Company NameG & C Designs (Packaging) Limited
Company StatusDissolved
Company Number02988091
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 4 months ago)
Dissolution Date8 July 1997 (26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameCornelius Hehir
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Bradleys Corner
Hitchin
Hertfordshire
SG4 0PR
Secretary NameMr Alan David Boddy
NationalityBritish
StatusClosed
Appointed09 November 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
Director NameGeorge Henry Paul
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 Weir Pond Road
Rochford
Essex
SS4 1AH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressDamer
Meadoway
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 March 1997First Gazette notice for voluntary strike-off (1 page)
14 January 1997Full accounts made up to 31 July 1996 (10 pages)
7 January 1997Application for striking-off (1 page)
23 August 1996Full accounts made up to 31 March 1996 (10 pages)
18 February 1996Return made up to 09/11/95; full list of members
  • 363(287) ‐ Registered office changed on 18/02/96
(6 pages)
15 February 1996Registered office changed on 15/02/96 from: spirella buildings bridge road letchworth hertfordshire (1 page)
31 May 1995Ad 31/10/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)