Company NameComplete Packaging Services (Warrington) Limited
Company StatusDissolved
Company Number02270049
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 10 months ago)
Dissolution Date11 January 2000 (24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Frederick Bilberg
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed21 March 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 11 January 2000)
RoleFinancial Director
Correspondence AddressKincass Lagh
Letterkenny
Co Donegal
Irish
Secretary NameJohn Frederick Bilberg
NationalityIrish
StatusClosed
Appointed21 March 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 11 January 2000)
RoleCompany Director
Correspondence AddressKincass Lagh
Letterkenny
Co Donegal
Irish
Director NameJim Keogh
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed01 May 1998(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 11 January 2000)
RoleProject Manager
Correspondence AddressAill An Phreachain
Na Forbacha Galway
Ireland
Director NameJohn Perkins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address46 Bishopdale Close
Whittlehall
Warrington
Cheshire
WA5 3DF
Director NameThomas Oliver Murphy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed26 August 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 1998)
RoleMechanical Engineer
Correspondence AddressKnockas Toller
Bunbeg
Letterkenny
County Donegal
Irish

Location

Registered AddressUnit 8
1st Floor Friars Court
Rylands Street Warrinton
Cheshire
WA1 1EN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
28 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
28 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 April 1997Return made up to 21/03/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 May 1996Return made up to 21/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/05/96
(4 pages)
4 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
3 July 1995Return made up to 21/03/95; no change of members (4 pages)