Company NameNorthallerton Packaging Company Ltd.
DirectorKenneth Edward Lomer
Company StatusDissolved
Company Number01693544
CategoryPrivate Limited Company
Incorporation Date24 January 1983(41 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 NameMr Kenneth Edward Lomer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address28 Aysgarth Grove
Romanby
Northallerton
North Yorkshire
DL7 8HY
Director NameMr John Charles Thurgate Richards
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(9 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address24 Harewood Chase
Romanby
Northallerton
North Yorkshire
DL7 8FX
Director NameMr Alan Richardson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(9 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address6 Racecourse Lane
Northallerton
North Yorkshire
DL7 8RD
Secretary NameMr Alan Richardson
NationalityBritish
StatusResigned
Appointed27 June 1992(9 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address6 Racecourse Lane
Northallerton
North Yorkshire
DL7 8RD
Director NameColin Stratton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(18 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2001)
RoleCo Director Sales
Correspondence Address10 The Courtyard
Dinsdale Park Middleton St George
Darlington
County Durham
DL2 1UD
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2001(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2002)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP

Location

Registered Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£43,419
Cash£24
Current Liabilities£234,769

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 April 2005Dissolved (1 page)
20 January 2005Return of final meeting of creditors (1 page)
4 July 2002Secretary resigned (1 page)
3 July 2002Appointment of a liquidator (1 page)
9 January 2002Order of court to wind up (1 page)
18 September 2001Director resigned (1 page)
24 July 2001Return made up to 27/06/01; full list of members (7 pages)
29 June 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned;director resigned (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 2000Registered office changed on 23/11/00 from: unit 1 mile house buisness park darlington road northallerton north yorkshire DL6 2NW (1 page)
1 September 2000Return made up to 27/06/00; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 August 1999Return made up to 27/06/99; no change of members (4 pages)
17 August 1998Registered office changed on 17/08/98 from: unit 29 alverton ind est romanby road northallerton north yorks DL7 8NQ (1 page)
12 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1997Return made up to 27/06/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 July 1996Return made up to 27/06/96; full list of members (6 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 July 1995Return made up to 27/06/95; full list of members (6 pages)