Company NameNorth East (Small Batch) Packaging Limited
DirectorsColin Joseph Fraser and Mark Douglas Herron
Company StatusDissolved
Company Number01605321
CategoryPrivate Limited Company
Incorporation Date21 December 1981(42 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Colin Joseph Fraser
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleSales Director
Correspondence Address3 Penman Square
Pennywell
Sunderland
Tyne & Wear
SR4 9BL
Director NameMr Mark Douglas Herron
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCarton Manufacturer
Correspondence Address24 Victoria Avenue
Grangetown
Sunderland
Tyne & Wear
SR2 9PZ
Secretary NameMr Mark Douglas Herron
NationalityBritish
StatusCurrent
Appointed02 August 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCarton Manufacturer
Correspondence Address24 Victoria Avenue
Grangetown
Sunderland
Tyne & Wear
SR2 9PZ
Director NameMr Ambrose Herron
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 August 1991)
RoleAdministrative Director
Correspondence Address23 Brunswick Avenue
Middlesbrough
Cleveland
TS6 0AD
Director NameMr Henry Herron
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleFitter
Correspondence Address10 Lodge Road
Middlesbrough
Cleveland
TS6 9LS

Location

Registered Address41 Coquet Avenue
Whitley Bay
Tyne & Wear
NE26 1EE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 August 2000Dissolved (1 page)
22 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
22 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (6 pages)
22 January 1998Registered office changed on 22/01/98 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
21 January 1998Statement of affairs (6 pages)
15 January 1998Registered office changed on 15/01/98 from: unit 2 salterfen industrial estate ryhope road sunderland SR2 9ST (1 page)
14 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 1998Appointment of a voluntary liquidator (1 page)
23 October 1997Return made up to 02/08/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
9 September 1996Return made up to 02/08/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 September 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)