Company NameLondon & General Packaging Ltd
Company StatusDissolved
Company Number05990129
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameEric Billette De Villemeur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed28 June 2019(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 18 January 2022)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Bhupendrakumar Thakershi Dattani
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lankers Drive
Harrow
Middlesex
HA2 7NY
Director NameMr Paul Ashley Syson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Draycott Road
Breaston
Derbyshire
DE72 3DA
Secretary NameMr Paul Ashley Syson
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Draycott Road
Breaston
Derbyshire
DE72 3DA
Director NameCharles Francis Stevens
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(3 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 January 2018)
RoleTechnical Executive
Country of ResidenceEngland
Correspondence Address27 Garland
Rothley
Leicestershire
LE7 7RG
Director NameMr David Walker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(11 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 2018)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressNalco Head Office Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNalco Head Office Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NamePaul Rawding
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 28 June 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.focalpack.com/
Email address[email protected]
Telephone01332 874637
Telephone regionDerby

Location

Registered AddressNalco Head Office
Winnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

70 at £1Charles Francis Stevens
50.00%
Ordinary
70 at £1Paul Ashley Syson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,040,553
Cash£1,165,874
Current Liabilities£256,683

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
26 October 2021Application to strike the company off the register (3 pages)
4 September 2021Full accounts made up to 30 November 2020 (14 pages)
24 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
5 November 2020Full accounts made up to 30 November 2019 (15 pages)
14 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
14 November 2019Cessation of Paul Ashley Syson as a person with significant control on 5 January 2018 (1 page)
2 September 2019Full accounts made up to 30 November 2018 (15 pages)
10 July 2019Termination of appointment of Paul Rawding as a director on 28 June 2019 (1 page)
10 July 2019Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages)
10 July 2019Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page)
10 July 2019Appointment of Paul Hey as a director on 28 June 2019 (2 pages)
18 January 2019Appointment of Paul Rawding as a director on 20 December 2018 (2 pages)
18 January 2019Termination of appointment of David Walker as a director on 20 December 2018 (1 page)
19 December 2018Notification of Ecolab (Uk) Holdings Limited as a person with significant control on 5 January 2018 (2 pages)
19 December 2018Cessation of Charles Francis Stevens as a person with significant control on 5 January 2018 (1 page)
19 December 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
11 January 2018Termination of appointment of Charles Francis Stevens as a director on 5 January 2018 (1 page)
11 January 2018Appointment of Mr David Walker as a director on 5 January 2018 (2 pages)
11 January 2018Termination of appointment of Paul Ashley Syson as a director on 5 January 2018 (1 page)
11 January 2018Appointment of Mr Carl Richmond Lee as a director on 5 January 2018 (2 pages)
10 January 2018Registered office address changed from Unit C4 Bridgefield Industrial Estate Draycott Road Breaston Derbyshire DE72 3DS to Nalco Head Office Winnington Avenue Northwich Cheshire CW8 4DX on 10 January 2018 (1 page)
10 January 2018Termination of appointment of Paul Ashley Syson as a secretary on 5 January 2018 (1 page)
9 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 140
(5 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 140
(5 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 140
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 140
(5 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 140
(5 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 140
(5 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 140
(5 pages)
24 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 140
(5 pages)
24 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 140
(5 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
17 August 2010Appointment of Charles Francis Stevens as a director (3 pages)
17 August 2010Appointment of Charles Francis Stevens as a director (3 pages)
10 June 2010Registered office address changed from 39 Draycott Road Breaston Derbyshire DE72 3DA on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 39 Draycott Road Breaston Derbyshire DE72 3DA on 10 June 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
10 November 2009Director's details changed for Paul Ashley Syson on 7 November 2009 (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Paul Ashley Syson on 7 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Ashley Syson on 7 November 2009 (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
4 April 2009Ad 27/03/09\gbp si 40@1=40\gbp ic 100/140\ (2 pages)
4 April 2009Ad 27/03/09\gbp si 40@1=40\gbp ic 100/140\ (2 pages)
10 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
10 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 2 lankers drive, rayners lane harrow middlesex HA2 7NY (1 page)
22 January 2009Registered office changed on 22/01/2009 from 2 lankers drive, rayners lane harrow middlesex HA2 7NY (1 page)
21 January 2009Appointment terminated director bhupendrakumar dattani (1 page)
21 January 2009Appointment terminated director bhupendrakumar dattani (1 page)
18 December 2008Return made up to 07/11/08; full list of members (4 pages)
18 December 2008Return made up to 07/11/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
17 January 2008Return made up to 07/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2008Return made up to 07/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2006Ad 23/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Ad 23/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006Director resigned (1 page)
7 November 2006Incorporation (15 pages)
7 November 2006Incorporation (15 pages)