Company NameSheffield Packaging Services Limited
Company StatusDissolved
Company Number06364815
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 6 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)
Previous NameEligan Limited

Business Activity

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

Directors

Director NameMr Ian Kenneth Royles
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 22 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook House Mortimer Road
Penistone
South Yorkshire
S36 9FJ
Director NameLorraine Anne Royles
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 22 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook House
Mortimer Road
Cubley Penistone
South Yorkshire
S36 9FJ
Secretary NameLorraine Anne Royles
NationalityBritish
StatusClosed
Appointed25 June 2009(1 year, 9 months after company formation)
Appointment Duration5 years (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook House
Mortimer Road
Cubley Penistone
South Yorkshire
S36 9FJ
Director NameMr Ian Kenneth Royles
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook House Mortimer Road
Penistone
South Yorkshire
S36 9FJ
Director NameLorraine Anne Royles
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook House
Mortimer Road
Cubley Penistone
South Yorkshire
S36 9FJ
Secretary NameLorraine Anne Royles
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook House
Mortimer Road
Cubley Penistone
South Yorkshire
S36 9FJ
Director NameBrett Michael Royles
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2009)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodfarm Drive
Sheffield
South Yorkshire
S6 5LW
Secretary NameLorraine Anne Royles
NationalityBritish
StatusResigned
Appointed06 November 2007(2 months after company formation)
Appointment Duration1 week, 6 days (resigned 19 November 2007)
RoleSales Admin
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook House
Mortimer Road
Cubley Penistone
South Yorkshire
S36 9FJ
Secretary NamePatricia Anne Marsh
NationalityBritish
StatusResigned
Appointed19 November 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2009)
RoleAccounts Clerk
Correspondence Address47 Ravenscroft Crescent
Sheffield
South Yorkshire
S13 8PQ

Contact

Websitewww.genie.co.uk
Telephone020 62017120
Telephone regionLondon

Location

Registered AddressSheffield Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield

Shareholders

1 at 1Ian Royles
50.00%
Ordinary
1 at 1Ms Lorraine Royles
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,186
Cash£4,656
Current Liabilities£281,784

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 July 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
22 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
23 April 2013Liquidators' statement of receipts and payments to 10 February 2013 (10 pages)
23 April 2013Liquidators statement of receipts and payments to 10 February 2013 (10 pages)
23 April 2013Liquidators' statement of receipts and payments to 10 February 2013 (10 pages)
9 March 2012Liquidators statement of receipts and payments to 10 February 2012 (9 pages)
9 March 2012Liquidators' statement of receipts and payments to 10 February 2012 (9 pages)
9 March 2012Liquidators' statement of receipts and payments to 10 February 2012 (9 pages)
9 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
11 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
23 December 2010Result of meeting of creditors (2 pages)
23 December 2010Result of meeting of creditors (2 pages)
14 October 2010Statement of affairs with form 2.14B (6 pages)
14 October 2010Statement of affairs with form 2.14B (6 pages)
13 October 2010Amended certificate of constitution of creditors' committee (1 page)
13 October 2010Amended certificate of constitution of creditors' committee (1 page)
29 September 2010Statement of administrator's proposal (24 pages)
29 September 2010Statement of administrator's proposal (24 pages)
20 August 2010Registered office address changed from Sheffield Road Woodhouse Mill Sheffield S13 9WH on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from Sheffield Road Woodhouse Mill Sheffield S13 9WH on 20 August 2010 (2 pages)
16 August 2010Appointment of an administrator (1 page)
16 August 2010Appointment of an administrator (1 page)
28 September 2009Return made up to 07/09/09; full list of members (4 pages)
28 September 2009Return made up to 07/09/09; full list of members (4 pages)
22 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
22 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
10 July 2009Secretary appointed lorraine anne royles (2 pages)
10 July 2009Secretary appointed lorraine anne royles (2 pages)
10 July 2009Appointment terminated secretary patricia marsh (1 page)
10 July 2009Appointment terminated secretary patricia marsh (1 page)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 May 2009Appointment terminated director brett royles (1 page)
8 May 2009Appointment terminated director brett royles (1 page)
9 March 2009Director appointed lorraine anne royles (2 pages)
9 March 2009Director appointed lorraine anne royles (2 pages)
9 March 2009Director appointed ian kenneth royles (2 pages)
9 March 2009Director appointed ian kenneth royles (2 pages)
18 December 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
18 December 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
6 November 2008Return made up to 07/09/08; full list of members (3 pages)
6 November 2008Return made up to 07/09/08; full list of members (3 pages)
21 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
21 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
27 November 2007Particulars of mortgage/charge (6 pages)
27 November 2007Particulars of mortgage/charge (6 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007Director resigned (1 page)
9 October 2007Company name changed eligan LIMITED\certificate issued on 09/10/07 (2 pages)
9 October 2007Company name changed eligan LIMITED\certificate issued on 09/10/07 (2 pages)
7 September 2007Incorporation (12 pages)
7 September 2007Incorporation (12 pages)