Company NameCompany Packaging Limited
Company StatusDissolved
Company Number04114028
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameH P Telecoms Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Alan Frank Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(1 year after company formation)
Appointment Duration20 years, 3 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Sudbury Road
Halstead
Essex
CO9 2BB
Secretary NameJennifer Margaret Smith
NationalityBritish
StatusClosed
Appointed01 December 2001(1 year after company formation)
Appointment Duration20 years, 3 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Sudbury Road
Halstead
Essex
CO9 2BB
Director NameKelley Page
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Water Lane
Purfleet
Essex
RM19 1GS
Director NameAngela Wheeler
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address64 Hartigan Place
Woodley
Reading
Berkshire
RG5 4SH
Secretary NameKelley Page
NationalityCanadian
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Water Lane
Purfleet
Essex
RM19 1GS
Director NameMichael Tyler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 January 2002)
RoleAccountant
Correspondence Address61 Straight Road
Lexden
Colchester
Essex
CO3 9BY
Secretary NameMartin Edward Mears
NationalityBritish
StatusResigned
Appointed25 October 2001(11 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchbrook House Fingringhoe Road
Rowhedge
Colchester
Essex
CO5 7JH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecobiz.co.uk

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alan Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£3,819
Cash£3,058
Current Liabilities£151,027

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Charges

21 April 2004Delivered on: 29 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2021Voluntary strike-off action has been suspended (1 page)
18 June 2021Voluntary strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
30 April 2021Application to strike the company off the register (1 page)
31 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
28 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
24 October 2019Previous accounting period extended from 30 January 2019 to 30 July 2019 (1 page)
13 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
31 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
31 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 March 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 January 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 January 2014 (3 pages)
31 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
31 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
11 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Alan Turner on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Alan Turner on 23 February 2010 (2 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 February 2009Return made up to 24/11/08; full list of members (3 pages)
16 February 2009Return made up to 24/11/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 January 2008Return made up to 24/11/07; full list of members (2 pages)
14 January 2008Return made up to 24/11/07; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 December 2006Return made up to 24/11/06; full list of members (6 pages)
12 December 2006Return made up to 24/11/06; full list of members (6 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 July 2006Return made up to 24/11/05; full list of members (6 pages)
3 July 2006Return made up to 24/11/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 December 2004Return made up to 24/11/04; full list of members (6 pages)
24 December 2004Return made up to 24/11/04; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
18 November 2003Return made up to 24/11/03; full list of members (6 pages)
18 November 2003Return made up to 24/11/03; full list of members (6 pages)
21 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
5 December 2002Return made up to 24/11/02; full list of members (6 pages)
5 December 2002Return made up to 24/11/02; full list of members (6 pages)
29 January 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
29 January 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New director appointed (2 pages)
7 January 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
7 January 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
4 January 2002Return made up to 24/11/01; full list of members (6 pages)
4 January 2002Return made up to 24/11/01; full list of members (6 pages)
16 November 2001Company name changed h p telecoms LIMITED\certificate issued on 16/11/01 (2 pages)
16 November 2001Company name changed h p telecoms LIMITED\certificate issued on 16/11/01 (2 pages)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: 16 churchill way cardiff CF10 2DX (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: 16 churchill way cardiff CF10 2DX (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001New secretary appointed;new director appointed (2 pages)
24 November 2000Incorporation (14 pages)
24 November 2000Incorporation (14 pages)