Company NameABC Packaging Merchants Limited
Company StatusDissolved
Company Number02979198
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameSteven Alec Brent
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 07 May 2008)
RoleManaging Director
Correspondence Address27 Barnaby Rudge
Chelmsford
Essex
CM1 4YG
Secretary NameHannah Katherine Brent
NationalityBritish
StatusClosed
Appointed04 August 2005(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address27 Barnaby Rudge
Chelmsford
Essex
CM1 4YG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameBarbara Jean Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleAdmin Dir
Correspondence Address2 Winchester Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JG
Director NameJohn William Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RolePackaging Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Winchester Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JG
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameJohn William Taylor
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RolePackaging Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Winchester Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JG
Secretary NameLeo Taylor
NationalityBritish
StatusResigned
Appointed30 July 2002(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Winchester Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JG

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£1,320
Cash£3,299
Current Liabilities£18,159

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
26 April 2006Return made up to 14/10/05; full list of members (2 pages)
20 February 2006Registered office changed on 20/02/06 from: unit 3 shenval industrial estate south road templefields harlow essex CM20 2BD (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
14 September 2005New director appointed (1 page)
1 September 2005Director resigned (1 page)
23 November 2004Return made up to 14/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 December 2003Return made up to 14/10/03; full list of members (6 pages)
5 December 2002Return made up to 14/10/02; full list of members (6 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
4 September 2002Director resigned (1 page)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 October 2001Return made up to 14/10/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 October 2000Return made up to 14/10/00; full list of members (6 pages)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 November 1999Return made up to 14/10/99; full list of members (6 pages)
12 November 1998Return made up to 14/10/98; full list of members (6 pages)
26 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 November 1997Return made up to 14/10/97; no change of members (4 pages)
6 November 1996Return made up to 14/10/96; no change of members (4 pages)
19 August 1996Full accounts made up to 31 March 1996 (4 pages)