Company NamePactiv (Films) Limited
Company StatusActive
Company Number00973825
CategoryPrivate Limited Company
Incorporation Date3 March 1970(54 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Edward Doyle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2008(38 years after company formation)
Appointment Duration16 years, 1 month
RoleVice President
Country of ResidenceUnited States
Correspondence AddressSalters Lane
Sedgefield
County Durham
TS21 3EE
Director NameMr John McGrath
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2013(43 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSalters Lane
Sedgefield
County Durham
TS21 3EE
Director NameMs Michelle Mosier
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2013(43 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSalters Lane
Sedgefield
County Durham
TS21 3EE
Secretary NameSteven Karl
StatusCurrent
Appointed01 August 2013(43 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressSalters Lane
Sedgefield
County Durham
TS21 3EE
Director NameMr Ronald Birckhall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 July 1993)
RoleIndustrial Chemist
Correspondence Address39 Heol Baynres
Ysmad Mynach
Hengoed
Mid Glamorgan
CF8 7EY
Wales
Director NameMr Malcolm Braun
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 1995)
RoleChartered Secretary
Correspondence Address5 St Fagans Drive
St Fagans
Cardiff
South Glamorgan
CF5 6EF
Wales
Secretary NameMr John Stuart Weber
NationalityBritish
StatusResigned
Appointed19 June 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence Address29 Woodvale Avenue
Cyncoed
Cardiff
CF23 6SP
Wales
Director NameDavid Gray
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(23 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address26 Southgate Avenue
Llantrisant
Pontyclun
Mid Glamorgan
CF72 8DR
Wales
Director NameSydney John Thomas
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(25 years after company formation)
Appointment Duration1 year (resigned 04 March 1996)
RoleCompany Director
Correspondence Address129 Maes Glas
Meadon Estate
Caerphilly
Mid Glamorgan
CF8 1JW
Wales
Director NameGraham Leslie Johnson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 January 1998)
RoleMd Tenneco Packaging
Correspondence Address28 Devonshire Close
London
W1N 1LG
Director NamePaul John Griswold
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1995(25 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address11 Pembroke
Lake Forest
Illinois
60045
Director NameKenneth Dale Allen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1995(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address97 Eaton Terrace
London
SW1W 8TW
Director NameRonald Walker Gray
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House Spylaw Bank Road
Edinburgh
Midlothian
EH13 9JD
Scotland
Secretary NameKenneth Dale Allen
NationalityAmerican
StatusResigned
Appointed12 January 1996(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address97 Eaton Terrace
London
SW1W 8TW
Director NameDavid Edward Zerhusen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1997(27 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1999)
RoleAttorney
Correspondence Address18 Hampstead Way
Hampstead Garden Suburb
London
NW11 7LS
Secretary NameDavid Edward Zerhusen
NationalityAmerican
StatusResigned
Appointed01 June 1997(27 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1999)
RoleAttorney
Correspondence Address18 Hampstead Way
Hampstead Garden Suburb
London
NW11 7LS
Director NameMr Harry Reed
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(27 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 October 1998)
RoleMd-Tenneco Packaging Uk
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Reach Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY
Director NamePeter Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(28 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressThe Beeches
West Layton
Richmond
North Yorkshire
DL11 7PS
Director NameDavid Paul Brush
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1999(29 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 March 2008)
RoleV P Gen Man Spec Packaging
Correspondence Address1043 McGlinnin Ct
Lake Forest
Illinois
Il60045-1553
United States
Secretary NameMr Roberto Lucherini
NationalityBritish
StatusResigned
Appointed31 October 1999(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address47 Hillsden Road
Whitley Bay
Tyne & Wear
NE25 9XF
Director NameJames Morris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2000(30 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 2005)
RoleSenior Vice President And Gene
Correspondence Address309 Rothbury Court
Lake Bluff
Illinios
60044
United States
Director NameMr Cyril Joseph Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(31 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2004)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Latchford Road
Gayton
Wirral
Merseyside
CH60 3RN
Wales
Secretary NameKevin William Batey
NationalityBritish
StatusResigned
Appointed01 April 2001(31 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2005)
RoleCompany Director
Correspondence Address24 Denewood
Forest Hall
Newcastle
Tyne & Wear
NE12 7FA
Director NameRobert Ames Wolf
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2005(35 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2008)
RoleDirector Treasury Operations
Correspondence Address570 Patriot Court
Gurnee
Illinois
Il60031
United States
Secretary NameJay Scott Barnes
NationalityBritish
StatusResigned
Appointed14 November 2005(35 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressSouth Denes Road
Great Yarmouth
Norfolk
NR30 3QF
Director NameMichael Charles Shanahan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2008(38 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSouth Denes Road
Great Yarmouth
Norfolk
NR30 3QF

Location

Registered AddressSalters Lane
Sedgefield
County Durham
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1J & W Baldwin (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due27 June 2017 (overdue)

Charges

10 May 1989Delivered on: 26 May 1989
Satisfied on: 7 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 19.1.88.
Particulars: The property and assets of the company as ocharged by the mortgage debenture.
Fully Satisfied
17 April 1989Delivered on: 21 April 1989
Satisfied on: 9 February 1993
Persons entitled: Societe Generale

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 12/10/88.
Particulars: (1) battenfeld calandrette line type C6-zse 170/250 -C500/500/500 x 1500 and various other items of equipment please see form 395 for full details.
Fully Satisfied
21 January 1988Delivered on: 3 February 1988
Satisfied on: 9 February 1993
Persons entitled: Societe Generale

Classification: Debenture
Secured details: £2,500,000 due from the company to the company chargee under the terms of the facility letter.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 January 1988Delivered on: 29 January 1988
Satisfied on: 7 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 May 2017Restoration by order of the court (2 pages)
13 May 2017Restoration by order of the court (2 pages)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Voluntary strike-off action has been suspended (1 page)
15 September 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
23 July 2015Application to strike the company off the register (3 pages)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders (5 pages)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders (5 pages)
15 June 2015Statement of capital on 15 June 2015
  • GBP 1.00
(4 pages)
15 June 2015Statement of capital on 15 June 2015
  • GBP 1.00
(4 pages)
4 June 2015Statement by Directors (2 pages)
4 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 28/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 June 2015Statement by Directors (2 pages)
4 June 2015Solvency Statement dated 28/05/15 (2 pages)
4 June 2015Solvency Statement dated 28/05/15 (2 pages)
4 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 28/05/2015
(3 pages)
27 November 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 November 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 August 2014Registered office address changed from , South Denes Road, Great Yarmouth, Norfolk, NR30 3QF to Salters Lane Sedgefield County Durham TS21 3EE on 28 August 2014 (1 page)
28 August 2014Registered office address changed from South Denes Road Great Yarmouth Norfolk NR30 3QF to Salters Lane Sedgefield County Durham TS21 3EE on 28 August 2014 (1 page)
28 August 2014Registered office address changed from , South Denes Road, Great Yarmouth, Norfolk, NR30 3QF to Salters Lane Sedgefield County Durham TS21 3EE on 28 August 2014 (1 page)
29 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(5 pages)
29 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 September 2013Appointment of John Mcgrath as a director (2 pages)
9 September 2013Appointment of Steven Karl as a secretary (1 page)
9 September 2013Appointment of Michelle Mosier as a director (2 pages)
9 September 2013Appointment of Steven Karl as a secretary (1 page)
9 September 2013Termination of appointment of Michael Shanahan as a director (1 page)
9 September 2013Appointment of John Mcgrath as a director (2 pages)
9 September 2013Appointment of Michelle Mosier as a director (2 pages)
9 September 2013Termination of appointment of Michael Shanahan as a director (1 page)
23 July 2013Termination of appointment of Jay Barnes as a secretary (1 page)
23 July 2013Termination of appointment of Jay Barnes as a secretary (1 page)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
11 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 July 2011Director's details changed for Michael Charles Shanahan on 12 June 2011 (2 pages)
19 July 2011Director's details changed for Michael Charles Shanahan on 12 June 2011 (2 pages)
19 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
18 July 2011Secretary's details changed for Jay Scott Barnes on 12 June 2011 (1 page)
18 July 2011Director's details changed for Joseph Edward Doyle on 12 June 2011 (2 pages)
18 July 2011Secretary's details changed for Jay Scott Barnes on 12 June 2011 (1 page)
18 July 2011Director's details changed for Joseph Edward Doyle on 12 June 2011 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 19/06/09; full list of members (3 pages)
7 July 2009Return made up to 19/06/09; full list of members (3 pages)
3 December 2008Accounts made up to 31 December 2007 (9 pages)
3 December 2008Accounts made up to 31 December 2007 (9 pages)
15 July 2008Return made up to 19/06/08; full list of members (3 pages)
15 July 2008Return made up to 19/06/08; full list of members (3 pages)
31 March 2008Director appointed michael charles shanahan (2 pages)
31 March 2008Director appointed michael charles shanahan (2 pages)
31 March 2008Appointment terminated director robert wolf (1 page)
31 March 2008Appointment terminated director robert wolf (1 page)
31 March 2008Director appointed joseph edward doyle (2 pages)
31 March 2008Appointment terminated director david brush (1 page)
31 March 2008Director appointed joseph edward doyle (2 pages)
31 March 2008Appointment terminated director david brush (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Return made up to 19/06/07; full list of members (2 pages)
9 July 2007Return made up to 19/06/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 February 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 August 2006Registered office changed on 23/08/06 from: unit 7 alderman wood road, tanfield lea industrial estate, stanley, county durham DH9 9XH (1 page)
23 August 2006Registered office changed on 23/08/06 from: unit 7 alderman wood road tanfield lea industrial estate stanley county durham DH9 9XH (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
10 July 2006Return made up to 19/06/06; full list of members (3 pages)
10 July 2006Return made up to 19/06/06; full list of members (3 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
5 July 2005Return made up to 19/06/05; full list of members (2 pages)
5 July 2005Return made up to 19/06/05; full list of members (2 pages)
7 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 July 2004Return made up to 19/06/04; full list of members (5 pages)
20 July 2004Location of register of members (1 page)
20 July 2004Return made up to 19/06/04; full list of members (5 pages)
20 July 2004Location of register of members (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 July 2003Return made up to 19/06/03; full list of members (6 pages)
15 July 2003Return made up to 19/06/03; full list of members (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 August 2002Auditor's resignation (2 pages)
27 August 2002Auditor's resignation (2 pages)
16 July 2002Return made up to 19/06/02; full list of members (6 pages)
16 July 2002Return made up to 19/06/02; full list of members (6 pages)
6 November 2001Accounts made up to 31 December 2000 (7 pages)
6 November 2001Accounts made up to 31 December 2000 (7 pages)
18 July 2001Return made up to 19/06/01; full list of members (7 pages)
18 July 2001Return made up to 19/06/01; full list of members (7 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Secretary resigned (1 page)
21 November 2000Accounts made up to 31 December 1999 (7 pages)
21 November 2000Accounts made up to 31 December 1999 (7 pages)
21 August 2000Return made up to 19/06/00; no change of members (5 pages)
21 August 2000Return made up to 19/06/00; no change of members (5 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 January 2000Director's particulars changed (1 page)
6 January 2000Director's particulars changed (1 page)
29 December 1999Company name changed tenneco packaging (films) limite d\certificate issued on 29/12/99 (2 pages)
29 December 1999Company name changed tenneco packaging (films) limite d\certificate issued on 29/12/99 (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Registered office changed on 05/11/99 from: 1 mount street berkeley square london W1Y 5AA (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999Registered office changed on 05/11/99 from: 1 mount street, berkeley square, london, W1Y 5AA (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New director appointed (2 pages)
3 November 1999Accounts made up to 31 December 1998 (16 pages)
3 November 1999Accounts made up to 31 December 1998 (16 pages)
19 July 1999Return made up to 19/06/99; full list of members (8 pages)
19 July 1999Return made up to 19/06/99; full list of members (8 pages)
8 January 1999Accounts made up to 31 December 1997 (17 pages)
8 January 1999Accounts made up to 31 December 1997 (17 pages)
2 December 1998New director appointed (3 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (3 pages)
2 December 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
22 July 1998Return made up to 19/06/98; no change of members (7 pages)
22 July 1998Return made up to 19/06/98; no change of members (7 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
13 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/12/97
(1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
31 October 1997Accounts made up to 31 December 1996 (18 pages)
31 October 1997Accounts made up to 31 December 1996 (18 pages)
20 July 1997Return made up to 19/06/97; no change of members (7 pages)
20 July 1997Return made up to 19/06/97; no change of members (7 pages)
15 July 1997Secretary's particulars changed;director's particulars changed (1 page)
15 July 1997Secretary's particulars changed;director's particulars changed (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997Secretary resigned;director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
2 January 1997Accounts made up to 31 December 1995 (18 pages)
2 January 1997Accounts made up to 31 December 1995 (18 pages)
3 December 1996Company name changed calendered plastics LIMITED\certificate issued on 03/12/96 (2 pages)
3 December 1996Company name changed calendered plastics LIMITED\certificate issued on 03/12/96 (2 pages)
11 July 1996Return made up to 19/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 July 1996Return made up to 19/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 1996Registered office changed on 20/06/96 from: leconfield house, curzon street, london, W1Y 8JR (1 page)
20 June 1996Registered office changed on 20/06/96 from: leconfield house curzon street london W1Y 8JR (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed (1 page)
16 February 1996Secretary resigned (2 pages)
16 February 1996Secretary resigned (2 pages)
16 February 1996New secretary appointed (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996Registered office changed on 17/01/96 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Auditor's resignation (2 pages)
17 January 1996Auditor's resignation (2 pages)
17 January 1996Registered office changed on 17/01/96 from: st alphage house, 4TH floor, 2 fore street, london EC2Y 5DH (1 page)
8 January 1996Articles of association (11 pages)
8 January 1996Articles of association (11 pages)
5 January 1996Accounting reference date shortened from 31/01 to 31/12 (12 pages)
5 January 1996Accounting reference date shortened from 31/01 to 31/12 (12 pages)
8 September 1995Accounts made up to 31 January 1995 (18 pages)
8 September 1995Accounts made up to 31 January 1995 (18 pages)
19 July 1995Return made up to 19/06/95; no change of members (4 pages)
19 July 1995Return made up to 19/06/95; no change of members (4 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
28 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
28 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
24 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 March 1988Memorandum and Articles of Association (14 pages)
9 March 1988Memorandum and Articles of Association (14 pages)