Company NameThe Greencroft Packaging Co. Limited
DirectorThomas Joseph Mills
Company StatusDissolved
Company Number02859483
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Thomas Joseph Mills
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Cooper Place
Witton Gilbert
Durham
County Durham
DH7 6TZ
Secretary NameMrs Susan Ann Mills
NationalityEnglish
StatusCurrent
Appointed05 October 1993(same day as company formation)
RoleSenior Clerk
Correspondence Address1 Cooper Place
Witton Gilbert
Durham
County Durham
DH7 6TZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2 Osborne Terrace
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

1 October 1999Dissolved (1 page)
1 July 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
28 June 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
30 March 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Registered office changed on 21/01/99 from: c/o geoffrey martin & co shakespeare house,shakespeare st newcastle upon tyne NE1 6AQ (1 page)
29 September 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
22 April 1996Registered office changed on 22/04/96 from: unit 9 greencroft industrial park stanley co durham DH9 7YB (1 page)
15 April 1996Appointment of a voluntary liquidator (1 page)
15 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 1996Particulars of mortgage/charge (5 pages)
30 November 1995Return made up to 05/10/95; full list of members (6 pages)
15 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
5 May 1995Registered office changed on 05/05/95 from: 55 old elvet durham DH1 3HN (1 page)