Company NameWASS Pritchard Packaging Limited
Company StatusDissolved
Company Number02886779
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameBusylite Limited

Business Activity

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

Directors

Director NameMr Calvin Stuart Barnett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameRichard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Gordon Frederick Billage
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(1 week, 6 days after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2004)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence Address107 Well Lane
Galleywood
Chelmsford
Essex
CM2 8QZ
Director NameMr Leon Joseph
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1995)
RoleFinancial Director
Correspondence Address148 Wynchgate
Winchmore Hill
London
N21 1QU
Director NameAlan George Watts
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1995)
RoleDirector And Company Secretary
Correspondence Address10 Aintree Crescent
Barkingside
Essex
IG6 2HD
Secretary NameAlan George Watts
NationalityBritish
StatusResigned
Appointed25 January 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1995)
RoleDirector And Company Secretary
Correspondence Address10 Aintree Crescent
Barkingside
Essex
IG6 2HD
Secretary NameMr Roger Graham Raffell
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Director NameMr Richard Antony Barber
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Contact

Websitewww.clifford-thames.com//
Telephone01245 236600
Telephone regionChelmsford

Location

Registered AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 August 2005Delivered on: 8 September 2005
Satisfied on: 15 April 2013
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Multilateral guarantee
Secured details: All monies due or to become due by any of the customers to the chargee on any account whatsoever.
Particulars: Charge over all its stocks shares and other marketable or other securities. See the mortgage charge document for full details.
Fully Satisfied
30 March 2000Delivered on: 5 April 2000
Satisfied on: 5 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 August 1995Delivered on: 30 August 1995
Satisfied on: 28 October 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 April 1994Delivered on: 3 May 1994
Satisfied on: 28 October 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 March 1994Delivered on: 5 April 1994
Satisfied on: 28 October 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 September 2014Appointment of Richard Mark West as a director on 20 August 2014 (3 pages)
11 September 2014Appointment of Richard Mark West as a director on 20 August 2014 (3 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages)
11 September 2014Statement of company's objects (2 pages)
11 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
11 September 2014Statement of company's objects (2 pages)
11 September 2014Appointment of Mr Calvin Stuart Barnett as a director on 20 August 2014 (3 pages)
11 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
11 September 2014Appointment of Mr Calvin Stuart Barnett as a director on 20 August 2014 (3 pages)
11 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
15 April 2013Satisfaction of charge 5 in full (3 pages)
15 April 2013Satisfaction of charge 5 in full (3 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
31 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Richard Antony Barber on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mr Roger Graham Raffell on 25 March 2010 (1 page)
25 March 2010Director's details changed for Mr Richard Antony Barber on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mr Roger Graham Raffell on 25 March 2010 (1 page)
25 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2009Return made up to 12/01/09; full list of members (3 pages)
22 January 2009Return made up to 12/01/09; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2008Return made up to 12/01/08; full list of members (2 pages)
31 January 2008Return made up to 12/01/08; full list of members (2 pages)
7 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 January 2007Return made up to 12/01/07; full list of members (2 pages)
25 January 2007Return made up to 12/01/07; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 January 2006Return made up to 12/01/06; full list of members (2 pages)
27 January 2006Return made up to 12/01/06; full list of members (2 pages)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
12 May 2005Return made up to 12/01/05; full list of members; amend (7 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Return made up to 12/01/05; full list of members; amend (7 pages)
12 May 2005New director appointed (2 pages)
2 March 2005Return made up to 12/01/05; full list of members (6 pages)
2 March 2005Return made up to 12/01/05; full list of members (6 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 February 2004Return made up to 12/01/04; full list of members (6 pages)
9 February 2004Return made up to 12/01/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 February 2003Return made up to 12/01/03; full list of members (6 pages)
12 February 2003Return made up to 12/01/03; full list of members (6 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 February 2002Return made up to 12/01/02; full list of members (6 pages)
21 February 2002Return made up to 12/01/02; full list of members (6 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
29 March 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
29 March 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(6 pages)
15 May 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(6 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 June 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 June 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 March 1998Return made up to 12/01/98; no change of members (4 pages)
23 March 1998Return made up to 12/01/98; no change of members (4 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 March 1997Return made up to 12/01/97; full list of members (5 pages)
12 March 1997Return made up to 12/01/97; full list of members (5 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 February 1996Return made up to 12/01/96; no change of members (4 pages)
20 February 1996Return made up to 12/01/96; no change of members (4 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995New secretary appointed (2 pages)
18 October 1995Full accounts made up to 31 March 1995 (11 pages)
18 October 1995Full accounts made up to 31 March 1995 (11 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
23 May 1995Registered office changed on 23/05/95 from: 35 ballards lane london N3 1XW (1 page)
23 May 1995Registered office changed on 23/05/95 from: 35 ballards lane london N3 1XW (1 page)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
1 February 1994Company name changed busylite LIMITED\certificate issued on 01/02/94 (2 pages)
1 February 1994Company name changed busylite LIMITED\certificate issued on 01/02/94 (2 pages)
12 January 1994Incorporation (18 pages)
12 January 1994Incorporation (18 pages)