Company NameAshton Packing (P.C.D.) Limited
Company StatusDissolved
Company Number03577225
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date16 October 2008 (15 years, 6 months ago)
Previous NameTextblock Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Peter Aarosin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed08 September 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 16 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Park Road
Airmyn
Goole
North Humberside
DN14 8LQ
Director NameMr David Reginald Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 16 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHawthorne House 28 Cowgate
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Derrick Randle
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 16 October 2008)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address18 Heather Drive
Bedworth
Nuneaton
Warwickshire
CV12 0AT
Secretary NameMrs Gillian Anne Johnson
NationalityBritish
StatusClosed
Appointed08 September 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 16 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorne House 28 Cowgate
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr James Hall Hopper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 08 September 2004)
RoleCompany Director
Correspondence AddressSunday School House
79 Moor End Road, Mellor
Stockport
Cheshire
SK6 5PT
Secretary NameMrs Angela Jane Hopper
NationalityBritish
StatusResigned
Appointed01 July 1998(3 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 08 September 2004)
RoleSecretary
Correspondence AddressSunday School House
79 Moor End Road, Mellor
Stockport
Cheshire
SK6 5PT
Director NameAlan Gary Nixon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(7 years after company formation)
Appointment Duration5 months (resigned 24 November 2005)
RoleCompany Director
Correspondence Address23 Salisbury Road
Altrincham
Cheshire
WA14 5LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£18,691
Cash£91
Current Liabilities£194,542

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2008Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
8 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
3 June 2007Statement of affairs (8 pages)
28 December 2006Administrator's progress report (14 pages)
23 August 2006Result of meeting of creditors (3 pages)
7 August 2006Statement of administrator's proposal (23 pages)
19 June 2006Registered office changed on 19/06/06 from: hawthorne house 28 cowgate welton brough east yorkshire HU15 1NB (1 page)
14 June 2006Appointment of an administrator (1 page)
6 December 2005Director resigned (1 page)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 June 2005New director appointed (2 pages)
21 June 2005Return made up to 08/06/05; full list of members (3 pages)
11 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 January 2005Declaration of assistance for shares acquisition (10 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
14 October 2004Memorandum and Articles of Association (11 pages)
8 October 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
20 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Auditors resignation (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 September 2004Declaration of assistance for shares acquisition (10 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Return made up to 08/06/04; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 June 2003Return made up to 08/06/03; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
2 July 2002Return made up to 08/06/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
11 June 2001Return made up to 08/06/01; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
13 January 2000Particulars of mortgage/charge (4 pages)
1 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
30 September 1999Ad 01/08/98--------- £ si 1000@1 (2 pages)
9 August 1999Return made up to 08/06/99; full list of members (6 pages)
9 August 1999Ad 08/06/98--------- £ si 1000@1 (2 pages)
24 July 1998Company name changed textblock LIMITED\certificate issued on 27/07/98 (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 1998Director resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
8 June 1998Incorporation (13 pages)