio 43617
America
Director NameMichael Dudley McDaniel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2004(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2006)
RoleSenior Vice President
Correspondence Address3707 River Road
Toledo 43614
Ohio
United States
Director NameJames William Baehren
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2004(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2007)
RoleSenior Vice President
Correspondence Address4656 Dovewood Lane
Sylvania 43560
Ohio
United States
Secretary NameJanet Patricia Nadolski
NationalityBritish
StatusResigned
Appointed21 May 2004(7 years, 10 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 June 2004)
RoleCommercial Admin Manager
Correspondence Address11 Wetherby Way
Stratford Upon Avon
Warwickshire
CV37 9LU
Secretary NameDavid Edward Foster
NationalityBritish
StatusResigned
Appointed08 June 2004(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Correspondence Address2326 Wimbledon Park Boulevard
Sylvania
Ohio 43617
America
Director NameMr Stuart Alan Bull
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(11 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWingletang Old Farm Road
Hampton
Middlesex
TW12 3RJ
Director NameMr David William Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(11 years after company formation)
Appointment Duration6 years, 10 months (resigned 02 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Elm Place
London
SW7 3QH
Director NameMr Christopher James Drummond
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(17 years, 2 months after company formation)
Appointment Duration8 months (resigned 02 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.rexam.com

Location

Registered AddressThird Floor
4 Millbank
London
SW1P 3XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.1m at £1Closures & Packaging Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2014Termination of appointment of David William Gibson as a director on 2 June 2014 (2 pages)
13 August 2014Termination of appointment of David William Gibson as a director on 2 June 2014 (2 pages)
13 August 2014Termination of appointment of Christopher James Drummond as a director on 2 June 2014 (2 pages)
13 August 2014Termination of appointment of Christopher James Drummond as a director on 2 June 2014 (2 pages)
13 August 2014Termination of appointment of Christopher James Drummond as a director on 2 June 2014 (2 pages)
13 August 2014Termination of appointment of David William Gibson as a director on 2 June 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (3 pages)
9 July 2014Application to strike the company off the register (3 pages)
8 July 2014Appointment of Jason Kent Greene as a director (3 pages)
8 July 2014Appointment of Mark William Miles as a director (3 pages)
8 July 2014Appointment of Jason Kent Greene as a director (3 pages)
8 July 2014Appointment of Mark William Miles as a director (3 pages)
8 July 2014Appointment of Jonathan David Rich as a director (3 pages)
8 July 2014Appointment of Jonathan David Rich as a director (3 pages)
3 October 2013Appointment of Mr Christopher James Drummond as a director (2 pages)
3 October 2013Termination of appointment of Stuart Bull as a director (1 page)
3 October 2013Appointment of Mr Christopher James Drummond as a director (2 pages)
3 October 2013Termination of appointment of Stuart Bull as a director (1 page)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,100,001
(5 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,100,001
(5 pages)
20 June 2013Full accounts made up to 31 December 2012 (16 pages)
20 June 2013Full accounts made up to 31 December 2012 (16 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
24 May 2012Full accounts made up to 31 December 2011 (17 pages)
24 May 2012Full accounts made up to 31 December 2011 (17 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
27 June 2011Full accounts made up to 31 December 2010 (16 pages)
27 June 2011Full accounts made up to 31 December 2010 (16 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amending articles 12/11/2010
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
24 November 2010Statement of company's objects (2 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amending articles 12/11/2010
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
24 November 2010Statement of company's objects (2 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for B-R Secretariat Limited on 18 July 2010 (2 pages)
4 August 2010Secretary's details changed for B-R Secretariat Limited on 18 July 2010 (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (17 pages)
7 June 2010Full accounts made up to 31 December 2009 (17 pages)
11 September 2009Full accounts made up to 31 December 2008 (20 pages)
11 September 2009Full accounts made up to 31 December 2008 (20 pages)
10 August 2009Return made up to 18/07/09; full list of members (3 pages)
10 August 2009Return made up to 18/07/09; full list of members (3 pages)
7 August 2008Return made up to 18/07/08; full list of members (3 pages)
7 August 2008Return made up to 18/07/08; full list of members (3 pages)
1 August 2008Full accounts made up to 31 December 2007 (20 pages)
1 August 2008Full accounts made up to 31 December 2007 (20 pages)
21 November 2007Auditor's resignation (1 page)
21 November 2007Auditor's resignation (1 page)
6 November 2007Company name changed closures and packaging services (uk) LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed closures and packaging services (uk) LIMITED\certificate issued on 06/11/07 (2 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 30 a wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Secretary resigned;director resigned (1 page)
10 August 2007Secretary resigned;director resigned (1 page)
10 August 2007Director resigned (2 pages)
10 August 2007Director resigned (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: 30 a wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007New secretary appointed (2 pages)
2 August 2007Return made up to 18/07/07; full list of members (3 pages)
2 August 2007Return made up to 18/07/07; full list of members (3 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
2 October 2006Full accounts made up to 31 December 2005 (13 pages)
2 October 2006Full accounts made up to 31 December 2005 (13 pages)
8 August 2006Return made up to 18/07/06; full list of members (3 pages)
8 August 2006Return made up to 18/07/06; full list of members (3 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
27 July 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2004Registered office changed on 01/11/04 from: suite 2 wychwood court cotswold business village london road moreton-in-marsh gloucestershire GL56 0JQ (1 page)
1 November 2004Registered office changed on 01/11/04 from: suite 2 wychwood court cotswold business village london road moreton-in-marsh gloucestershire GL56 0JQ (1 page)
22 October 2004Full accounts made up to 31 December 2003 (13 pages)
22 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 August 2004Return made up to 18/07/04; full list of members (8 pages)
26 August 2004Return made up to 18/07/04; full list of members (8 pages)
19 July 2004New secretary appointed (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
29 September 2003Full accounts made up to 31 December 2002 (14 pages)
29 September 2003Full accounts made up to 31 December 2002 (14 pages)
28 July 2003Return made up to 18/07/03; full list of members (7 pages)
28 July 2003Return made up to 18/07/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
1 August 2002Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Full accounts made up to 31 December 2000 (13 pages)
25 June 2002Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 July 2001Return made up to 18/07/01; full list of members (7 pages)
24 July 2001Return made up to 18/07/01; full list of members (7 pages)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001Ad 17/04/01--------- £ si 1100000@1=1100000 £ ic 1/1100001 (2 pages)
25 May 2001Ad 17/04/01--------- £ si 1100000@1=1100000 £ ic 1/1100001 (2 pages)
25 May 2001£ nc 1000/2500000 17/04/01 (2 pages)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001£ nc 1000/2500000 17/04/01 (2 pages)
1 February 2001Full accounts made up to 31 December 1999 (13 pages)
1 February 2001Full accounts made up to 31 December 1999 (13 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
24 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
20 September 1999Full accounts made up to 31 December 1998 (13 pages)
20 September 1999Full accounts made up to 31 December 1998 (13 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 July 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 April 1999Auditor's resignation (1 page)
16 April 1999Auditor's resignation (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
20 July 1998Return made up to 18/07/98; full list of members (6 pages)
20 July 1998Return made up to 18/07/98; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
1 September 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
18 June 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
8 November 1996Registered office changed on 08/11/96 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
8 November 1996Registered office changed on 08/11/96 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
25 September 1996Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
25 September 1996Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
6 August 1996Registered office changed on 06/08/96 from: 12 york place leeds LS1 2DS (1 page)
6 August 1996New secretary appointed;new director appointed (1 page)
6 August 1996New director appointed (1 page)
6 August 1996New director appointed (1 page)
6 August 1996Registered office changed on 06/08/96 from: 12 york place leeds LS1 2DS (1 page)
6 August 1996New secretary appointed;new director appointed (1 page)
5 August 1996Secretary resigned (2 pages)
5 August 1996Director resigned (2 pages)
5 August 1996Director resigned (2 pages)
5 August 1996Secretary resigned (2 pages)
18 July 1996Incorporation (10 pages)
18 July 1996Incorporation (10 pages)