Company NamePackaging & Technology Limited
Company StatusDissolved
Company Number03397397
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date12 May 2013 (10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derek Martin Skinner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2002(4 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 12 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashleigh Close
Weston Super Mare
Avon
BS23 2XQ
Secretary NameJames Adrian Scott
NationalityBritish
StatusClosed
Appointed18 January 2005(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 12 May 2013)
RoleCompany Director
Correspondence AddressBeechwood House
Baymead Lane
North Petherton
Somerset
TA6 6QD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Thomas Anthony Johnson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(1 day after company formation)
Appointment Duration4 years (resigned 19 July 2001)
RoleManager
Correspondence Address20 Shenfield Gardens
Brentwood
Essex
CM13 1DT
Director NameMr Richard Mowbray King
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 11 May 2005)
RoleDirector4
Country of ResidenceEngland
Correspondence Address51 Roman Road
Ingatestone
Essex
CM4 9AA
Secretary NameMr Thomas Anthony Johnson
NationalityBritish
StatusResigned
Appointed04 July 1997(1 day after company formation)
Appointment Duration4 years (resigned 19 July 2001)
RoleCompany Director
Correspondence Address20 Shenfield Gardens
Brentwood
Essex
CM13 1DT
Director NameRoy Derrick Weate
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1999)
RoleSales
Correspondence Address2 Northam Close
Standish
Wigan
Lancashire
WN6 0RN
Secretary NameMrs Angela Margaret King
NationalityBritish
StatusResigned
Appointed19 July 2001(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address51 Roman Road
Ingatestone
Essex
CM4 9AA
Secretary NameIan Alexander
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 2005)
RoleCompany Director
Correspondence AddressLonlay Lodge, Priory Farm
Stogursey
Bridgwater
Somerset
TA5 1RG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

200 at £1Mr Derek Martin Skinner
100.00%
Ordinary

Financials

Year2014
Net Worth-£196,591
Cash£803
Current Liabilities£750,528

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

12 May 2013Final Gazette dissolved following liquidation (1 page)
12 May 2013Final Gazette dissolved following liquidation (1 page)
12 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Liquidators statement of receipts and payments to 3 August 2012 (22 pages)
12 February 2013Return of final meeting in a creditors' voluntary winding up (22 pages)
12 February 2013Liquidators' statement of receipts and payments to 3 August 2012 (22 pages)
12 February 2013Liquidators' statement of receipts and payments to 3 August 2012 (22 pages)
12 February 2013Return of final meeting in a creditors' voluntary winding up (22 pages)
12 February 2013Liquidators statement of receipts and payments to 3 August 2012 (22 pages)
8 June 2012Liquidators statement of receipts and payments to 25 April 2012 (22 pages)
8 June 2012Liquidators' statement of receipts and payments to 25 April 2012 (22 pages)
8 June 2012Liquidators' statement of receipts and payments to 25 April 2012 (22 pages)
19 May 2011Appointment of a voluntary liquidator (1 page)
19 May 2011Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 19 May 2011 (2 pages)
19 May 2011Appointment of a voluntary liquidator (1 page)
19 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-26
(1 page)
19 May 2011Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 19 May 2011 (2 pages)
10 May 2011Statement of affairs with form 4.19 (8 pages)
10 May 2011Statement of affairs with form 4.19 (8 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 200
(4 pages)
1 October 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 200
(4 pages)
1 October 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 200
(4 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 July 2009Return made up to 03/07/09; full list of members (3 pages)
7 July 2009Return made up to 03/07/09; full list of members (3 pages)
16 June 2009Total exemption full accounts made up to 30 December 2008 (15 pages)
16 June 2009Total exemption full accounts made up to 30 December 2008 (15 pages)
16 July 2008Total exemption full accounts made up to 30 December 2007 (17 pages)
16 July 2008Total exemption full accounts made up to 30 December 2007 (17 pages)
11 July 2008Return made up to 03/07/08; full list of members (3 pages)
11 July 2008Return made up to 03/07/08; full list of members (3 pages)
9 January 2008Registered office changed on 09/01/08 from: -, c/o bjca LTD 3 hammet street taunton somerset TA1 1RZ (1 page)
9 January 2008Registered office changed on 09/01/08 from: -, c/o bjca LTD 3 hammet street taunton somerset TA1 1RZ (1 page)
25 September 2007Total exemption full accounts made up to 30 December 2006 (12 pages)
25 September 2007Total exemption full accounts made up to 30 December 2006 (12 pages)
20 July 2007Return made up to 03/07/07; full list of members (2 pages)
20 July 2007Return made up to 03/07/07; full list of members (2 pages)
3 January 2007Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
3 January 2007Accounting reference date extended from 30/06/06 to 30/12/06 (1 page)
13 July 2006Registered office changed on 13/07/06 from: c/o bjca LLP 3 hammet street taunton somerset TA1 1RZ (1 page)
13 July 2006Return made up to 03/07/06; full list of members (2 pages)
13 July 2006Registered office changed on 13/07/06 from: c/o bjca LLP 3 hammet street taunton somerset TA1 1RZ (1 page)
13 July 2006Return made up to 03/07/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 August 2005Return made up to 03/07/05; full list of members (6 pages)
24 August 2005Return made up to 03/07/05; full list of members (6 pages)
8 August 2005Registered office changed on 08/08/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page)
8 August 2005Registered office changed on 08/08/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page)
16 June 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
16 June 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
12 July 2004Return made up to 03/07/04; full list of members (7 pages)
12 July 2004Return made up to 03/07/04; full list of members (7 pages)
20 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Ad 01/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Ad 01/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 March 2004New secretary appointed (2 pages)
26 August 2003Return made up to 03/07/03; full list of members (7 pages)
26 August 2003Return made up to 03/07/03; full list of members (7 pages)
8 May 2003Particulars of mortgage/charge (5 pages)
8 May 2003Particulars of mortgage/charge (5 pages)
27 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 July 2002Return made up to 03/07/02; full list of members (7 pages)
23 July 2002Return made up to 03/07/02; full list of members (7 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page)
27 February 2002Registered office changed on 27/02/02 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page)
24 October 2001Registered office changed on 24/10/01 from: c/o f budd & co 98 north street hornchurch essex RM11 1SU (1 page)
24 October 2001Registered office changed on 24/10/01 from: c/o f budd & co 98 north street hornchurch essex RM11 1SU (1 page)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
28 June 2001Return made up to 03/07/01; full list of members (6 pages)
28 June 2001Return made up to 03/07/01; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 July 2000Return made up to 03/07/00; full list of members (7 pages)
7 July 2000Return made up to 03/07/00; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 July 1999Return made up to 03/07/99; full list of members (6 pages)
13 July 1999Return made up to 03/07/99; full list of members (6 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
18 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
18 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 September 1998Ad 21/11/97--------- £ si 99@1 (2 pages)
2 September 1998Ad 21/11/97--------- £ si 99@1 (2 pages)
9 July 1998Return made up to 03/07/98; full list of members (6 pages)
9 July 1998Return made up to 03/07/98; full list of members (6 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
24 February 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
24 February 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 July 1997Registered office changed on 14/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 July 1997New director appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
3 July 1997Incorporation (17 pages)
3 July 1997Incorporation (17 pages)