Company NameBPS Produce Packaging Limited
Company StatusDissolved
Company Number02901120
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Leonard Devine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address2210 Meadow Drive
Blue Bell
Pennsylvania
Usa 19422
Director NameMr Antony Kendall
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Cottage Broom Lane
Lower Peover
Cheshire
WA16 9PR
Secretary NameJoseph Beach
NationalityAmerican
StatusClosed
Appointed23 September 2002(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 15 June 2004)
RoleC F O
Correspondence Address3070 Bristol Pike
Suite 202 - Building I
Bensalem
Pennsylvania 19020
United States
Director NameMr Malcolm Ian Gaskill
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(6 days after company formation)
Appointment DurationResigned same day (resigned 28 February 1994)
RolePrivate Investigator
Country of ResidenceEngland
Correspondence Address16 Pheasant Way
Winsford
Cheshire
CW7 1PX
Director NameMrs Pamela Joyce Gaskill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(6 days after company formation)
Appointment DurationResigned same day (resigned 28 February 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPoachers End 16 Pheasant Way
Winsford
Cheshire
CW7 1PX
Director NameDerrick William Lyon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1998)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressNook House
Off Cliffe Lane Acton Bridge
Northwich
Cheshire
CW8 8QP
Director NamePeter Wells
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address7 Sherringham Road
Birkdale
Southport
Merseyside
PR8 2HQ
Secretary NameDerrick William Lyon
NationalityBritish
StatusResigned
Appointed28 February 1994(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNook House
Off Cliffe Lane Acton Bridge
Northwich
Cheshire
CW8 8QP
Secretary NameMr Timothy Brian Owen
NationalityBritish
StatusResigned
Appointed15 September 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 1998)
RoleAccountant
Correspondence Address32 Broadstone Road
Harpenden
Hertfordshire
AL5 1RG
Secretary NameMr Paul James Damian McKibbin
NationalityBritish
StatusResigned
Appointed07 May 1998(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Carlton Road
Altrincham
Cheshire
WA15 8RN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Jensen Court
Astmoor Industrial Estate
Runcorn
WA7 1SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
4 June 2003New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
8 April 2002Return made up to 22/02/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 April 2001Return made up to 22/02/01; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 June 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
25 March 1999Return made up to 22/02/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
24 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
9 March 1998Return made up to 22/02/98; full list of members (6 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
6 May 1997Registered office changed on 06/05/97 from: 32 broadstone road harpenden hertfordshire AL5 1RG (1 page)
26 March 1997Return made up to 22/02/97; no change of members (4 pages)
10 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1996Full accounts made up to 31 December 1995 (7 pages)
29 February 1996Return made up to 22/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 December 1995Auditor's resignation (2 pages)
27 November 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Registered office changed on 09/10/95 from: nook house off cliff lane acton bridge northwich cheshire CW8 3QP (1 page)
9 October 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)