Company NameAll-Rap Packaging Limited
DirectorAdam Schofield
Company StatusDissolved
Company Number03168667
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month 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 NameAdam Schofield
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Cronkshaw Street
Burnley
Lancashire
BB10 1AA
Secretary NameMark Burrows
NationalityBritish
StatusCurrent
Appointed17 September 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address3 Alexander Grove
Burnley
Lancashire
BB12 6DJ
Director NamePaul Dyer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 The Moorings
Burnley
Lancashire
BB12 0TP
Director NameRobert Michael Sawley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Shaftesbury Avenue
Burnley
Lancashire
BB11 2PP
Secretary NamePaul Dyer
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 The Moorings
Burnley
Lancashire
BB12 0TP
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressRevell Ward Horton
Norwich Union House
26 High Street
Huddersfiekd
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 September 1999Dissolved (1 page)
14 June 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Appointment of a voluntary liquidator (1 page)
24 September 1998Statement of affairs (5 pages)
24 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 1998Registered office changed on 14/09/98 from: unit 11 balderstone close balderstone lane heasandford industrial estate burnley lancashire BB10 2TA (1 page)
14 May 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned;director resigned (1 page)
18 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 May 1997Return made up to 06/03/97; full list of members (6 pages)
29 July 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
31 March 1996Registered office changed on 31/03/96 from: unit 1G balderstone close balderstone lane heasandford industrial estate burnley lancashire (1 page)
14 March 1996Secretary resigned (1 page)
6 March 1996Incorporation (14 pages)