Company NameBurbridge Packaging Limited
Company StatusDissolved
Company Number06802374
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date18 December 2012 (11 years, 3 months ago)

Directors

Director NameMr Jeremy Nicholas Warneford Edwards
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressWild Croft
The Hollow
West Chiltington
West Sussex
RH20 2QA
Director NameRobert John Field
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address31 Havelock Road
Addiscombe
Croydon
Surrey
CR0 6QQ
Secretary NameMr Jeremy Nicholas Warneford Edwards
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressWild Croft
The Hollow
West Chiltington
West Sussex
RH20 2QA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 December 2012Final Gazette dissolved following liquidation (1 page)
18 December 2012Final Gazette dissolved following liquidation (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
18 September 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
18 January 2012Liquidators' statement of receipts and payments to 9 December 2011 (8 pages)
18 January 2012Liquidators statement of receipts and payments to 9 December 2011 (8 pages)
18 January 2012Liquidators statement of receipts and payments to 9 December 2011 (8 pages)
18 January 2012Liquidators' statement of receipts and payments to 9 December 2011 (8 pages)
10 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
10 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
21 July 2010Administrator's progress report to 15 June 2010 (21 pages)
21 July 2010Administrator's progress report to 15 June 2010 (21 pages)
16 February 2010Statement of affairs with form 2.14B (17 pages)
16 February 2010Statement of administrator's proposal (51 pages)
16 February 2010Statement of administrator's proposal (51 pages)
16 February 2010Statement of affairs with form 2.14B (17 pages)
13 January 2010Registered office address changed from 2 Belvoir Court Belvoir Way Industrial Estate Louth Lincolnshire LN11 0UD on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 2 Belvoir Court Belvoir Way Industrial Estate Louth Lincolnshire LN11 0UD on 13 January 2010 (1 page)
22 December 2009Appointment of an administrator (1 page)
22 December 2009Appointment of an administrator (1 page)
29 October 2009Registered office address changed from Acorn House 74/94 Cherry Orchard Road Croydon Surrey CR9 6DA on 29 October 2009 (3 pages)
29 October 2009Registered office address changed from Acorn House 74/94 Cherry Orchard Road Croydon Surrey CR9 6DA on 29 October 2009 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 February 2009Director and secretary appointed jeremy nicholas warneford edwards (2 pages)
16 February 2009Director and secretary appointed jeremy nicholas warneford edwards (2 pages)
16 February 2009Ad 27/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 February 2009Director appointed robert john field (2 pages)
16 February 2009Ad 27/01/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
16 February 2009Director appointed robert john field (2 pages)
30 January 2009Appointment terminated director barbara kahan (1 page)
30 January 2009Appointment Terminated Director barbara kahan (1 page)
27 January 2009Incorporation (12 pages)
27 January 2009Incorporation (12 pages)