Company NameA.C.T. Packaging Limited
Company StatusDissolved
Company Number02986987
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 5 months ago)
Dissolution Date18 January 2014 (10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Thompson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1994(5 days after company formation)
Appointment Duration19 years, 2 months (closed 18 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TX
Director NameCynthia Thompson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(5 days after company formation)
Appointment Duration11 years, 9 months (resigned 09 August 2006)
RoleCompany Director
Correspondence AddressThe Old Stedding
Sherburn House Farm
Durham
County Durham
DH1 2SQ
Secretary NameCynthia Thompson
NationalityBritish
StatusResigned
Appointed09 November 1994(5 days after company formation)
Appointment Duration11 years, 9 months (resigned 09 August 2006)
RoleCompany Director
Correspondence AddressThe Old Stedding
Sherburn House Farm
Durham
County Durham
DH1 2SQ
Director NameMs Nicola Howard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 January 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 8c Rennys Lane
Dragonville
Durham
DH1 2RS
Secretary NameMs Nicola Howard
NationalityBritish
StatusResigned
Appointed10 August 2006(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 January 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 8c Rennys Lane
Dragonville
Durham
DH1 2RS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

70 at £1Alan Thompson
70.00%
Ordinary
30 at £1Mrs C. Thompson
30.00%
Ordinary

Financials

Year2014
Net Worth-£114,328
Cash£896
Current Liabilities£210,574

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2014Final Gazette dissolved following liquidation (1 page)
18 January 2014Final Gazette dissolved following liquidation (1 page)
18 October 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
18 October 2013Liquidators' statement of receipts and payments to 11 October 2013 (12 pages)
18 October 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
18 October 2013Liquidators' statement of receipts and payments to 11 October 2013 (12 pages)
18 October 2013Liquidators statement of receipts and payments to 11 October 2013 (12 pages)
8 August 2013Liquidators statement of receipts and payments to 11 June 2013 (11 pages)
8 August 2013Liquidators' statement of receipts and payments to 11 June 2013 (11 pages)
8 August 2013Liquidators' statement of receipts and payments to 11 June 2013 (11 pages)
10 December 2012Registered office address changed from Unit 8C Rennys Lane Dragonville Durham DH1 2RS on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from Unit 8C Rennys Lane Dragonville Durham DH1 2RS on 10 December 2012 (2 pages)
22 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 June 2012Registered office address changed from Unit 8C Rennys Lane Dragonville Durham Durham DH1 2RS England on 18 June 2012 (2 pages)
18 June 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Statement of affairs with form 4.19 (6 pages)
18 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-12
(1 page)
18 June 2012Statement of affairs with form 4.19 (6 pages)
18 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Registered office address changed from Unit 8C Rennys Lane Dragonville Durham Durham DH1 2RS England on 18 June 2012 (2 pages)
28 May 2012Notice of completion of voluntary arrangement (9 pages)
28 May 2012Notice of completion of voluntary arrangement (9 pages)
19 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 2012 (10 pages)
19 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 2012 (10 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 December 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-12-11
  • GBP 100
(3 pages)
11 December 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-12-11
  • GBP 100
(3 pages)
11 December 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-12-11
  • GBP 100
(3 pages)
5 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 2011 (9 pages)
5 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 2011 (9 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Director's details changed for Alan Thompson on 1 April 2010 (2 pages)
16 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Alan Thompson on 1 April 2010 (2 pages)
16 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Alan Thompson on 1 April 2010 (2 pages)
27 September 2010Court order insolvency:replacement of liquidator :- paul a whitwam replaces d l cockshott 27/08/2010 (4 pages)
27 September 2010Court order INSOLVENCY:Replacement of Liquidator :- Paul a Whitwam replaces d l Cockshott 27/08/2010 (4 pages)
7 April 2010Registered office address changed from the Old Stedding Sherburn House Durham DH1 2SQ on 7 April 2010 (1 page)
7 April 2010Registered office address changed from the Old Stedding Sherburn House Durham DH1 2SQ on 7 April 2010 (1 page)
7 April 2010Registered office address changed from The Old Stedding Sherburn House Durham DH1 2SQ on 7 April 2010 (1 page)
23 February 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
23 February 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
15 February 2010Termination of appointment of Nicola Howard as a director (1 page)
15 February 2010Termination of appointment of Nicola Howard as a director (1 page)
15 February 2010Termination of appointment of Nicola Howard as a secretary (1 page)
15 February 2010Termination of appointment of Nicola Howard as a secretary (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
3 December 2009Director's details changed for Alan Thompson on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Nicola Howard on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Nicola Howard on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Nicola Howard on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Nicola Howard on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Nicola Howard on 1 December 2009 (1 page)
3 December 2009Director's details changed for Nicola Howard on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Nicola Howard on 1 December 2009 (1 page)
3 December 2009Director's details changed for Nicola Howard on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Alan Thompson on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Alan Thompson on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
3 December 2009Secretary's details changed for Nicola Howard on 1 December 2009 (1 page)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 November 2008Return made up to 04/11/08; full list of members (4 pages)
11 November 2008Return made up to 04/11/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 November 2007Return made up to 04/11/07; full list of members (3 pages)
16 November 2007Return made up to 04/11/07; full list of members (3 pages)
7 March 2007Return made up to 04/11/06; full list of members (3 pages)
7 March 2007Return made up to 04/11/06; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 August 2006New secretary appointed;new director appointed (1 page)
29 August 2006New secretary appointed;new director appointed (1 page)
29 August 2006Secretary resigned;director resigned (1 page)
29 August 2006Secretary resigned;director resigned (1 page)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 November 2005Return made up to 04/11/05; full list of members (2 pages)
8 November 2005Return made up to 04/11/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 December 2004Return made up to 04/11/04; full list of members (7 pages)
3 December 2004Return made up to 04/11/04; full list of members (7 pages)
6 November 2003Return made up to 04/11/03; full list of members (7 pages)
6 November 2003Return made up to 04/11/03; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 November 2002Return made up to 04/11/02; full list of members (7 pages)
8 November 2002Return made up to 04/11/02; full list of members (7 pages)
8 November 2001Return made up to 04/11/01; full list of members (6 pages)
8 November 2001Return made up to 04/11/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
9 November 2000Return made up to 04/11/00; full list of members (6 pages)
9 November 2000Return made up to 04/11/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 November 1999Return made up to 04/11/99; full list of members (6 pages)
11 November 1999Return made up to 04/11/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 November 1998Return made up to 04/11/98; full list of members (6 pages)
2 November 1998Return made up to 04/11/98; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 October 1997Return made up to 04/11/97; no change of members (4 pages)
29 October 1997Return made up to 04/11/97; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 November 1996Return made up to 04/11/96; no change of members (4 pages)
1 November 1996Return made up to 04/11/96; no change of members (4 pages)
9 July 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
9 July 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
4 July 1996Accounts for a small company made up to 31 January 1996 (4 pages)
4 July 1996Accounts for a small company made up to 31 January 1996 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)