Company NameUnicorn Packaging Services Limited
Company StatusDissolved
Company Number03726830
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameB P G Packaging Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGail Lymer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(12 months after company formation)
Appointment Duration18 years, 7 months (closed 09 October 2018)
RoleAdministrator
Correspondence Address95 Jepson Road
Shiregreen
Sheffield
S5 6AN
Secretary NameGail Lymer
NationalityBritish
StatusClosed
Appointed19 February 2002(2 years, 11 months after company formation)
Appointment Duration16 years, 7 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address95 Jepson Road
Shiregreen
Sheffield
S5 6AN
Secretary NameMiss Deborah Louise Lymer
NationalityBritish
StatusClosed
Appointed09 October 2003(4 years, 7 months after company formation)
Appointment Duration15 years (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Highlow View
Brinsworth
Rotherham
South Yorkshire
S60 5JD
Director NameMrs Janet Elaine Berry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Secretary NameJan Osborne
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Holly Close
Chapeltown
Sheffield
S35 1ZA
Director NameJean Arbon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2002)
RoleSecretary
Correspondence Address43 Monckton Road
Sheffield
South Yorkshire
S5 6AL
Director NameBarry John Hall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2003)
RoleOperations Manager
Correspondence Address93 Jepson Road
Sheffield
South Yorkshire
S5 6AN
Director NameMr George Roland Lymer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(1 week, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2000)
RoleHaulier
Country of ResidenceEngland
Correspondence Address95 Jepson Road
Shiregreen
Sheffield
South Yorkshire
S5 6AN
Secretary NameJean Arbon
NationalityBritish
StatusResigned
Appointed17 March 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2002)
RoleSecretary
Correspondence Address43 Monckton Road
Sheffield
South Yorkshire
S5 6AL

Location

Registered AddressC/O T Walton Chartered
Accountant 22 Cheyne Road
Prudhoe
Northumberland
NE42 6PF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Financials

Year2003
Net Worth-£3,571
Cash£863
Current Liabilities£89,503

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2006Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators' statement of receipts and payments (5 pages)
9 August 2006Liquidators' statement of receipts and payments (5 pages)
28 February 2006Liquidators' statement of receipts and payments (5 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Liquidators' statement of receipts and payments (5 pages)
28 January 2005Statement of affairs (8 pages)
28 January 2005Statement of affairs (8 pages)
11 January 2005Registered office changed on 11/01/05 from: field view brinsworth rotherham S60 5JD (1 page)
11 January 2005Registered office changed on 11/01/05 from: field view brinsworth rotherham S60 5JD (1 page)
5 January 2005Appointment of a voluntary liquidator (1 page)
5 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2005Appointment of a voluntary liquidator (1 page)
24 March 2004Return made up to 04/03/04; full list of members (8 pages)
24 March 2004Return made up to 04/03/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 October 2003Director resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003New secretary appointed (2 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2003Return made up to 04/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2003Return made up to 04/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 March 2002Secretary resigned;director resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned;director resigned (1 page)
14 February 2002Particulars of mortgage/charge (7 pages)
14 February 2002Particulars of mortgage/charge (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 March 2001Return made up to 04/03/01; full list of members (7 pages)
29 March 2001Return made up to 04/03/01; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Return made up to 04/03/00; full list of members (6 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Return made up to 04/03/00; full list of members (6 pages)
8 April 1999Location of register of members (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Ad 17/03/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Location of register of members (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Ad 17/03/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
8 April 1999Director resigned (1 page)
16 March 1999Company name changed b p g packaging LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed b p g packaging LIMITED\certificate issued on 17/03/99 (2 pages)
4 March 1999Incorporation (26 pages)
4 March 1999Incorporation (26 pages)