Company NameProfile Packaging Limited
Company StatusDissolved
Company Number01225220
CategoryPrivate Limited Company
Incorporation Date4 September 1975(48 years, 8 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter David Gordon Ross
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 19 June 2007)
RoleYarn Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Over Alderley
Macclesfield
Cheshire
SK10 4PX
Secretary NameMrs Marcia Louise Ross
NationalityBritish
StatusClosed
Appointed30 December 2006(31 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Over Alderley
Macclesfield
Cheshire
SK10 4PX
Director NameMr David William Bentley Carr
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 August 2002)
RoleSales Director
Correspondence AddressThe Flat Hampton Hall
Hampton Worthen
Shrewsbury
SY5 9JJ
Wales
Secretary NameMartin Fraser Lee
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address4 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Director NameMartin Fraser Lee
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2006)
RoleSecretary
Correspondence Address4 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Director NameMr David John Tully
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Greenside Drive
Hale
Altrincham
Cheshire
WA14 3HX

Location

Registered AddressKeepers Cottage
Over Alderley
Macclesfield
Cheshire
SK10 4PX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishOver Alderley
WardPrestbury

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Application for striking-off (1 page)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007New secretary appointed (1 page)
28 December 2006Registered office changed on 28/12/06 from: po box 4 3A heyes lane alderley edge cheshire SK9 7PR (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 June 2006Secretary resigned;director resigned (1 page)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 November 2002Full accounts made up to 31 March 2002 (11 pages)
13 August 2002Director resigned (1 page)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 November 2001Full accounts made up to 31 March 2001 (11 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 October 2000Full accounts made up to 31 March 2000 (11 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (11 pages)