Company NameF.I.T. Packaging Limited
Company StatusDissolved
Company Number07338653
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 9 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael McCabe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(8 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Howey Lane
Frodsham
Cheshire
WA6 6DL
Secretary NameDavid Michael McCabe
NationalityBritish
StatusClosed
Appointed22 November 2011(1 year, 3 months after company formation)
Appointment Duration5 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock 154 Friern Barnet Lane
London
N20 0NL

Location

Registered AddressAlexander House
Crown Gate
Runcorn
Cheshire
WA7 2UP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED United Kingdom on 22 December 2011 (1 page)
14 December 2011Statement of company's objects (2 pages)
14 December 2011Statement of company's objects (2 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175/power of attorney 02/12/2011
(41 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/power of attorney 02/12/2011
(41 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary on 22 November 2011 (3 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 10
(3 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 10
(3 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 10
(3 pages)
30 August 2011Termination of appointment of Peter Straus as a director (1 page)
30 August 2011Appointment of Mr David Michael Mccabe as a director (2 pages)
30 August 2011Termination of appointment of Peter Straus as a director (1 page)
30 August 2011Appointment of Mr David Michael Mccabe as a director (2 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)