Company NameWolverton Envelope Company Limited
Company StatusDissolved
Company Number01640364
CategoryPrivate Limited Company
Incorporation Date2 June 1982(41 years, 10 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(17 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 13 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMr Martin Keay Young
NationalityBritish
StatusClosed
Appointed28 April 2000(17 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 13 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(22 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 13 October 2009)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address39 Marriott Grove
Wakefield
West Yorkshire
WF2 6RP
Director NameDavid William Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 1993)
RoleSolicitor
Correspondence Address5 Palace Gate
Hampton Court Road Hampton Court
East Molesey
Surrey
KT8 9BN
Director NameStuart Alan Bull
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 1993)
RoleAccountant
Correspondence Address63 Beech Way
Twickenham
London
TW2 5JS
Director NameLisa Caroline Jarman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(10 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 May 1994)
RoleSecretary
Correspondence AddressFlat 6 St Georges Court
High Street
Huntingdon
Cambs
PE18 6AX
Director NameMalcolm James Fallen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(10 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address4 Millers View
Windmill Way
Much Hadham
Hertfordshire
SG10 6BN
Secretary NameLisa Caroline Jarman
NationalityBritish
StatusResigned
Appointed25 May 1993(10 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 May 1994)
RoleSecretary
Correspondence AddressFlat 6 St Georges Court
High Street
Huntingdon
Cambs
PE18 6AX
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1996)
RoleAccountant
Correspondence AddressOakwoods
Sawpit Lane
Hamerton
Cambridgeshire
PE28 5QS
Secretary NameIain Mitchell McLeod
NationalityBritish
StatusResigned
Appointed06 May 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1996)
RoleCompany Director
Correspondence Address28 Abbey Avenue
St Albans
AL3 4AZ
Director NameIain Mitchell McLeod
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 1996)
RoleAccountant
Correspondence Address28 Abbey Avenue
St Albans
AL3 4AZ
Director NameMr Andrew Alexander Lipinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Brook House
Brook End
Keysoe
Bedfordshire
MK44 2HR
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Secretary NameB-R Secretariat Limited (Corporation)
StatusResigned
Appointed13 April 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 1993)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameBerkeley Nominees Ltd (Corporation)
StatusResigned
Appointed30 December 1996(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2000)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameRexam Packaging Limited (Corporation)
StatusResigned
Appointed30 December 1996(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2000)
Correspondence Address9th Floor West 114 Knightsbridge
London
SW1X 7NN
Secretary NameB-R Secretariat Limited (Corporation)
StatusResigned
Appointed30 December 1996(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2000)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR

Location

Registered AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Minutes of meeting (3 pages)
22 June 2009Application for striking-off (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 August 2006Return made up to 28/07/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Return made up to 28/07/05; full list of members (2 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
13 August 2004New director appointed (4 pages)
13 August 2004Director resigned (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
28 September 2001Return made up to 24/09/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 April 2001Return made up to 16/03/01; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 April 1998Return made up to 16/03/98; full list of members (5 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 April 1997Return made up to 16/03/97; full list of members (6 pages)
19 February 1997Director resigned (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997New director appointed (3 pages)
19 February 1997Director resigned (2 pages)
19 February 1997New director appointed (3 pages)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 April 1996Return made up to 16/03/96; full list of members (6 pages)
1 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
4 April 1995Director resigned (4 pages)
4 April 1995New director appointed (4 pages)
24 March 1995Return made up to 16/03/95; full list of members (14 pages)