Company NameAdvanced Packaging Innovations Limited
Company StatusDissolved
Company Number05848998
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameSandco 987 Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Klaus Schnurr
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed25 August 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 12 months (closed 20 August 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Lawn Way
York
North Yorkshire
YO31 1JD
Secretary NameLisa Ridley
NationalityBritish
StatusClosed
Appointed01 April 2007(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 20 August 2008)
RoleAccountant
Correspondence Address16 The Croft
Sherburn Hill
Durham
DH6 1QL
Secretary NameMr Michael Corcoran
NationalityBritish
StatusResigned
Appointed25 August 2006(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 2007)
RolePartner
Country of ResidenceEngland
Correspondence Address7 Windmill Hill
Hexham
Northumberland
NE46 3EE
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressEvans Business Centre
Durham Way South
Newton Aycliffe
Durham
DL5 6XP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
25 June 2007Return made up to 16/06/07; full list of members (2 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o pure insight LTD evans business centre durham way south aycliffe ind park newton aycliffe durham DL5 6XP (1 page)
30 May 2007Registered office changed on 30/05/07 from: 19 front street quebec county durham DH7 9DF (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007Secretary resigned (1 page)
5 April 2007Nc inc already adjusted 14/03/07 (2 pages)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 April 2007Ad 14/03/07--------- £ si 145@1=145 £ ic 100/245 (2 pages)
4 September 2006Company name changed sandco 987 LIMITED\certificate issued on 04/09/06 (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Ad 25/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
16 June 2006Incorporation (19 pages)