Company NameSingled Out Limited
Company StatusDissolved
Company Number01232120
CategoryPrivate Limited Company
Incorporation Date3 November 1975(48 years, 6 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameM.Y. Humberside Packaging Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameAnthony Frank Edward James Evans
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(23 years, 4 months after company formation)
Appointment Duration2 years (closed 20 March 2001)
RoleCompany Director
Correspondence AddressTy Coed 2 Leycester Close
Knutsford
Cheshire
WA16 8QQ
Director NameMr John Patrick Waters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(23 years, 4 months after company formation)
Appointment Duration2 years (closed 20 March 2001)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Secretary NameMr John Patrick Waters
NationalityBritish
StatusClosed
Appointed26 February 1999(23 years, 4 months after company formation)
Appointment Duration2 years (closed 20 March 2001)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Director NameMr Geoffrey Morris Broughton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address18 Tinkle Street
Grimoldby
Louth
Lincolnshire
LN11 8SW
Director NameMr James Arthur Cutts
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressThe Pastures
Keddington
Louth
Lincs
LN11 7HQ
Director NameJohn Andrew Monks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(15 years, 3 months after company formation)
Appointment Duration8 years (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairlawn Park
Kettlewell Hill
Woking
Surrey
GU21 4HT
Secretary NameMr Charles Alexander Bruce
NationalityBritish
StatusResigned
Appointed02 February 1991(15 years, 3 months after company formation)
Appointment Duration8 years (resigned 26 February 1999)
RoleCompany Director
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE
Director NameHugh McCann
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(19 years after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1995)
RoleManaging Director
Correspondence Address6 Clover Meadows
Heath Hayes
Cannock
Staffordshire
WS12 5XZ
Director NameMr Charles Alexander Bruce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(23 years, 3 months after company formation)
Appointment Duration2 days (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE

Location

Registered Address7 Haig Court
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
19 October 2000Application for striking-off (1 page)
17 April 2000Full accounts made up to 31 March 1999 (10 pages)
10 March 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
(6 pages)
18 June 1999Accounts for a dormant company made up to 29 August 1998 (5 pages)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: windlebrook house guildford road bagshot surrey GU19 5NG (1 page)
5 March 1999Company name changed M.Y. humberside packaging limite d\certificate issued on 08/03/99 (2 pages)
4 March 1999New director appointed (2 pages)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Return made up to 02/02/99; no change of members (4 pages)
1 June 1998Full accounts made up to 30 August 1997 (7 pages)
18 February 1998Return made up to 02/02/98; full list of members (6 pages)
2 May 1997Full accounts made up to 31 August 1996 (13 pages)
12 February 1997Return made up to 02/02/97; no change of members (4 pages)
18 June 1996Full accounts made up to 2 September 1995 (15 pages)
17 February 1996Return made up to 02/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 May 1995Full accounts made up to 27 August 1994 (15 pages)