Company NameR D Packaging Limited
Company StatusDissolved
Company Number06891013
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 12 months ago)
Dissolution Date18 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Rosemary Dunne
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Kenneth Road
Pitsea
Basildon
Essex
SS13 2AT
Director NameMr Michael Paul Ganney
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address64 Beambridge
Pitsea
Essex
SS13 3ND
Secretary NameMrs Rosemary Dunne
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Kenneth Road
Pitsea
Basildon
Essex
SS13 2AT

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

50 at 1Michael Paul Ganney
50.00%
Ordinary
50 at 1Ms Rosemary Dunne
50.00%
Ordinary

Financials

Year2014
Net Worth£27,038
Cash£11,662
Current Liabilities£10,096

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 January 2013Final Gazette dissolved following liquidation (1 page)
18 January 2013Final Gazette dissolved following liquidation (1 page)
18 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
18 October 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
1 May 2012Liquidators statement of receipts and payments to 18 April 2012 (7 pages)
1 May 2012Liquidators' statement of receipts and payments to 18 April 2012 (7 pages)
1 May 2012Liquidators' statement of receipts and payments to 18 April 2012 (7 pages)
3 May 2011Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ on 3 May 2011 (2 pages)
28 April 2011Statement of affairs with form 4.19 (6 pages)
28 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-19
(1 page)
28 April 2011Appointment of a voluntary liquidator (1 page)
28 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2011Appointment of a voluntary liquidator (1 page)
28 April 2011Statement of affairs with form 4.19 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
7 June 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(5 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(5 pages)
29 April 2009Incorporation (14 pages)
29 April 2009Incorporation (14 pages)