Company NameHalson Packaging Limited
DirectorsDouglas Hudson and John Douglas Hudson
Company StatusDissolved
Company Number01603068
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 4 months ago)
Previous NameHalson Limited

Business Activity

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

Directors

Director NameDouglas Hudson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RolePalnaging Manufacturer
Correspondence Address13 Constance Street
Saltaire
Shipley
BD18 4LX
Secretary NameDouglas Hudson
NationalityBritish
StatusCurrent
Appointed31 October 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address13 Constance Street
Saltaire
Shipley
BD18 4LX
Director NameJohn Douglas Hudson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(12 years, 1 month after company formation)
Appointment Duration30 years, 3 months
RoleCommercial Manager
Correspondence Address5 Park Road
Rawdon
Leeds
West Yorkshire
LS19 6HX
Director NameDerek Hallam
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RolePacadging Manaufacturer
Correspondence Address96 Crow Tree Lane
Daisey Hill
Bradford
West Yorkshire
BD8 0AN

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 November 1998Dissolved (1 page)
13 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
6 August 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 August 1997Notice of completion of voluntary arrangement (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
8 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 September 1995Appointment of a voluntary liquidator (2 pages)
31 August 1995Registered office changed on 31/08/95 from: rosse street bradford west yorkshire BD8 9AS (1 page)