Company NameCorlon Packaging Limited
Company StatusDissolved
Company Number01655469
CategoryPrivate Limited Company
Incorporation Date30 July 1982(41 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Keith Clish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Director NameMr Patrick McNeill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Secretary NameMr Keith Clish
NationalityBritish
StatusClosed
Appointed26 June 2006(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Director NameAlan Maurice Long
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(10 years, 2 months after company formation)
Appointment Duration10 years (resigned 23 October 2002)
RoleCompany Director
Correspondence AddressBottreaux
Cadbury Camp Lane
Clapton In Gordano
North Somerset
BS20 7SD
Director NameMrs Joan Winifred Long
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(10 years, 2 months after company formation)
Appointment Duration10 years (resigned 23 October 2002)
RoleCompany Director
Correspondence AddressBottreaux Cadbury Camp Lane
Clapton In Gordano Portishead
Bristol
North Somerset
BS20 7SD
Secretary NameMrs Joan Winifred Long
NationalityBritish
StatusResigned
Appointed02 October 1992(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressBottreaux Cadbury Camp Lane
Clapton In Gordano Portishead
Bristol
North Somerset
BS20 7SD
Secretary NameMunro Stewart Irvine
NationalityBritish
StatusResigned
Appointed16 July 1993(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 1996)
RoleCompany Director
Correspondence Address69 Swansholme Gardens
Sandy
Bedfordshire
SG19 1HN
Director NameNicholas Keith Glithero
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(13 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address62 Roman Way
Market Harborough
Leicestershire
LE16 7PQ
Secretary NameNicholas Keith Glithero
NationalityBritish
StatusResigned
Appointed09 May 1996(13 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 June 2006)
RoleCompany Director
Correspondence Address62 Roman Way
Market Harborough
Leicestershire
LE16 7PQ
Director NameMr Simon William John Weston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Wheatlands
Bridgnorth
Shropshire
WV16 5BD

Location

Registered AddressDarlington Road
West Auckland
County Durham
DL14 9PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Application for striking-off (1 page)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE (1 page)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New director appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: arnsley road weldon industrial estate corby northamptonshire NN17 5QW (1 page)
2 May 2006Return made up to 31/03/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
6 October 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 May 2000Return made up to 31/03/00; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 May 1999Return made up to 31/03/99; no change of members (4 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Return made up to 31/03/98; full list of members (6 pages)
20 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
22 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996Registered office changed on 03/06/96 from: huntsman house mansion close moulton park northampton northants NN3 6LA (1 page)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 April 1996Return made up to 31/03/96; no change of members (4 pages)
31 March 1996Registered office changed on 31/03/96 from: 5 the bedacons hatfield herts AL108RS (1 page)
4 May 1995Return made up to 31/03/95; no change of members (4 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)