Company NameAB Packaging & Hygiene Limited
Company StatusDissolved
Company Number04004510
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Andrew Shimells
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Southbridge Road
Victoria Dock
Hull
East Yorkshire
HU9 1TL
Secretary NameJohn Terence Shimells
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address94 Bethune Avenue
Hull
North Humberside
HU4 7EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address50 South Bridge Road
Hull
North Humberside
HU9 1TL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
29 July 2003Return made up to 31/05/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
14 May 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
20 July 2001Return made up to 31/05/01; full list of members (6 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
31 May 2000Incorporation (20 pages)