Company NameMerrion Packaging Limited
DirectorsPaul Carlton and Russell Wardle
Company StatusActive
Company Number04746130
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Ian John Bullough
NationalityEnglish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameMr Paul Carlton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(12 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Aintree Lane
Old Road
Liverpool
Cheshire
L10 8LF
Director NameRussell Wardle
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(12 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address160 Bankside Lane
Bacup
Lancashire
OL13 8HP
Director NameMr Ian John Bullough
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameMr Declan Michael McKenna
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Kings Road
Sale
Cheshire
M33 8QB
Director NameLeslie Shallcross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2007)
RoleCompany Director
Correspondence Address67 Thirlmere Drive
Litherland
Liverpool
Merseyside
L21 5JN
Director NameGerald Whittaker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2005)
RoleCompany Director
Correspondence Address2 Turner Close
Widnes
Cheshire
WA8 4NA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£253,427
Cash£2,790
Current Liabilities£1,419,525

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Next Accounts Due30 April 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due12 May 2017 (overdue)

Filing History

26 August 2016Restoration by order of the court (2 pages)
26 August 2016Restoration by order of the court (2 pages)
24 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2008Administrator's progress report to 13 August 2008 (5 pages)
24 April 2008Notice of move from Administration to Dissolution (5 pages)
21 February 2008Administrator's progress report (5 pages)
14 February 2008Notice of extension of period of Administration (1 page)
31 August 2007Administrator's progress report (5 pages)
23 April 2007Statement of affairs (11 pages)
18 April 2007Statement of administrator's proposal (29 pages)
27 February 2007Registered office changed on 27/02/07 from: 17/18 berkeley court manor park runcorn cheshire WA7 1TQ (1 page)
26 February 2007Notice of completion of voluntary arrangement (3 pages)
22 February 2007Appointment of an administrator (1 page)
17 February 2007Director resigned (1 page)
1 December 2006Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
30 August 2006Location of debenture register (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: junction 19 industrial park green lane heywood lancashire OL10 1NB (1 page)
30 August 2006Location of register of members (1 page)
30 August 2006Return made up to 28/04/06; full list of members (4 pages)
30 August 2006Director's particulars changed (1 page)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (11 pages)
8 December 2005Particulars of mortgage/charge (15 pages)
3 August 2005Return made up to 28/04/05; full list of members (4 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
2 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 July 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Nc inc already adjusted 22/04/04 (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Ad 22/04/04--------- £ si 164999@1=164999 £ ic 1/165000 (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 29 kings road sale cheshire M33 6QB (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Ad 22/04/04--------- £ si 32500@1=32500 £ ic 165000/197500 (2 pages)
9 July 2004Return made up to 28/04/04; full list of members (11 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
14 May 2003Company name changed black box associates LIMITED\certificate issued on 14/05/03 (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New director appointed (1 page)