Company Name1st Class Packaging Limited
Company StatusDissolved
Company Number03313971
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date20 April 2021 (2 years, 12 months ago)
Previous NamesNationalday Limited and First Class Packaging Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Stephen Gerard McCue
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 20 April 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAntalis Limited Gateway House Interlink Way West
Coaville
Leicestershire
LE67 1LE
Director NameDavid Hunter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntalis Limited Gateway House Interlink Way West
Coaville
Leicestershire
LE67 1LE
Director NameMr Richard Guy Champion
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntalis Limited Gateway House Interlink Way West
Coaville
Leicestershire
LE67 1LE
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed14 May 2015(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 20 April 2021)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Barry David Hancock
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(4 weeks, 1 day after company formation)
Appointment Duration18 years, 2 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spyglass Hill
Collingtree Park
Northampton
Northamptonshire
NN4 0US
Secretary NameSandra Hancock
NationalityBritish
StatusResigned
Appointed07 March 1997(4 weeks, 1 day after company formation)
Appointment Duration8 years, 12 months (resigned 02 March 2006)
RoleCompany Director
Correspondence Address5 Spyglass Hill
Northampton
Northamptonshire
NN4 0US
Director NameSandra Hancock
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 02 March 2006)
RoleCompany Director
Correspondence Address5 Spyglass Hill
Northampton
Northamptonshire
NN4 0US
Director NameMrs Jackie Price
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobb Cottage
18 Church Lane East Haddon
Northampton
Northamptonshire
NN6 8DB
Director NameRichard John Underwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 June 1997)
RoleCompany Director
Correspondence Address6 Rowlandson Close
Weston Favell
Northampton
Northamptonshire
NN3 3PB
Director NameMark Jonathan Smitheram
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 March 2006(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address23 Saint Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameMr Alistair Storrar Gough
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2009)
RoleDirecto
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red Gables
19 Mears Ashby Road
Earls Barton
Northamptonshire
NN6 0HQ
Secretary NameMark Jonathan Smitheram
NationalityNew Zealander
StatusResigned
Appointed02 March 2006(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address23 Saint Andrews Gardens
Cobham
Surrey
KT11 1HG
Secretary NameCaroline Sigley
StatusResigned
Appointed14 December 2007(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressIvydene 2 Stone Cottages
Newlands
Brixworth
Northamptonshire
NN6 9DN
Director NameMr Philip Blair Carr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Chariots Way
Baston
Peterborough
Cambridgeshire
PE6 9PL
Director NameMr David Stuart Allen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spring Coppice Drive
Dorridge
Solihull
West Midlands
B93 8JX
Director NameMr Stephen Paul King
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(16 years after company formation)
Appointment Duration10 months (resigned 03 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Director NameMr Joost Willem Peter Smallenbroek
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed14 October 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Director NameMr Andrew John Price
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Secretary NameMr Richard John Heald
StatusResigned
Appointed01 May 2014(17 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 June 2014)
RoleCompany Director
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Secretary NameMr Raymond Denis Carter
StatusResigned
Appointed28 August 2014(17 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 December 2014)
RoleCompany Director
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Secretary NameMrs Michelle Samantha Brightman
StatusResigned
Appointed17 December 2014(17 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 May 2015)
RoleCompany Director
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Director NameMrs Gail McColm
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(18 years after company formation)
Appointment Duration3 months (resigned 06 May 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Director NameMr Mariusz Siwak
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed04 February 2015(18 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 April 2015)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Website1stclasspackaging.co.uk

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

950 at £1Antalis Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,337,730
Gross Profit£1,777,556
Net Worth£2,694,320
Cash£306,259
Current Liabilities£1,521,692

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 August 2014Delivered on: 22 August 2014
Satisfied on: 7 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Fully Satisfied
1 December 2009Delivered on: 15 December 2009
Satisfied on: 22 June 2010
Persons entitled: National Australia Bank Limited

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
22 January 2021Application to strike the company off the register (3 pages)
22 July 2020Restoration by order of the court (3 pages)
15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (3 pages)
21 September 2018Solvency Statement dated 17/09/18 (1 page)
21 September 2018Statement of capital on 21 September 2018
  • GBP 1
(3 pages)
21 September 2018Statement by Directors (1 page)
21 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
18 April 2017Full accounts made up to 31 December 2016 (24 pages)
18 April 2017Full accounts made up to 31 December 2016 (24 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (26 pages)
22 September 2016Full accounts made up to 31 December 2015 (26 pages)
16 June 2016Full accounts made up to 30 June 2015 (25 pages)
16 June 2016Full accounts made up to 30 June 2015 (25 pages)
10 May 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
10 May 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 950
(6 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 950
(6 pages)
28 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 950
(15 pages)
28 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 950
(15 pages)
6 June 2015Appointment of Mr Richard Guy Champion as a director on 6 May 2015 (3 pages)
6 June 2015Appointment of David Hunter as a director on 6 May 2015 (3 pages)
6 June 2015Appointment of Mr Stephen Gerard Mccue as a director on 6 May 2015 (3 pages)
6 June 2015Appointment of Mr Richard Guy Champion as a director on 6 May 2015 (3 pages)
6 June 2015Appointment of Mr Stephen Gerard Mccue as a director on 6 May 2015 (3 pages)
6 June 2015Appointment of Mr Richard Guy Champion as a director on 6 May 2015 (3 pages)
6 June 2015Appointment of David Hunter as a director on 6 May 2015 (3 pages)
6 June 2015Appointment of Mr Stephen Gerard Mccue as a director on 6 May 2015 (3 pages)
6 June 2015Appointment of David Hunter as a director on 6 May 2015 (3 pages)
5 June 2015Appointment of Abogado Nominees Limited as a secretary on 14 May 2015 (3 pages)
5 June 2015Appointment of Abogado Nominees Limited as a secretary on 14 May 2015 (3 pages)
5 June 2015Registered office address changed from Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA to 100 New Bridge Street London EC4V 6JA on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA to 100 New Bridge Street London EC4V 6JA on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA to 100 New Bridge Street London EC4V 6JA on 5 June 2015 (2 pages)
16 May 2015Termination of appointment of Michelle Samantha Brightman as a secretary on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Gail Mccolm as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Joost Willem Peter Smallenbroek as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Joost Willem Peter Smallenbroek as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Jackie Price as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Barry David Hancock as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Barry David Hancock as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Jackie Price as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Gail Mccolm as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Joost Willem Peter Smallenbroek as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Michelle Samantha Brightman as a secretary on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Michelle Samantha Brightman as a secretary on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Barry David Hancock as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Jackie Price as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Gail Mccolm as a director on 6 May 2015 (2 pages)
7 May 2015Satisfaction of charge 033139710002 in full (4 pages)
7 May 2015Satisfaction of charge 033139710002 in full (4 pages)
9 April 2015Full accounts made up to 30 June 2014 (15 pages)
9 April 2015Full accounts made up to 30 June 2014 (15 pages)
7 April 2015Termination of appointment of Mariusz Siwak as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Mariusz Siwak as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Mariusz Siwak as a director on 2 April 2015 (1 page)
18 February 2015Termination of appointment of Andrew John Price as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Andrew John Price as a director on 18 February 2015 (1 page)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 950
(6 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 950
(6 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 950
(6 pages)
5 February 2015Appointment of Mrs Gail Mccolm as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mrs Gail Mccolm as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mrs Gail Mccolm as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr Mariusz Siwak as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr Mariusz Siwak as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr Mariusz Siwak as a director on 4 February 2015 (2 pages)
17 December 2014Termination of appointment of Raymond Denis Carter as a secretary on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Raymond Denis Carter as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Mrs Michelle Samantha Brightman as a secretary on 17 December 2014 (2 pages)
17 December 2014Appointment of Mrs Michelle Samantha Brightman as a secretary on 17 December 2014 (2 pages)
28 August 2014Appointment of Mr Raymond Denis Carter as a secretary on 28 August 2014 (2 pages)
28 August 2014Appointment of Mr Raymond Denis Carter as a secretary on 28 August 2014 (2 pages)
22 August 2014Registration of charge 033139710002, created on 15 August 2014 (12 pages)
22 August 2014Registration of charge 033139710002, created on 15 August 2014 (12 pages)
15 July 2014Termination of appointment of Richard John Heald as a secretary on 27 June 2014 (1 page)
15 July 2014Termination of appointment of Richard John Heald as a secretary on 27 June 2014 (1 page)
23 May 2014Appointment of Mr Richard John Heald as a secretary (2 pages)
23 May 2014Appointment of Mr Richard John Heald as a secretary (2 pages)
6 May 2014Termination of appointment of Caroline Sigley as a secretary (1 page)
6 May 2014Termination of appointment of Caroline Sigley as a secretary (1 page)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 950
(7 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 950
(7 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 950
(7 pages)
5 December 2013Termination of appointment of Stephen King as a director (1 page)
5 December 2013Termination of appointment of Stephen King as a director (1 page)
2 December 2013Accounts made up to 30 June 2013 (14 pages)
2 December 2013Accounts made up to 30 June 2013 (14 pages)
15 October 2013Appointment of Mr Andrew John Price as a director (2 pages)
15 October 2013Appointment of Mr Joost Willem Peter Smallenbroek as a director (2 pages)
15 October 2013Appointment of Mr Andrew John Price as a director (2 pages)
15 October 2013Appointment of Mr Joost Willem Peter Smallenbroek as a director (2 pages)
1 October 2013Termination of appointment of David Allen as a director (1 page)
1 October 2013Termination of appointment of David Allen as a director (1 page)
17 July 2013Termination of appointment of Philip Carr as a director (1 page)
17 July 2013Termination of appointment of Philip Carr as a director (1 page)
11 February 2013Appointment of Mr Stephen Paul King as a director (2 pages)
11 February 2013Appointment of Mr Stephen Paul King as a director (2 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
15 January 2013Accounts made up to 30 June 2012 (14 pages)
15 January 2013Accounts made up to 30 June 2012 (14 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
7 September 2011Accounts made up to 30 June 2011 (14 pages)
7 September 2011Accounts made up to 30 June 2011 (14 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
10 December 2010Accounts made up to 30 June 2010 (14 pages)
10 December 2010Accounts made up to 30 June 2010 (14 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages)
23 June 2010Accounts made up to 30 June 2009 (14 pages)
23 June 2010Accounts made up to 30 June 2009 (14 pages)
5 March 2010Director's details changed for Mrs Jackie Price on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Jackie Price on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Mrs Jackie Price on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
13 October 2009Termination of appointment of Alistair Gough as a director (1 page)
13 October 2009Termination of appointment of Alistair Gough as a director (1 page)
1 October 2009Director appointed philip blair carr (1 page)
1 October 2009Director appointed philip blair carr (1 page)
1 October 2009Director appointed david stuart allen (1 page)
1 October 2009Director appointed david stuart allen (1 page)
4 July 2009Accounts made up to 30 June 2008 (17 pages)
4 July 2009Accounts made up to 30 June 2008 (17 pages)
7 April 2009Return made up to 06/02/09; full list of members (5 pages)
7 April 2009Return made up to 06/02/09; full list of members (5 pages)
25 September 2008Appointment terminate, director and secretary mark jonathan smitheram logged form (1 page)
25 September 2008Return made up to 06/02/08; no change of members (5 pages)
25 September 2008Return made up to 06/02/08; no change of members (5 pages)
25 September 2008Appointment terminate, director and secretary mark jonathan smitheram logged form (1 page)
28 August 2008Accounts made up to 30 June 2007 (17 pages)
28 August 2008Accounts made up to 30 June 2007 (17 pages)
14 August 2008Appointment terminated secretary mark smitheram (1 page)
14 August 2008Registered office changed on 14/08/2008 from units 1 and 2 bricklayers arms mandela way london SE1 5SP (1 page)
14 August 2008Secretary appointed caroline qigley (1 page)
14 August 2008Registered office changed on 14/08/2008 from units 1 and 2 bricklayers arms mandela way london SE1 5SP (1 page)
14 August 2008Appointment terminated secretary mark smitheram (1 page)
14 August 2008Secretary appointed caroline qigley (1 page)
26 November 2007Accounts made up to 30 June 2006 (17 pages)
26 November 2007Accounts made up to 30 June 2006 (17 pages)
12 July 2007Return made up to 06/02/07; full list of members (8 pages)
12 July 2007Return made up to 06/02/07; full list of members (8 pages)
23 June 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
23 June 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
8 March 2006New secretary appointed;new director appointed (3 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed;new director appointed (3 pages)
8 March 2006Registered office changed on 08/03/06 from: 22-24 harborough road kingsthorpe northampton NN2 7AZ (1 page)
8 March 2006Registered office changed on 08/03/06 from: 22-24 harborough road kingsthorpe northampton NN2 7AZ (1 page)
7 February 2006Return made up to 06/02/06; full list of members (3 pages)
7 February 2006Return made up to 06/02/06; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 February 2005Return made up to 06/02/05; full list of members (3 pages)
8 February 2005Return made up to 06/02/05; full list of members (3 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 February 2004Return made up to 06/02/04; full list of members (8 pages)
13 February 2004Return made up to 06/02/04; full list of members (8 pages)
5 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2003£ ic 1000/950 08/11/03 £ sr 50@1=50 (1 page)
5 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2003£ ic 1000/950 08/11/03 £ sr 50@1=50 (1 page)
31 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
12 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 February 2002Return made up to 06/02/02; full list of members (8 pages)
11 February 2002Return made up to 06/02/02; full list of members (8 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 February 2000Return made up to 06/02/00; full list of members (8 pages)
9 February 2000Return made up to 06/02/00; full list of members (8 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 February 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 February 1998Return made up to 06/02/98; full list of members (6 pages)
12 February 1998Return made up to 06/02/98; full list of members (6 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
8 July 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 July 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
24 June 1997Nc inc already adjusted 01/05/97 (1 page)
24 June 1997Nc inc already adjusted 01/05/97 (1 page)
24 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 June 1997Ad 01/05/97--------- £ si 990@1=990 £ ic 100/1090 (2 pages)
24 June 1997Ad 01/05/97--------- £ si 990@1=990 £ ic 100/1090 (2 pages)
22 June 1997Ad 30/04/97--------- £ si 90@1 (2 pages)
22 June 1997Statement of affairs (7 pages)
22 June 1997Statement of affairs (7 pages)
22 June 1997Ad 30/04/97--------- £ si 90@1 (2 pages)
12 June 1997Ad 30/04/97--------- £ si 90@1=90 £ ic 10/100 (2 pages)
12 June 1997Ad 30/04/97--------- £ si 90@1=90 £ ic 10/100 (2 pages)
11 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Ad 21/03/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Ad 21/03/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
7 April 1997Company name changed first class packaging LIMITED\certificate issued on 08/04/97 (2 pages)
7 April 1997Company name changed first class packaging LIMITED\certificate issued on 08/04/97 (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
20 March 1997Director resigned (1 page)
13 March 1997Company name changed nationalday LIMITED\certificate issued on 14/03/97 (2 pages)
13 March 1997Company name changed nationalday LIMITED\certificate issued on 14/03/97 (2 pages)
6 February 1997Incorporation (15 pages)
6 February 1997Incorporation (15 pages)