Company NameSouth Eastern Packaging Limited
DirectorsDonald Phillip Bruce and Bryan Edward Pheasant
Company StatusDissolved
Company Number03384323
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Donald Phillip Bruce
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1997(same day as company formation)
RoleFactory Manager
Correspondence Address73 Knockhall Chase
Greenhithe
Kent
DA9 9EW
Secretary NameMr Bryan Edward Pheasant
NationalityBritish
StatusCurrent
Appointed10 June 1997(same day as company formation)
RoleSecretary
Correspondence Address136 Plumstead Road
Plumstead
London
SE18 7DY
Director NameMr Bryan Edward Pheasant
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(4 months, 3 weeks after company formation)
Appointment Duration26 years, 5 months
RoleBusiness Secretary
Correspondence Address136 Plumstead Road
Plumstead
London
SE18 7DY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 December 2000Dissolved (1 page)
19 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2000Liquidators statement of receipts and payments (6 pages)
21 July 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 1999Appointment of a voluntary liquidator (1 page)
21 July 1999Statement of affairs (6 pages)
9 July 1999Registered office changed on 09/07/99 from: 154 milton road gravesend kent DA12 2RG (1 page)
17 September 1998Registered office changed on 17/09/98 from: 33A crook log bexleyheath kent DA6 8EB (1 page)
27 August 1998Return made up to 10/06/98; full list of members (6 pages)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997Ad 10/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 December 1997Registered office changed on 31/12/97 from: beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
17 June 1997Registered office changed on 17/06/97 from: 7 beaufort house, beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
16 June 1997Registered office changed on 16/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
10 June 1997Incorporation (12 pages)