Company NameDesto Packaging Limited
Company StatusDissolved
Company Number06388902
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date7 March 2011 (13 years, 1 month ago)
Previous NamesCrossco (1063) Limited and Ecopot Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameGerard Connolly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers
Sandy Bank
Riding Mill
Northumberland
NE44 6HU
Director NameMs Elaine Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers
Sandy Bank
Riding Mill
Northumberland
NE44 6HU
Secretary NameMr Graeme Allison
NationalityBritish
StatusClosed
Appointed29 November 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Broadlands
Cleadon
Sunderland
Tyne & Wear
SR6 7RD
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressEarl Grey House
75-85 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2011Final Gazette dissolved following liquidation (1 page)
7 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Administrator's progress report to 3 December 2010 (7 pages)
7 December 2010Administrator's progress report to 3 December 2010 (7 pages)
7 December 2010Notice of move from Administration to Dissolution (7 pages)
7 December 2010Notice of move from Administration to Dissolution on 3 December 2010 (7 pages)
7 December 2010Statement of affairs with form 2.14B (10 pages)
7 December 2010Statement of affairs with form 2.14B (10 pages)
7 December 2010Administrator's progress report to 3 December 2010 (7 pages)
23 June 2010Administrator's progress report to 6 June 2010 (7 pages)
23 June 2010Administrator's progress report to 6 June 2010 (7 pages)
23 June 2010Administrator's progress report to 6 June 2010 (7 pages)
3 February 2010Statement of administrator's proposal (6 pages)
3 February 2010Statement of administrator's proposal (6 pages)
14 January 2010Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Industrial Park Cramlington Northumberland NE23 1WD on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Industrial Park Cramlington Northumberland NE23 1WD on 14 January 2010 (2 pages)
11 December 2009Appointment of an administrator (1 page)
11 December 2009Appointment of an administrator (1 page)
21 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 October 2009Director's details changed for Ms Elaine Hall on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 400,000
(7 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 400,000
(7 pages)
29 October 2009Director's details changed for Ms Elaine Hall on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ms Elaine Hall on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gerard Connolly on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gerard Connolly on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gerard Connolly on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 400,000
(7 pages)
3 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
3 August 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
3 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 October 2008Return made up to 03/10/08; full list of members (4 pages)
27 October 2008Return made up to 03/10/08; full list of members (4 pages)
3 June 2008Ad 31/03/08\gbp si 54160@1=54160\gbp ic 345840/400000\ (2 pages)
3 June 2008Particulars of contract relating to shares (4 pages)
3 June 2008Ad 31/03/08 gbp si 54160@1=54160 gbp ic 345840/400000 (2 pages)
3 June 2008Particulars of contract relating to shares (4 pages)
2 April 2008Ad 29/02/08\gbp si 44000@1=44000\gbp ic 287001/331001\ (2 pages)
2 April 2008Ad 29/02/08\gbp si 14839@1=14839\gbp ic 331001/345840\ (2 pages)
2 April 2008Ad 29/02/08 gbp si 44000@1=44000 gbp ic 287001/331001 (2 pages)
2 April 2008Ad 29/02/08 gbp si 14839@1=14839 gbp ic 331001/345840 (2 pages)
11 February 2008Registered office changed on 11/02/08 from: unit 45 colbourne avenue nelson park industrial estate cramlington northumberland NE23 1WD (1 page)
11 February 2008Registered office changed on 11/02/08 from: unit 45 colbourne avenue nelson park industrial estate cramlington northumberland NE23 1WD (1 page)
26 January 2008Particulars of mortgage/charge (5 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
24 January 2008Company name changed ecopot LIMITED\certificate issued on 24/01/08 (3 pages)
24 January 2008Company name changed ecopot LIMITED\certificate issued on 24/01/08 (3 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
22 January 2008Particulars of mortgage/charge (7 pages)
21 January 2008Ad 04/12/07--------- £ si 75000@1=75000 £ ic 41501/116501 (2 pages)
21 January 2008Ad 04/12/07--------- £ si 41500@1=41500 £ ic 1/41501 (2 pages)
21 January 2008Ad 11/12/07--------- £ si 49000@1=49000 £ ic 116501/165501 (2 pages)
21 January 2008Ad 11/12/07--------- £ si 121500@1=121500 £ ic 165501/287001 (2 pages)
21 January 2008Ad 04/12/07--------- £ si 41500@1=41500 £ ic 1/41501 (2 pages)
21 January 2008Ad 04/12/07--------- £ si 75000@1=75000 £ ic 41501/116501 (2 pages)
21 January 2008Ad 11/12/07--------- £ si 121500@1=121500 £ ic 165501/287001 (2 pages)
21 January 2008Ad 11/12/07--------- £ si 49000@1=49000 £ ic 116501/165501 (2 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008New director appointed (3 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Nc inc already adjusted 04/12/07 (1 page)
10 January 2008Registered office changed on 10/01/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
10 January 2008Registered office changed on 10/01/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (3 pages)
10 January 2008Nc inc already adjusted 04/12/07 (1 page)
10 January 2008Director resigned (1 page)
3 December 2007Company name changed crossco (1063) LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed crossco (1063) LIMITED\certificate issued on 03/12/07 (2 pages)
3 October 2007Incorporation (15 pages)
3 October 2007Incorporation (15 pages)