Torbex
Stirling
Stirlingshire
FK8 2PH
Scotland
Director Name | Thomas Anthony Rice |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 October 2006(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 February 2010) |
Role | Finance And Is Director |
Correspondence Address | Pump Cottage 6 Wells Cottages Egglescliffe Stockton On Tees Cleveland TS16 9DA |
Secretary Name | Melanie Eyles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 February 2010) |
Role | Company Director |
Correspondence Address | Grange Farm North Otterington Northallerton North Yorkshire DL7 9JG |
Director Name | Edward John Watson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 1994) |
Role | Financial Director |
Correspondence Address | 92 Warkton Lane Kettering Northamptonshire NN15 5AA |
Director Name | Mr Clive Terence Urwin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Vicarage Lane Denton Northampton Northamptonshire NN7 1DT |
Director Name | Peter Eccles |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Dalhousie House Lutton Road, Polebrook Peterborough Cambridgeshire PE8 5LX |
Director Name | Alan Humphreys |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 November 1995) |
Role | Sales Director |
Correspondence Address | Chudleigh House High Street Little Addington Northamptonshire Nn14 |
Director Name | Wlliam Robert Standerwick |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 4 Wellingborough Road Isham Kettering Northamptonshire NN14 1HR |
Secretary Name | Edward John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 1994) |
Role | Company Director |
Correspondence Address | 92 Warkton Lane Kettering Northamptonshire NN15 5AA |
Director Name | Mr Michael William Stephenson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Barndown Lower Dean Huntingdon Cambridgeshire PE28 0LL |
Secretary Name | Mr Michael William Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Barndown Lower Dean Huntingdon Cambridgeshire PE28 0LL |
Director Name | Hector MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 4 Holborn Close Nuthall Nottingham NG16 1QZ |
Director Name | Anthony John Staples |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(13 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 2002) |
Role | Accountant |
Correspondence Address | Park Cottage Frittenden Cranbrook Kent TN17 2AU |
Secretary Name | Anthony John Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(13 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | Park Cottage Frittenden Cranbrook Kent TN17 2AU |
Director Name | Mr David Richard Stead |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 June 2007) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 1 The Orchard Yeoman Lane, Bearsted Maidstone Kent ME14 4QL |
Director Name | John David Williams |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 June 2007) |
Role | Company Executive |
Correspondence Address | Redstone House Crouch Lane, Borough Green Sevenoaks Kent TN15 8LU |
Director Name | Rexam Packaging Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1998) |
Correspondence Address | 9th Floor West 114 Knightsbridge London SW1X 7NN |
Director Name | Berkeley Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1999) |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Secretary Name | B-R Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1999) |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Director Name | Rexam UK Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 February 1999) |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Director Name | SCA Packaging Britain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(13 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 2002) |
Correspondence Address | Sca Packaging House 543 New Hythe Lane Larkfield Aylesford Kent ME20 7PB |
Registered Address | Sca Packaging Finance Shared Service Centre Faverdale Faverdale Industrial Estate Darlington Codurham DL3 0PE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 2009 | Liquidators statement of receipts and payments to 14 September 2009 (5 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 14 September 2009 (5 pages) |
24 September 2008 | Declaration of solvency (3 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Declaration of solvency (3 pages) |
24 September 2008 | Appointment of a voluntary liquidator (1 page) |
24 September 2008 | Appointment of a voluntary liquidator (1 page) |
24 September 2008 | Resolutions
|
18 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
18 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
26 June 2007 | Accounts made up to 31 December 2006 (4 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 May 2007 | Return made up to 12/03/07; no change of members (5 pages) |
29 May 2007 | Return made up to 12/03/07; no change of members (5 pages) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | New director appointed (3 pages) |
2 November 2006 | New director appointed (3 pages) |
2 November 2006 | New director appointed (3 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 May 2006 | Return made up to 12/03/06; no change of members (4 pages) |
31 May 2006 | Return made up to 12/03/06; no change of members (4 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 August 2005 | Accounts made up to 31 December 2004 (4 pages) |
18 April 2005 | Return made up to 12/03/05; full list of members (5 pages) |
18 April 2005 | Return made up to 12/03/05; full list of members (5 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PE (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PE (1 page) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 July 2004 | Accounts made up to 31 December 2003 (4 pages) |
30 March 2004 | Return made up to 12/03/04; no change of members (5 pages) |
30 March 2004 | Return made up to 12/03/04; no change of members (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (4 pages) |
9 May 2003 | Return made up to 12/03/03; no change of members (4 pages) |
9 May 2003 | Return made up to 12/03/03; no change of members (4 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 November 2002 | Accounts made up to 31 December 2001 (4 pages) |
9 April 2002 | Return made up to 03/04/02; full list of members (5 pages) |
9 April 2002 | Return made up to 03/04/02; full list of members (5 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (4 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 April 2001 | Return made up to 03/04/01; no change of members (5 pages) |
25 April 2001 | Return made up to 03/04/01; no change of members (5 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
8 September 2000 | Accounts made up to 31 December 1999 (4 pages) |
3 May 2000 | Return made up to 03/04/00; no change of members (7 pages) |
3 May 2000 | Return made up to 03/04/00; no change of members (7 pages) |
29 November 1999 | Accounts made up to 31 December 1998 (3 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
20 July 1999 | Return made up to 03/04/99; full list of members (6 pages) |
20 July 1999 | Return made up to 03/04/99; full list of members (6 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
13 April 1999 | New director appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
3 March 1999 | Company name changed rexam cartons & print south limi ted\certificate issued on 04/03/99 (2 pages) |
3 March 1999 | Company name changed rexam cartons & print south limi ted\certificate issued on 04/03/99 (2 pages) |
31 October 1998 | Accounts made up to 31 December 1997 (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
22 May 1998 | Return made up to 03/04/98; full list of members (5 pages) |
22 May 1998 | Return made up to 03/04/98; full list of members (5 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
22 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
14 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 March 1997 | Accounts made up to 31 December 1996 (4 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
7 November 1996 | Accounts made up to 31 December 1995 (4 pages) |
18 June 1996 | Return made up to 03/04/96; full list of members; amend (6 pages) |
18 June 1996 | Director's particulars changed (1 page) |
18 June 1996 | Return made up to 03/04/96; full list of members; amend (6 pages) |
18 June 1996 | Director's particulars changed (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Return made up to 03/04/96; full list of members (7 pages) |
5 June 1996 | Return made up to 03/04/96; full list of members (7 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
18 October 1995 | Accounts made up to 31 December 1994 (2 pages) |
31 August 1995 | Company name changed chapman packaging LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed chapman packaging LIMITED\certificate issued on 01/09/95 (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: the embankment wellingborough northants NN8 1LD (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: the embankment wellingborough northants NN8 1LD (1 page) |
7 June 1995 | Return made up to 03/04/95; change of members (10 pages) |
7 June 1995 | Return made up to 03/04/95; change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
23 January 1986 | Incorporation (17 pages) |
23 January 1986 | Incorporation (17 pages) |