Company NameG.K. Packaging Limited
Company StatusDissolved
Company Number03982526
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date11 February 2003 (21 years, 2 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 NameStephen Barry Woodcock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Cavans Wood
Huntington
Cannock
Staffordshire
WS12 4NP
Secretary NameMaureen Woodcock
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Cavans Wood
Huntington
Cannock
Staffordshire
WS12 4NP
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address130 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,160
Cash£12,083
Current Liabilities£18,756

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 October 2002First Gazette notice for voluntary strike-off (1 page)
16 April 2002Voluntary strike-off action has been suspended (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Registered office changed on 11/09/01 from: woodland house 2 yew tree avenue hazel grove stockport cheshire SK7 6AW (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
10 May 2001Return made up to 28/04/01; full list of members (4 pages)
25 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Ad 28/04/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
25 July 2000Ad 28/04/00--------- £ si 50@1=50 £ ic 50/100 (3 pages)
25 July 2000Director resigned (1 page)
25 July 2000£ nc 1000/2000 28/04/00 (1 page)
25 July 2000Registered office changed on 25/07/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
24 July 2000New secretary appointed (1 page)
24 July 2000New director appointed (2 pages)