Company NameNotem Packaging Technology Limited
Company StatusDissolved
Company Number03959762
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)
Previous NameMaycrown Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy James Murphy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(1 month after company formation)
Appointment Duration5 years, 7 months (closed 29 November 2005)
RoleCompany Director Engineer
Correspondence Address15 The Stables
Towton
North Yorkshire
LS24 9SU
Secretary NameMr Leonard Charles Flynn
NationalityBritish
StatusClosed
Appointed02 May 2000(1 month after company formation)
Appointment Duration5 years, 7 months (closed 29 November 2005)
RoleAccountant
Correspondence Address44 Cornwall Drive
Prenton
Birkenhead
Merseyside
CH43 0RN
Wales
Director NameMr Leonard Charles Flynn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(1 year, 7 months after company formation)
Appointment Duration4 years (closed 29 November 2005)
RoleAccountant
Correspondence Address44 Cornwall Drive
Prenton
Birkenhead
Merseyside
CH43 0RN
Wales
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address15 The Stables
Towton
North Yorkshire
LS24 9SU
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTowton
WardAppleton Roebuck & Church Fenton

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Registered office changed on 08/07/05 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
6 July 2005Application for striking-off (1 page)
27 May 2005Return made up to 30/03/05; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 April 2003Return made up to 30/03/03; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 May 2002Return made up to 30/03/02; full list of members (6 pages)
9 November 2001New director appointed (2 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
30 March 2000Incorporation (16 pages)