Company NameDiscovery Packaging Limited
Company StatusDissolved
Company Number04680678
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameAdam George Wood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleSales Director
Correspondence Address10 Ladywell Court
Melsonby
North Yorkshire
DL10 5QN
Secretary NameRosemary Alison Johnson
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleManager
Correspondence Address10 Ladywell Court
Melsonby
North Yorkshire
DL10 5QN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressAston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£961
Cash£1,554
Current Liabilities£3,173

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
24 January 2006Voluntary strike-off action has been suspended (1 page)
26 July 2005Voluntary strike-off action has been suspended (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
26 May 2005Application for striking-off (1 page)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
22 March 2004Return made up to 27/02/04; full list of members (6 pages)
31 July 2003Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (16 pages)