Company NameBakery Packaging Services Limited
Company StatusDissolved
Company Number03191165
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameEPL Flexible Packaging Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePaul Leonard Devine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 12 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
Appointed01 August 1996(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 15 June 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Cottage Broom Lane
Lower Peover
Cheshire
WA16 9PR
Secretary NameJoseph Beach
NationalityAmerican
StatusClosed
Appointed23 September 2002(6 years, 5 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 NameDerrick William Lyon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1998)
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
Appointed18 June 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 1998)
RoleCompany Director
Correspondence Address32 Broadstone Road
Harpenden
Hertfordshire
AL5 1RG
Secretary NameMr Paul James Damian McKibbin
NationalityBritish
StatusResigned
Appointed19 March 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Carlton Road
Altrincham
Cheshire
WA15 8RN
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address1-4 Jensen Court
Astmoor Industrial Estat
Runcorn
Cheshire
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)
7 June 2002Return made up to 26/04/02; full list of members (7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
25 April 2001Return made up to 26/04/01; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
30 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 May 1999Return made up to 26/04/99; no change of members (4 pages)
17 November 1998Director resigned (1 page)
16 October 1998Full accounts made up to 31 December 1997 (14 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Return made up to 26/04/98; no change of members (4 pages)
14 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 August 1997Particulars of mortgage/charge (5 pages)
4 August 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997Return made up to 26/04/97; full list of members (8 pages)
28 April 1997Registered office changed on 28/04/97 from: 5 chancery lane clifford's inn london EC4A 1BU. (1 page)
30 January 1997Company name changed epl flexible packaging LIMITED\certificate issued on 31/01/97 (2 pages)
10 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1996New director appointed (2 pages)
9 July 1996New secretary appointed (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
24 June 1996Company name changed burginhall 894 LIMITED\certificate issued on 24/06/96 (2 pages)
26 April 1996Incorporation (24 pages)