Company NameGb Envelopes Ltd
Company StatusDissolved
Company Number05075532
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)
Previous NameCorespec Packaging Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Gordon Charles Gregory
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(2 days after company formation)
Appointment Duration8 years, 7 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Director NameBrian Hodge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(2 days after company formation)
Appointment Duration8 years, 7 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnhill
68 Butsfield Lane
Knitsley
Co Durham
DH8 9EN
Secretary NameBrian Hodge
NationalityBritish
StatusClosed
Appointed18 March 2004(2 days after company formation)
Appointment Duration8 years, 7 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnhill
68 Butsfield Lane
Knitsley
Co Durham
DH8 9EN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 7, Parkhead
Greencroft Industrial Park
Stanley
County Durham
DH9 7YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (3 pages)
12 July 2012Application to strike the company off the register (3 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Brian Hodge on 16 March 2010 (2 pages)
25 March 2010Director's details changed for Gordon Charles Gregory on 16 March 2010 (2 pages)
25 March 2010Director's details changed for Brian Hodge on 16 March 2010 (2 pages)
25 March 2010Director's details changed for Gordon Charles Gregory on 16 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 16/03/09; full list of members (4 pages)
19 March 2009Return made up to 16/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 March 2007Return made up to 16/03/07; full list of members (7 pages)
26 March 2007Return made up to 16/03/07; full list of members (7 pages)
24 May 2006Company name changed corespec packaging LIMITED\certificate issued on 24/05/06 (3 pages)
24 May 2006Company name changed corespec packaging LIMITED\certificate issued on 24/05/06 (3 pages)
18 May 2006Accounts made up to 31 March 2006 (2 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2006Return made up to 16/03/06; full list of members (7 pages)
17 October 2005Accounts made up to 31 March 2005 (2 pages)
17 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 March 2005Return made up to 16/03/05; full list of members (7 pages)
17 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
16 March 2004Incorporation (12 pages)
16 March 2004Incorporation (12 pages)