Company NameLSG Packaging Limited
Company StatusDissolved
Company Number04541385
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date8 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTony Woollard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Royston Avenue
Noak Mead
Basildon
Essex
SS15 4EW
Secretary NameFay Clark
NationalityBritish
StatusClosed
Appointed25 April 2004(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 08 March 2015)
RoleCompany Director
Correspondence Address18 Royston Avenue
Noak Mead
Basildon
Essex
SS15 4EW
Director NameMr Garry Spencer Gore
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Barns
Breach Barns Lane
Waltham Abbey
Essex
EN9 2AD
Secretary NameMr Garry Spencer Gore
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Barns
Breach Barns Lane
Waltham Abbey
Essex
EN9 2AD
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

2 at 1Tony Woollard
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,108
Current Liabilities£236,832

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 December 2014Notice of final account prior to dissolution (1 page)
8 December 2014Return of final meeting of creditors (1 page)
8 December 2014Notice of final account prior to dissolution (1 page)
7 November 2011Restoration by order of the court (3 pages)
7 November 2011Restoration by order of the court (3 pages)
8 May 2010Final Gazette dissolved following liquidation (1 page)
8 May 2010Final Gazette dissolved following liquidation (1 page)
8 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2010Appointment of a liquidator (1 page)
22 March 2010Appointment of a liquidator (1 page)
8 February 2010Completion of winding up (1 page)
8 February 2010Completion of winding up (1 page)
14 August 2009Order of court to wind up (2 pages)
14 August 2009Order of court to wind up (2 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
13 September 2007Particulars of mortgage/charge (9 pages)
13 September 2007Particulars of mortgage/charge (9 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
23 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 September 2006Return made up to 20/09/06; full list of members (2 pages)
28 September 2006Return made up to 20/09/06; full list of members (2 pages)
1 December 2005Return made up to 20/09/05; full list of members (2 pages)
1 December 2005Return made up to 20/09/05; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 September 2004Return made up to 20/09/04; full list of members (6 pages)
28 September 2004Return made up to 20/09/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
4 October 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
4 October 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
29 September 2003Return made up to 20/09/03; full list of members (7 pages)
29 September 2003Return made up to 20/09/03; full list of members (7 pages)
22 November 2002Ad 20/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2002Ad 20/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Secretary resigned (1 page)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)