Company NameCourtaulds Packaging Exports Limited
Company StatusDissolved
Company Number02457318
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 2 months ago)
Dissolution Date14 October 1997 (26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Michael Cope
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 14 October 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpeckers 14 New Cut
Layer De La Haye
Colchester
Essex
CO2 0ED
Director NameMr George Eryl Morris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 14 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 14 October 1997)
RoleCompany Director
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Director NameRobert John Wheeler
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 14 October 1997)
RoleFinancial Director
Correspondence Address8 Cold Harbour Close
Wickham
Fareham
Hampshire
PO17 5PT
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusClosed
Appointed26 July 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 14 October 1997)
RoleCompany Director
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NameMr Stephen Hirst
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(2 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 August 1992)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address12 Ireton Road
Colchester
Essex
CO3 3AT
Director NameBasil Jefferies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCromwells
Watch House Green Felsted
Great Dunmow
Essex
CM6 3EF

Location

Registered AddressMulberry House
Stephenson Road
Severalls Business Park
Colchester,Essex.
CO4 4QR
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
14 May 1997Application for striking-off (1 page)
26 February 1997Director resigned (1 page)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1996Full accounts made up to 31 March 1996 (10 pages)
10 September 1996Return made up to 26/07/96; full list of members (9 pages)
6 December 1995Full accounts made up to 31 March 1995 (10 pages)
7 August 1995Return made up to 26/07/95; no change of members (14 pages)