Company NameGRT Packaging Ltd.
Company StatusDissolved
Company Number05382816
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date15 October 2010 (13 years, 6 months ago)
Previous NameCardboard Box & Packaging Company Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Graham Roy Tolliday
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Redbrook Road
Timperley
Cheshire
WA15 7EQ
Secretary NameMrs Sevda Aydin Tolliday
NationalityAzerbaijani
StatusClosed
Appointed20 April 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 15 October 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address47 Redbrook Road
Altrincham
Cheshire
WA15 7EQ
Director NameMaurice Mallows
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Harwood Crescent
Tottington
Bury
Lancashire
BL8 3NU
Secretary NameMr Graham Roy Tolliday
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Redbrook Road
Timperley
Cheshire
WA15 7EQ
Director NameCarl Eastwood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2008)
RoleSales Executive
Correspondence Address52 Broomfield Crescent
Middleton
Manchester
Lancashire
M24 4FW
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£11,896
Current Liabilities£33,702

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2010Final Gazette dissolved following liquidation (1 page)
15 July 2010Notice of move from Administration to Dissolution (7 pages)
15 July 2010Notice of move from Administration to Dissolution on 7 July 2010 (7 pages)
12 February 2010Administrator's progress report to 7 January 2010 (7 pages)
12 February 2010Administrator's progress report to 7 January 2010 (7 pages)
12 February 2010Administrator's progress report to 7 January 2010 (7 pages)
22 September 2009Result of meeting of creditors (20 pages)
22 September 2009Result of meeting of creditors (20 pages)
7 September 2009Statement of administrator's proposal (17 pages)
7 September 2009Statement of administrator's proposal (17 pages)
27 July 2009Appointment of an administrator (1 page)
27 July 2009Appointment of an administrator (1 page)
25 July 2009Registered office changed on 25/07/2009 from unit 5E globe lane ind. Park globe lane dukinfield cheshire SK16 4RE (1 page)
25 July 2009Registered office changed on 25/07/2009 from unit 5E globe lane ind. Park globe lane dukinfield cheshire SK16 4RE (1 page)
18 May 2009Return made up to 04/03/09; full list of members (3 pages)
18 May 2009Return made up to 04/03/09; full list of members (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Registered office changed on 06/01/2009 from unit G5 & G5A heaton street denton mill greater manchester M34 3RG (1 page)
6 January 2009Return made up to 04/03/08; full list of members (3 pages)
6 January 2009Appointment terminated director carl eastwood (1 page)
6 January 2009Appointment Terminated Director carl eastwood (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Return made up to 04/03/08; full list of members (3 pages)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Registered office changed on 06/01/2009 from unit G5 & G5A heaton street denton mill greater manchester M34 3RG (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 04/03/07; full list of members (2 pages)
30 March 2007Return made up to 04/03/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 July 2006Return made up to 04/03/06; full list of members
  • 363(287) ‐ Registered office changed on 18/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 July 2006Return made up to 04/03/06; full list of members (7 pages)
6 September 2005Company name changed cardboard box & packaging compan y LIMITED\certificate issued on 06/09/05 (2 pages)
6 September 2005Company name changed cardboard box & packaging compan y LIMITED\certificate issued on 06/09/05 (2 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
4 March 2005Incorporation (12 pages)
4 March 2005Incorporation (12 pages)