Company NameU.T.P. Packaging Company Limited
Company StatusDissolved
Company Number02614237
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)
Dissolution Date9 July 2002 (21 years, 9 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 Thomas Alfred Pickford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991
Appointment Duration11 years, 1 month (closed 09 July 2002)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchard Pightle
Hadstock
Cambridge
Cambridgeshire
CB1 6PQ
Secretary NameMr Thomas Alfred Pickford
NationalityBritish
StatusClosed
Appointed21 May 1991
Appointment Duration11 years, 1 month (closed 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchard Pightle
Hadstock
Cambridge
Cambridgeshire
CB1 6PQ
Director NameMr Kenneth Mellor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Main Street
Seaton
Oakham
Leicestershire
LE15 9HU
Director NameMr Alan Buck
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991
Appointment Duration9 years, 7 months (resigned 22 December 2000)
RoleSales Executive
Correspondence Address15 Manston Drive
Bishops Stortford
Hertfordshire
CM23 5EJ
Director NameMr Raymond Edward Banks
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address4 Gibson Close
Saffron Walden
Essex
CB10 1AQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 May 1991
Appointment Duration2 days (resigned 23 May 1991)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTape House
Shire Hill Industrial Estate
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (2 pages)
10 January 2001Director resigned (2 pages)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 June 2000Return made up to 23/05/00; full list of members (7 pages)
2 June 1999Return made up to 23/05/99; no change of members (4 pages)
4 March 1999Director's particulars changed (1 page)
2 February 1999New director appointed (2 pages)
10 August 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
21 July 1998Return made up to 23/05/98; full list of members (6 pages)
17 July 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
16 June 1997Return made up to 23/05/97; no change of members (4 pages)
16 October 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
22 November 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
9 October 1995Auditor's resignation (2 pages)
25 September 1995Registered office changed on 25/09/95 from: 93 regent street cambridge CB2 1AW (1 page)
25 September 1995Return made up to 23/05/95; full list of members (6 pages)
27 April 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)