Company NameKelly Packaging Limited
Company StatusDissolved
Company Number03784079
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameReed Packaging Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameBrian Reed
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 03 October 2006)
RoleChairman
Correspondence AddressThirston House
West Thirston
Morpeth
Northumberland
NE65 9EG
Director NameMr Mark Andrew Reed
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Graham Park Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Secretary NameMr Mark Andrew Reed
NationalityBritish
StatusClosed
Appointed18 August 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Graham Park Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameSir David Robert Corbert Kelly
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(2 months after company formation)
Appointment Duration1 week, 2 days (resigned 18 August 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressStanton Fence
Morpeth
Northumberland
NE65 8PP
Director NamePeter Kirton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(2 months after company formation)
Appointment Duration1 week, 2 days (resigned 18 August 1999)
RoleJoint Managing Director
Correspondence AddressSpringfield Cottage
Rockcliffe Way
Gateshead
Tyne & Wear
NE9 7XS
Director NameDavid McMurray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2001)
RoleFinance Director
Correspondence Address6 Weston Avenue
Fellside Park
Whickham
Newcastle Upon Tyne
NE16 5TS
Secretary NameDavid McMurray
NationalityBritish
StatusResigned
Appointed09 August 1999(2 months after company formation)
Appointment Duration1 week, 2 days (resigned 18 August 1999)
RoleFinance Director
Correspondence Address6 Weston Avenue
Fellside Park
Whickham
Newcastle Upon Tyne
NE16 5TS
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressBirtley Road
Wear West 5
Washington
Tyne & Wear
NE38 9DA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South

Financials

Year2014
Net Worth£2,835,106
Cash£2,830,106

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
18 March 2005Total exemption small company accounts made up to 31 May 2003 (1 page)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
24 August 2004Return made up to 08/06/04; full list of members (7 pages)
4 October 2003Return made up to 08/06/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
11 June 2002Return made up to 08/06/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 June 2001Return made up to 08/06/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
25 January 2001Director resigned (1 page)
21 August 2000Return made up to 08/06/00; full list of members (7 pages)
8 October 1999Registered office changed on 08/10/99 from: lancaster road gateshead tyne and wear NE11 9JG (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
15 September 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
15 September 1999Declaration of assistance for shares acquisition (6 pages)
15 September 1999Declaration of assistance for shares acquisition (6 pages)
31 August 1999Ad 17/08/99--------- £ si [email protected]= 297009 £ ic 8412502/8709511 (4 pages)
31 August 1999Recon 17/08/99 (1 page)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Ad 09/08/99--------- £ si [email protected]=8112501 £ si 300000@1=300000 £ ic 1/8412502 (4 pages)
25 August 1999Statement of affairs (12 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Particulars of mortgage/charge (7 pages)
25 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
25 August 1999Memorandum and Articles of Association (6 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
16 August 1999Registered office changed on 16/08/99 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
16 August 1999£ nc 100/4155000 09/08/99 (1 page)
16 August 1999New director appointed (2 pages)
8 June 1999Incorporation (17 pages)