Company NameABC Packaging Supplies Limited
Company StatusDissolved
Company Number03781022
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameABC Graphic & Display Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSteven Alec Brent
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 27 March 2007)
RoleManaging Director
Correspondence Address27 Barnaby Rudge
Chelmsford
Essex
CM1 4YG
Secretary NameHannah Katherine Brent
NationalityBritish
StatusClosed
Appointed04 August 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address27 Barnaby Rudge
Chelmsford
Essex
CM1 4YG
Director NameJohn William Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Winchester Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JG
Secretary NameLinda Hood
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleOffice Administrator
Correspondence Address68 Saint Johns Avenue
Harlow
Essex
CM17 0BD
Director NameLeo Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 2005)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Winchester Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JG
Secretary NameJohn William Taylor
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 10 months after company formation)
Appointment Duration4 months (resigned 04 August 2005)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address2 Winchester Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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£11,498
Cash£330
Current Liabilities£116,660

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
20 February 2006Registered office changed on 20/02/06 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
4 November 2005New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
1 September 2005Secretary resigned;director resigned (1 page)
31 August 2005Director resigned (1 page)
10 August 2005Return made up to 02/06/05; full list of members (7 pages)
7 May 2005Particulars of mortgage/charge (9 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 July 2004Return made up to 02/06/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 July 2003Return made up to 02/06/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 October 2002Nc inc already adjusted 31/07/02 (1 page)
11 October 2002Ad 31/07/02--------- £ si 10000@1=10000 £ ic 1100/11100 (3 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 June 2002Ad 31/08/01--------- £ si 100@1=100 £ ic 1000/1100 (3 pages)
24 June 2002£ nc 1000/1100 31/08/01 (1 page)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
2 October 2001New director appointed (2 pages)
8 August 2001Return made up to 02/06/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
15 August 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
22 June 2000Return made up to 02/06/00; full list of members (6 pages)
20 August 1999Ad 01/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 June 1999Company name changed abc graphic & display LIMITED\certificate issued on 01/07/99 (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
2 June 1999Incorporation (13 pages)