Company NameCD Packaging Limited
Company StatusDissolved
Company Number03711833
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)
Previous NameDuffin Corrugated Limited

Business Activity

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

Directors

Director NameMr Anthony Frank Edward James Evans
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield
Legh Road
Knutsford
Cheshire
WA16 8NT
Director NameMr John Patrick Waters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Secretary NameMr John Patrick Waters
NationalityBritish
StatusClosed
Appointed19 February 1999(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Director NameTrevor William Ashdown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2003)
RoleProduction Director
Correspondence Address55 Byron Gardens
Tilbury
Essex
RM18 8BB
Director NameMr Nicholas Holgate Jackman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Woodland Way
Winchmore Hill
London
N21 3QB
Director NameGerald Martin Townshend
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 weeks, 4 days after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleManaging Director
Correspondence Address8 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8HZ
Director NameMichael Raymond Slater
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 2003)
RoleSales Director
Correspondence Address101 Northampton Road
Kettering
Northamptonshire
NN15 7JY
Director NameRobert Charles Fogg
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleManaging Director
Correspondence AddressCobbles
Horse & Gate Street, Fen Drayton
Cambridge
Cambridgeshire
CB4 5SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Financials

Year2014
Turnover£1,209,181
Net Worth£1

Accounts

Latest Accounts26 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2005Application for striking-off (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(3 pages)
17 January 2005Full accounts made up to 26 March 2004 (16 pages)
3 March 2004Return made up to 11/02/04; full list of members (7 pages)
26 January 2004Company name changed duffin corrugated LIMITED\certificate issued on 26/01/04 (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
3 November 2003Full accounts made up to 29 March 2003 (17 pages)
7 October 2003Director resigned (2 pages)
18 July 2003Director resigned (2 pages)
9 June 2003Full accounts made up to 31 March 2002 (20 pages)
24 April 2003Particulars of mortgage/charge (9 pages)
15 February 2002Director resigned (2 pages)
14 February 2002Return made up to 11/02/02; full list of members (7 pages)
8 October 2001Full accounts made up to 31 March 2001 (16 pages)
7 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 October 2000Full accounts made up to 31 March 2000 (18 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
8 February 2000Return made up to 11/02/00; full list of members (8 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
5 July 1999Particulars of property mortgage/charge (8 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
15 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
12 March 1999Declaration of assistance for shares acquisition (9 pages)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 March 1999Particulars of mortgage/charge (6 pages)
1 March 1999Company name changed money brink LIMITED\certificate issued on 01/03/99 (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 12 york place leeds LS1 2DS (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)