Company NameNICO Packaging Ltd.
DirectorsColin David Jeffries and Robert Nigel Strangeways
Company StatusDissolved
Company Number03923692
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Previous NameLendora Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameColin David Jeffries
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleManager
Correspondence Address8 Denton Drive
Eldwick
Bingley
West Yorkshire
BD16 3PJ
Director NameMr Robert Nigel Strangeways
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address35 Hardwick Lane
Buckden
Huntingdon
Cambridgeshire
PE19 5UN
Secretary NameMr Robert Nigel Strangeways
NationalityBritish
StatusCurrent
Appointed24 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address35 Hardwick Lane
Buckden
Huntingdon
Cambridgeshire
PE19 5UN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBartfield And Company
Burley House 12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 July 2004Dissolved (1 page)
23 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
11 December 2003Liquidators statement of receipts and payments (5 pages)
3 June 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
11 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2001Appointment of a voluntary liquidator (1 page)
11 December 2001Statement of affairs (5 pages)
20 November 2001Registered office changed on 20/11/01 from: 49 post street godmanchester huntingdon cambridgeshire PE29 2AQ (1 page)
1 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Registered office changed on 03/05/00 from: 2 silver street buckden st. Neots cambridgeshire PE19 5TS (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 April 2000£ nc 100/10000 24/03/00 (1 page)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 March 2000Company name changed lendora LIMITED\certificate issued on 24/03/00 (2 pages)