Company NameKP Packaging (Freight Forwarding) Limited
Company StatusDissolved
Company Number03123890
CategoryPrivate Limited Company
Incorporation Date9 November 1995(28 years, 5 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLesley Pepper
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1995(same day as company formation)
RoleExecutive
Correspondence Address130 Aberford Road
Woodlesford
Leeds
LS26 8LG
Director NameKevin Michael Pickup
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address51 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LR
Secretary NameLesley Pepper
NationalityBritish
StatusClosed
Appointed09 November 1995(same day as company formation)
RoleExecutive
Correspondence Address130 Aberford Road
Woodlesford
Leeds
LS26 8LG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressUnit 27 Oakwell Way
Oakwell Ind Pk
Birstall Batley
West Yorkshire
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
12 December 1997Application for striking-off (1 page)
20 November 1997Return made up to 09/11/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 December 1996Return made up to 09/11/96; full list of members (6 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
22 January 1996Accounting reference date notified as 31/12 (1 page)
20 November 1995Ad 10/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)