Company NameThames Packaging Solutions Ltd
Company StatusDissolved
Company Number04605225
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 4 months ago)
Dissolution Date29 June 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Nicholas Hugh Colman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(6 days after company formation)
Appointment Duration15 years, 6 months (closed 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrosslanes Cottage
30 Sandown Road
Esher
KT10 9TU
Secretary NameMrs Sarah Charlotte Colman
NationalityBritish
StatusClosed
Appointed05 December 2002(6 days after company formation)
Appointment Duration15 years, 6 months (closed 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrosslanes Cottage
30 Sandown Road
Esher
KT10 9TU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitethamespackaging.co.uk
Email address[email protected]
Telephone01784 448371
Telephone regionStaines

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£92,052
Cash£78,628
Current Liabilities£41,249

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 June 2018Final Gazette dissolved following liquidation (1 page)
29 March 2018Return of final meeting in a members' voluntary winding up (14 pages)
28 March 2017Liquidators' statement of receipts and payments to 18 March 2017 (9 pages)
28 March 2017Liquidators' statement of receipts and payments to 18 March 2017 (9 pages)
11 May 2016Liquidators' statement of receipts and payments to 18 March 2016 (8 pages)
11 May 2016Liquidators statement of receipts and payments to 18 March 2016 (8 pages)
11 May 2016Liquidators' statement of receipts and payments to 18 March 2016 (8 pages)
9 April 2015Registered office address changed from Crosslanes Cottage 30 Sandown Road Esher KT10 9TU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Crosslanes Cottage 30 Sandown Road Esher KT10 9TU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Crosslanes Cottage 30 Sandown Road Esher KT10 9TU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 9 April 2015 (2 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-19
(1 page)
7 April 2015Declaration of solvency (3 pages)
7 April 2015Declaration of solvency (3 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 November 2009Director's details changed for Mr Nicholas Hugh Colman on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Nicholas Hugh Colman on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
29 November 2007Return made up to 14/11/07; full list of members (2 pages)
29 November 2007Return made up to 14/11/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
28 February 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
17 November 2006Return made up to 14/11/06; full list of members (2 pages)
17 November 2006Return made up to 14/11/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 November 2005Return made up to 14/11/05; full list of members (2 pages)
14 November 2005Return made up to 14/11/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 December 2004Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(6 pages)
7 December 2004Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 January 2004Return made up to 29/11/03; full list of members (6 pages)
17 January 2004Return made up to 29/11/03; full list of members (6 pages)
24 October 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
24 October 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
9 October 2003Particulars of mortgage/charge (4 pages)
9 October 2003Particulars of mortgage/charge (4 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Secretary resigned (1 page)
29 November 2002Incorporation (9 pages)
29 November 2002Incorporation (9 pages)