Company NameA.C.R. Packaging Limited
DirectorsAlan Charles Rhodes and Mark Lee Rhodes
Company StatusDissolved
Company Number02120849
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years 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 Alan Charles Rhodes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressThe Granary 105 Packman Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6AQ
Director NameMark Lee Rhodes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address1 Packman Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6AQ
Secretary NameMr Alan Charles Rhodes
NationalityBritish
StatusCurrent
Appointed05 August 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressThe Granary 105 Packman Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6AQ

Location

Registered Address17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 December 1999Dissolved (1 page)
7 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
3 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1998Appointment of a voluntary liquidator (1 page)
13 March 1998Statement of affairs (7 pages)
10 February 1998Registered office changed on 10/02/98 from: ensign house william street swinton rotherham S64 8BP (1 page)
21 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 August 1997Return made up to 05/08/97; no change of members (4 pages)
1 October 1996Return made up to 05/08/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 October 1995Return made up to 05/08/95; full list of members (6 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 June 1987Memorandum and Articles of Association (10 pages)