Company NameGlobal Export Packing Limited
Company StatusDissolved
Company Number02385243
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 10 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)
Previous NamesFlaxstall Limited and Allpack Limited

Business Activity

Section CManufacturing
SIC 2663Manufacture of ready-mixed concrete
SIC 23630Manufacture of ready-mixed concrete

Directors

Director NameStephen Dolman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1992(3 years, 2 months after company formation)
Appointment Duration26 years, 11 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Epworth Road
Owston Ferry
Doncaster
South Yorkshire
DN9 1AR
Director NameMrs Susan Dolman
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(3 years, 2 months after company formation)
Appointment Duration26 years, 10 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address10 Epworth Road
Owston Ferry
Doncaster
DN9 1AR
Secretary NameStephen Dolman
NationalityBritish
StatusClosed
Appointed28 February 2003(13 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Epworth Road
Owston Ferry
Doncaster
South Yorkshire
DN9 1AR
Director NameMr Walter Adams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address30 Falconers Close
Daventry
Northamptonshire
NN11 5PR
Director NameDavid Anthony Green
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(10 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressDale Pit Farmhouse Ancient Lane
Hatfield Woodhouse
Doncaster
DN7 6PJ
Secretary NameDavid Anthony Green
NationalityBritish
StatusResigned
Appointed31 March 1990(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 1993)
RoleCompany Director
Correspondence Address39 Tollgate Close
Kingsthorpe
Northampton
Northamptonshire
NN2 6RP
Secretary NameVictoria Pamela Green
NationalityBritish
StatusResigned
Appointed17 May 1993(4 years after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressDale Pit Farmhouse
Ancient Lane Hatfield Woodhouse
Doncaster
DN7 6PJ
Secretary NameDavid Anthony Green
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressDale Pit Farmhouse Ancient Lane
Hatfield Woodhouse
Doncaster
DN7 6PJ

Location

Registered AddressWheatley Hall Road
Doncaster
South Yorkshire
DN2 4GA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardWheatley Hills & Intake
Built Up AreaDoncaster

Financials

Year2014
Net Worth£230,067
Cash£161,812
Current Liabilities£147,590

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 October 1996Delivered on: 9 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2015Restoration by order of the court (3 pages)
29 October 2015Restoration by order of the court (3 pages)
11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
3 June 2005Return made up to 17/05/05; full list of members (7 pages)
3 June 2005Return made up to 17/05/05; full list of members (7 pages)
29 April 2005Application for striking-off (1 page)
29 April 2005Application for striking-off (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 May 2004Return made up to 17/05/04; full list of members (7 pages)
8 May 2004Return made up to 17/05/04; full list of members (7 pages)
5 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
5 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
17 July 2003Return made up to 17/05/03; full list of members (8 pages)
17 July 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 April 2003£ ic 100/50 28/02/03 £ sr 50@1=50 (1 page)
14 April 2003£ ic 100/50 28/02/03 £ sr 50@1=50 (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
18 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
18 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
9 March 2003Secretary resigned;director resigned (1 page)
9 March 2003Secretary resigned;director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
27 May 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(9 pages)
27 May 2002Return made up to 17/05/02; full list of members (9 pages)
7 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
14 June 2001Return made up to 17/05/01; full list of members (8 pages)
14 June 2001Return made up to 17/05/01; full list of members (8 pages)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 August 2000Return made up to 17/05/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2000Return made up to 17/05/00; full list of members (8 pages)
5 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 June 1999Return made up to 17/05/99; full list of members (6 pages)
16 June 1999Return made up to 17/05/99; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 May 1998Return made up to 17/05/98; no change of members (4 pages)
26 May 1998Return made up to 17/05/98; no change of members (4 pages)
13 June 1997Return made up to 17/05/97; no change of members (4 pages)
13 June 1997Return made up to 17/05/97; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 July 1996Return made up to 17/05/96; full list of members (6 pages)
22 July 1996Return made up to 17/05/96; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 May 1995Return made up to 17/05/95; no change of members (4 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1993Company name changed\certificate issued on 11/02/93 (2 pages)
11 February 1993Company name changed\certificate issued on 11/02/93 (2 pages)
25 May 1990Company name changed\certificate issued on 25/05/90 (2 pages)
25 May 1990Company name changed\certificate issued on 25/05/90 (2 pages)
17 May 1989Incorporation (15 pages)
17 May 1989Incorporation (15 pages)