Company NamePrintapack (Shipley) Limited
DirectorsAngela Mary Booth and Michael Brooksbank Booth
Company StatusDissolved
Company Number01311264
CategoryPrivate Limited Company
Incorporation Date28 April 1977(47 years ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAngela Mary Booth
Date of BirthApril 1939 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressBridge End Park Mount Avenue
Baildon
Shipley
West Yorkshire
BD17 6DS
Director NameMichael Brooksbank Booth
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RolePrinter & Director
Correspondence Address3 Crowe Tree Close
Baildon
Shipley
Yorkshire
BD17 6JH
Secretary NameAngela Mary Booth
NationalityEnglish
StatusCurrent
Appointed31 December 1990(13 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressBridge End Park Mount Avenue
Baildon
Shipley
West Yorkshire
BD17 6DS
Director NameDerek Birks Johnson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(13 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 March 1992)
RoleSales Director Packaging
Correspondence Address12 Colster Close
Gawber
Barnsley
South Yorkshire
S75 2LR

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 February 2000Dissolved (1 page)
23 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 1999Liquidators statement of receipts and payments (6 pages)
17 May 1999Liquidators statement of receipts and payments (6 pages)
9 June 1998Registered office changed on 09/06/98 from: thackley old road shipley west yorkshire BD18 1QB (1 page)
23 October 1997Return made up to 12/10/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
11 September 1996Return made up to 12/09/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Particulars of mortgage/charge (6 pages)
13 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)