Company NameAKM Packaging Limited
Company StatusDissolved
Company Number02567427
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 3 months ago)
Dissolution Date25 March 2003 (21 years ago)
Previous NameAKM Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Ian Preston Kirk
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(1 year after company formation)
Appointment Duration11 years, 3 months (closed 25 March 2003)
RoleSite Manager
Correspondence Address136 Church Road
Bolton
Lancashire
BL1 6HJ
Secretary NameMr Ian Preston Kirk
NationalityBritish
StatusClosed
Appointed11 December 1991(1 year after company formation)
Appointment Duration11 years, 3 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address136 Church Road
Bolton
Lancashire
BL1 6HJ
Director NameJerome Duchange
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed18 June 1999(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 25 March 2003)
RoleExecutive Vice President
Correspondence Address25 Rue Cortambert
Paris
75016
France
Director NameMr Martial Gaston Maurice Lecat
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed18 June 1999(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 25 March 2003)
RoleSales Manager
Country of ResidenceFrance
Correspondence Address4 Rue Jean Monnet
Devil-La-Barre
95170
Director NameMr Michael McCabe
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleSales Director
Correspondence Address64 Queens Park Avenue
Bournemouth
Dorset
BH8 9EZ
Director NameMr Ray John Stinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 1999)
RoleTechnical Director
Correspondence Address161 Court Lane
Erdington
Birmingham
West Midlands
B23 5RN
Director NameMr Peter Worrell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 1999)
RoleProduction Director
Correspondence Address19 Hereford Way
Stalybridge
Cheshire
SK15 2TD

Location

Registered Address3 Melford Court
Hardwick Grange, Woolston
Warrington
WA1 4RZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2014
Net Worth£59,800

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
30 October 2002Application for striking-off (1 page)
9 January 2002Return made up to 11/12/01; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
21 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/12/00
(7 pages)
13 November 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
11 January 2000Return made up to 11/12/99; full list of members (7 pages)
24 December 1999Full accounts made up to 30 September 1999 (8 pages)
9 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
8 August 1999Registered office changed on 08/08/99 from: unit 1 lea green business park eurolink st. Helens merseyside WA9 4TR (1 page)
1 August 1999Auditor's resignation (1 page)
30 July 1999Full accounts made up to 31 December 1998 (7 pages)
13 July 1999Registered office changed on 13/07/99 from: bridge house heap bridge bury lancs BL9 7HT (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
13 July 1999New director appointed (2 pages)
15 December 1998Return made up to 11/12/98; no change of members (4 pages)
23 September 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
16 January 1998Return made up to 11/12/97; no change of members (4 pages)
16 September 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
8 January 1997Company name changed akm products LIMITED\certificate issued on 09/01/97 (2 pages)
16 December 1996Return made up to 11/12/96; full list of members (6 pages)
10 September 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
28 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
7 December 1995Return made up to 11/12/95; no change of members (4 pages)