Company NameTobacco Packaging Technical Services Limited
Company StatusDissolved
Company Number08387707
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles William Murray
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Village Farm
West Cornforth
Ferryhill
County Durham
DL17 9HL
Director NameMaureen Murray
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Village Farm
West Cornforth
Ferryhill
Co Durham
DL17 9HL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address22 Whitworth Terrace
Spennymoor
Co Durham
DL16 7LD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Built Up AreaSpennymoor

Shareholders

8 at £1Charles William Murray
80.00%
Ordinary
2 at £1Maureen Murray
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014Application to strike the company off the register (3 pages)
24 October 2014Application to strike the company off the register (3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(4 pages)
27 February 2013Appointment of Maureen Murray as a director on 4 February 2013 (3 pages)
27 February 2013Appointment of Maureen Murray as a director on 4 February 2013 (3 pages)
27 February 2013Appointment of Maureen Murray as a director on 4 February 2013 (3 pages)
13 February 2013Appointment of Charles William Murray as a director on 4 February 2013 (3 pages)
13 February 2013Appointment of Charles William Murray as a director on 4 February 2013 (3 pages)
13 February 2013Appointment of Charles William Murray as a director on 4 February 2013 (3 pages)
8 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 10
(3 pages)
8 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 10
(3 pages)
8 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 10
(3 pages)
7 February 2013Termination of appointment of Barbara Kahan as a director on 4 February 2013 (2 pages)
7 February 2013Termination of appointment of Barbara Kahan as a director on 4 February 2013 (2 pages)
7 February 2013Termination of appointment of Barbara Kahan as a director on 4 February 2013 (2 pages)
4 February 2013Incorporation (36 pages)
4 February 2013Incorporation (36 pages)