Company NameP.B. Packaging Limited
Company StatusDissolved
Company Number01185851
CategoryPrivate Limited Company
Incorporation Date1 October 1974(49 years, 7 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NamePeter Burdett (Packaging) Limited

Business Activity

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

Directors

Director NameMr Benjamin William Still
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(38 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Director NameMrs Scarlett Victoria Richardson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(41 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 19 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Director NameNicholas Lamb Reevell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(17 years, 9 months after company formation)
Appointment Duration14 years (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbiere
Thorsway Caldy
Wirral
Merseyside
CH48 2JJ
Wales
Director NameFrancis Gordon Rowledge
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(17 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 December 1999)
RoleCompany Director
Correspondence Address489 Warwick Road
Solihull
West Midlands
B91 1AN
Director NameMr Roland Peter Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(17 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameChristopher David Boon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(17 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Secretary NameMr Roland Peter Wilcox
NationalityBritish
StatusResigned
Appointed20 July 1992(17 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameCharles Hogarth Coghill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(18 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 May 1994)
RoleEngineer
Correspondence Address95 Westby Street
Lytham
Lancashire
FY8 5JF
Director NameAlan Keith Reynard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(25 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Victoria Road
Markland Hill
Bolton
BL1 5AN
Director NameMr Alan Kenneth Hollowood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(25 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9QQ
Wales
Director NameDerrick William Lyon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(31 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Director NameMr Andrew Peter Tabron
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(32 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Secretary NameMr Andrew Peter Tabron
NationalityBritish
StatusResigned
Appointed02 January 2007(32 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Director NameMr Duncan McLellan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(36 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales

Location

Registered AddressKus Industrial Estate
Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

5 August 1985Delivered on: 22 August 1985
Satisfied on: 12 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit e parkgate industrial estate knutsford cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1984Delivered on: 31 May 1984
Satisfied on: 5 October 2005
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: Specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts legal mortgage over f/h unit 2 parkgate lane industrial estate knutsford cheshire and/or the proceeds of sale thereof.
Fully Satisfied
22 December 1981Delivered on: 29 December 1981
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
1 August 2017Change of details for Boardlink Group Ltd as a person with significant control on 1 January 2017 (2 pages)
1 August 2017Change of details for Boardlink Group Ltd as a person with significant control on 1 January 2017 (2 pages)
2 March 2017Statement of capital on 2 March 2017
  • GBP 1
  • ANNOTATION Clarification this is a second filing of SH19 registered on 16/12/2016
(4 pages)
2 March 2017Statement of capital on 2 March 2017
  • GBP 1
  • ANNOTATION Clarification this is a second filing of SH19 registered on 16/12/2016
(4 pages)
16 December 2016Statement of capital on 16 December 2016
  • GBP 30,000
  • ANNOTATION Clarification a second filed SH19 was registered on 02/03/2017
(5 pages)
16 December 2016Statement of capital on 16 December 2016
  • GBP 30,000
  • ANNOTATION Clarification a second filed SH19 was registered on 02/03/2017
(5 pages)
16 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2016Solvency Statement dated 01/12/16 (1 page)
16 December 2016Statement by Directors (1 page)
16 December 2016Solvency Statement dated 01/12/16 (1 page)
16 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2016Statement by Directors (1 page)
2 November 2016Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 July 2016Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 30,000
(4 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 30,000
(4 pages)
16 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
16 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 30,000
(4 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 30,000
(4 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
24 April 2013Appointment of Mr Benjamin William Still as a director (2 pages)
24 April 2013Termination of appointment of Derrick Lyon as a director (1 page)
24 April 2013Appointment of Mr Benjamin William Still as a director (2 pages)
24 April 2013Termination of appointment of Derrick Lyon as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of Andrew Tabron as a director (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a secretary (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a director (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a secretary (1 page)
12 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
12 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 July 2010Director's details changed for Andrew Peter Tabron on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Christopher David Boon on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Christopher David Boon on 20 July 2010 (2 pages)
20 July 2010Secretary's details changed for Andrew Peter Tabron on 20 July 2010 (1 page)
20 July 2010Director's details changed for Derrick William Lyon on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Andrew Peter Tabron on 20 July 2010 (1 page)
20 July 2010Director's details changed for Derrick William Lyon on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Andrew Peter Tabron on 20 July 2010 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
30 April 2009Appointment terminated director alan hollowood (1 page)
30 April 2009Appointment terminated director alan hollowood (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2006Return made up to 20/07/06; full list of members (3 pages)
28 July 2006Return made up to 20/07/06; full list of members (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
14 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Accounts made up to 31 December 2004 (7 pages)
8 September 2005Accounts made up to 31 December 2004 (7 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 20/07/05; full list of members (3 pages)
2 August 2005Return made up to 20/07/05; full list of members (3 pages)
28 October 2004Accounts made up to 31 December 2003 (9 pages)
28 October 2004Accounts made up to 31 December 2003 (9 pages)
19 October 2004Withdrawal of application for striking off (1 page)
19 October 2004Withdrawal of application for striking off (1 page)
18 October 2004Return made up to 20/07/04; full list of members (8 pages)
18 October 2004Return made up to 20/07/04; full list of members (8 pages)
28 September 2004Application for striking-off (1 page)
28 September 2004Application for striking-off (1 page)
18 September 2003Accounts made up to 31 December 2002 (7 pages)
18 September 2003Accounts made up to 31 December 2002 (7 pages)
5 August 2003Return made up to 20/07/03; full list of members (8 pages)
5 August 2003Return made up to 20/07/03; full list of members (8 pages)
23 August 2002Accounts made up to 31 December 2001 (11 pages)
23 August 2002Accounts made up to 31 December 2001 (11 pages)
6 August 2002Return made up to 20/07/02; full list of members (8 pages)
6 August 2002Return made up to 20/07/02; full list of members (8 pages)
5 September 2001Accounts made up to 31 December 2000 (14 pages)
5 September 2001Accounts made up to 31 December 2000 (14 pages)
27 July 2001Registered office changed on 27/07/01 from: unit e marlborough close parkgate industrial estate knutsford cheshire WA16 8XN (1 page)
27 July 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2001Registered office changed on 27/07/01 from: unit e marlborough close parkgate industrial estate knutsford cheshire WA16 8XN (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
7 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
16 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
3 August 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1998Return made up to 20/07/98; full list of members (8 pages)
4 August 1998Return made up to 20/07/98; full list of members (8 pages)
28 July 1998Accounts made up to 30 September 1997 (8 pages)
28 July 1998Accounts made up to 30 September 1997 (8 pages)
3 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
3 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
14 August 1996Return made up to 20/07/96; no change of members (6 pages)
14 August 1996Return made up to 20/07/96; no change of members (6 pages)
7 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
7 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 May 1991Company name changed peter burdett (packaging) limite d\certificate issued on 02/05/91 (2 pages)
1 May 1991Company name changed peter burdett (packaging) limite d\certificate issued on 02/05/91 (2 pages)