Company NameOverseas Packing Company UK Limited
Company StatusDissolved
Company Number04438360
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMatthew Ambrose Vesey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wayside
93 Ingrave Road
Brentwood
Essex
CM15 8BA
Director NameSarah Louise Vesey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wayside
93 Ingrave Road
Brentwood
Essex
CM15 8BA
Secretary NameMr John Ambrose Vesey
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
5 High Road, Orsett
Grays
Essex
RM16 3ER
Director NameMr John Ambrose Vesey
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 16 September 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
5 High Road, Orsett
Grays
Essex
RM16 3ER
Director NameMaureen Lilian Edna Vesey
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 16 September 2008)
RoleRetired
Correspondence AddressChurch House 5 High Road
Orsett
Grays
Essex
RM16 3ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£131,992
Gross Profit£29,079
Net Worth£158,420
Cash£11,839
Current Liabilities£4,766

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (2 pages)
2 May 2008Application for striking-off (2 pages)
21 April 2008Return made up to 19/04/08; full list of members (5 pages)
2 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 April 2007Return made up to 19/04/07; full list of members (3 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 April 2006Return made up to 18/04/06; full list of members (3 pages)
27 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 April 2005Return made up to 27/04/05; full list of members (4 pages)
21 May 2004Return made up to 14/05/04; full list of members (9 pages)
15 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 December 2003Ad 22/11/03--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: 27 foxton road grays essex RM20 4YA (1 page)
31 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 May 2003Return made up to 14/05/03; full list of members (7 pages)
26 June 2002Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 June 2002Registered office changed on 17/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Secretary resigned (1 page)
14 May 2002Incorporation (31 pages)