Company NameLockerby Packaging Limited
DirectorElisabeth Draper
Company StatusDissolved
Company Number01540110
CategoryPrivate Limited Company
Incorporation Date21 January 1981(43 years, 3 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 NameElisabeth Draper
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusCurrent
Appointed25 July 2003(22 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressLower Blackoe Farm
Alkington
Whitchurch
Shropshire
SY13 3NX
Wales
Secretary NameNeil Newton Draper
NationalityBritish
StatusCurrent
Appointed25 July 2003(22 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Correspondence Address34 Ballakermeen Close
Douglas
Isle Of Man
IM1 4HU
Director NameTerence Michael Sweeney
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(10 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 August 2000)
RoleGeneral Manager
Correspondence Address32 Warren Drive
Swinton
Manchester
M27 0EA
Director NameStanley Cunliffe
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings,Post Knott
Kendal Road, Bowness On Windermere
Windermere
Cumbria
LA23 3FB
Director NameLeslie Francis Elias
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 April 2000)
RoleCo Director
Correspondence AddressHaddon House
Vicarage Lane
Burton
S Wirral
L64 5TJ
Director NameStephen William Tunstall
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address42 Furrocks Lane
Ness
South Wirral
CH64 4EH
Wales
Director NameMr Roland Peter Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Secretary NameMr Roland Peter Wilcox
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales

Location

Registered AddressPricewterhousec Coopersllp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£300,989
Cash£7,311
Current Liabilities£739,286

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 June 2006Dissolved (1 page)
17 March 2006Administrator's progress report (5 pages)
17 March 2006Notice of move from Administration to Dissolution (5 pages)
31 October 2005Administrator's progress report (5 pages)
19 May 2005Result of meeting of creditors (4 pages)
9 May 2005Statement of administrator's proposal (52 pages)
19 April 2005Statement of affairs (35 pages)
9 April 2005Registered office changed on 09/04/05 from: unit 18 first avenue deeside industrial park deeside flintshire CH5 2NU (1 page)
6 April 2005Appointment of an administrator (1 page)
26 January 2005Return made up to 29/12/04; full list of members (6 pages)
29 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 January 2004Return made up to 29/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
16 August 2003Auditor's resignation (1 page)
16 August 2003Declaration of assistance for shares acquisition (8 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2003Secretary resigned;director resigned (1 page)
16 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 August 2003Particulars of mortgage/charge (5 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
24 January 2003Return made up to 29/12/02; full list of members (8 pages)
23 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 January 1999Return made up to 29/12/98; full list of members (9 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
8 January 1998Return made up to 29/12/97; no change of members (7 pages)
16 June 1997Registered office changed on 16/06/97 from: 259 wallasey village wallasey merseyside L45 3LR (1 page)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 February 1997Return made up to 29/12/96; no change of members (7 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)