Company NameBillings (Packaging & Print) Limited
Company StatusDissolved
Company Number00183357
CategoryPrivate Limited Company
Incorporation Date25 July 1922(101 years, 10 months ago)
Dissolution Date7 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameEunice Ann Willatt
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(69 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 07 November 2009)
RoleCompany Director
Correspondence Address9 Raby Park
Wetherby
Leeds
West Yorkshire
LS22 6SA
Director NameMichael John Willatt
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(69 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 07 November 2009)
RoleBox Manufacturer
Correspondence Address9 Raby Park
Wetherby
Leeds
West Yorkshire
LS22 6SA
Secretary NameEunice Ann Willatt
NationalityBritish
StatusClosed
Appointed23 January 1992(69 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 07 November 2009)
RoleCompany Director
Correspondence Address9 Raby Park
Wetherby
Leeds
West Yorkshire
LS22 6SA
Director NameRichard Michael Willatt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(70 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 07 November 2009)
RoleProduction Director
Correspondence Address10 Walton Chase
Thorpe Arch Wetherby
Leeds
West Yorkshire
LS23 7RA

Location

Registered AddressArmstrong Watson
Central House 47 St Paul's Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£272,363
Cash£200
Current Liabilities£210,196

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 September 2009Insolvency:2.35B report (9 pages)
7 August 2009Notice of move from Administration to Dissolution (1 page)
11 September 2008Statement of administrator's proposal (19 pages)
29 July 2008Appointment of an administrator (1 page)
29 July 2008Registered office changed on 29/07/2008 from 55 barkly road beeston leeds west yorkshire LS11 7EN (1 page)
31 March 2008Return made up to 23/01/07; no change of members
  • 363(287) ‐ Registered office changed on 31/03/08
(7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 July 2006Particulars of mortgage/charge (8 pages)
17 May 2006Return made up to 23/01/06; full list of members (10 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 May 2005Return made up to 23/01/05; full list of members (8 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 March 2005Conve 28/02/05 (1 page)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 December 2004Auditor's resignation (2 pages)
23 February 2004Return made up to 23/01/04; full list of members (8 pages)
24 July 2003Accounts for a small company made up to 28 February 2003 (5 pages)
13 February 2003Return made up to 23/01/03; full list of members (8 pages)
21 June 2002Accounts for a small company made up to 28 February 2002 (5 pages)
21 February 2002Return made up to 23/01/02; full list of members (8 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
18 June 2001Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
6 February 2001Return made up to 23/01/01; full list of members (8 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
19 April 2000Particulars of mortgage/charge (6 pages)
27 March 2000Return made up to 23/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 February 1999Return made up to 23/01/99; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 August 1997 (7 pages)
27 February 1998Director's particulars changed (1 page)
27 February 1998Return made up to 23/01/98; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 February 1997Return made up to 23/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1996Return made up to 23/01/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
25 July 1922Incorporation (16 pages)