Company NameL.C.P. Packaging Limited
Company StatusDissolved
Company Number02543049
CategoryPrivate Limited Company
Incorporation Date25 September 1990(33 years, 6 months ago)
Dissolution Date30 July 2002 (21 years, 8 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 Stewart Parr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(2 years after company formation)
Appointment Duration9 years, 10 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 High Laws
South Gosforth
Newcastle Upon Tyne
NE3 1RQ
Secretary NameCarol Isobel Dixon
NationalityBritish
StatusClosed
Appointed01 May 1996(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address71 Lambton Avenue
Delves Lane
Consett
County Durham
DH8 7JF
Director NameMr David Jobling
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address275 Heaton Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5QB
Director NameMr Stephen Roger Pycock
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1994)
RoleCompany Director
Correspondence AddressThe Rectory Garden Church Lane
Sedgebrook
Grantham
Lincolnshire
NG32 2EU
Secretary NameMr Stephen Roger Pycock
NationalityBritish
StatusResigned
Appointed25 September 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1994)
RoleCompany Director
Correspondence AddressThe Rectory Garden Church Lane
Sedgebrook
Grantham
Lincolnshire
NG32 2EU
Secretary NameSteven John Halliday
NationalityBritish
StatusResigned
Appointed14 April 1994(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 May 1996)
RoleSecretary
Correspondence Address17 Astley Road
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0DJ

Location

Registered AddressC/O Stokoe Rodger & Co
23 Lansdowne Terrace
Gosforth Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£43,862
Current Liabilities£90,208

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
16 October 2000Return made up to 25/09/00; full list of members (7 pages)
29 September 1999Return made up to 25/09/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 September 1997Return made up to 25/09/97; full list of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
9 April 1997Accounts for a small company made up to 28 February 1997 (5 pages)
6 October 1996Return made up to 25/09/96; no change of members (4 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Full accounts made up to 29 February 1996 (9 pages)
6 June 1996New secretary appointed (1 page)
29 September 1995Return made up to 25/09/95; no change of members
  • 363(287) ‐ Registered office changed on 29/09/95
(4 pages)
2 May 1995Accounts for a small company made up to 28 February 1995 (9 pages)
26 April 1995Director resigned (2 pages)
3 March 1995Ad 31/01/95--------- £ si [email protected]=12 £ ic 15012/15024 (2 pages)
3 March 1995Ad 31/01/95--------- £ si [email protected]=12 £ ic 15000/15012 (2 pages)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1995£ nc 15000/30000 31/01/95 (1 page)