SMITHPACK EASTERN LIMITED

SMITHPACK EASTERN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSMITHPACK EASTERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00505453
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMITHPACK EASTERN LIMITED?

    • (7499) /

    Where is SMITHPACK EASTERN LIMITED located?

    Registered Office Address
    55 Second Avenue
    The Pensnett Industrial Estate
    DY6 7XL Kingswinford
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITHPACK EASTERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE RETAIL BOX COMPANY LIMITEDMar 07, 2001Mar 07, 2001
    W SMITH PACKAGING (MIDLANDS) LIMITEDJun 05, 1995Jun 05, 1995
    RPK CORRUGATED LIMITEDMay 02, 1995May 02, 1995
    WOVIT LIMITEDMar 13, 1952Mar 13, 1952

    What are the latest accounts for SMITHPACK EASTERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2008

    What are the latest filings for SMITHPACK EASTERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts made up to Apr 30, 2008

    4 pagesAA

    Accounts made up to Apr 30, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Apr 30, 2006

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Apr 30, 2005

    4 pagesAA

    legacy

    2 pages363s

    legacy

    1 pages225

    Certificate of change of name

    Company name changed the retail box company LIMITED\certificate issued on 27/04/05
    2 pagesCERTNM

    Full accounts made up to Oct 31, 2003

    9 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Oct 31, 2002

    9 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Who are the officers of SMITHPACK EASTERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILNE, Arno
    Acorn Walk
    SE16 5DU London
    38
    United Kingdom
    Secretary
    Acorn Walk
    SE16 5DU London
    38
    United Kingdom
    British130332490001
    CANTY, Martin John
    Three Corners
    Forest Ridge Keston Park
    BR2 6EG Keston
    Kent
    Director
    Three Corners
    Forest Ridge Keston Park
    BR2 6EG Keston
    Kent
    EnglandBritish60494150002
    COVERDALE, Timothy Alfred
    Treleigh
    TR16 4AR Redruth
    Low Meadows
    Cornwall
    United Kingdom
    Director
    Treleigh
    TR16 4AR Redruth
    Low Meadows
    Cornwall
    United Kingdom
    United KingdomBritish70199020002
    COLE, David Geoffrey
    2 Salisbury Place
    SK10 2HP Macclesfield
    Cheshire
    Secretary
    2 Salisbury Place
    SK10 2HP Macclesfield
    Cheshire
    British830780001
    COVERDALE, Timothy Alfred
    Treleigh
    TR16 4AR Redruth
    Low Meadows
    Cornwall
    United Kingdom
    Secretary
    Treleigh
    TR16 4AR Redruth
    Low Meadows
    Cornwall
    United Kingdom
    British70199020002
    KITTOE, Stephen Maurice
    75 Knaves Hill
    LU7 2SE Leighton Buzzard
    Bedfordshire
    Secretary
    75 Knaves Hill
    LU7 2SE Leighton Buzzard
    Bedfordshire
    British692590009
    KNOWLES, Suzanne
    2 Reculver Drive
    CT6 6QE Beltinge
    Kent
    Secretary
    2 Reculver Drive
    CT6 6QE Beltinge
    Kent
    British70328830003
    SEDDON, David William
    25 Southvale Road
    Blackheath
    SE3 0TP London
    Secretary
    25 Southvale Road
    Blackheath
    SE3 0TP London
    British16470540001
    CANTY, Christopher John
    Dove Cottage Leaves Green Road
    BR2 6DS Keston
    Kent
    Director
    Dove Cottage Leaves Green Road
    BR2 6DS Keston
    Kent
    British16470550008
    COLE, David Geoffrey
    2 Salisbury Place
    SK10 2HP Macclesfield
    Cheshire
    Director
    2 Salisbury Place
    SK10 2HP Macclesfield
    Cheshire
    EnglandBritish830780001
    DALTON, Andrew John
    3 St Chads Rise
    LS6 3QE Leeds
    Yorkshire
    Director
    3 St Chads Rise
    LS6 3QE Leeds
    Yorkshire
    British41800960001
    GREENHALGH, Colin Robert
    57 Brooklands Road
    CW12 4LU Congleton
    Cheshire
    Director
    57 Brooklands Road
    CW12 4LU Congleton
    Cheshire
    British776050001

    Does SMITHPACK EASTERN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 27, 1995
    Delivered On Jan 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 1996Registration of a charge (395)
    • May 29, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 23, 1995
    Delivered On Dec 01, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 01, 1995Registration of a charge (395)
    Debenture
    Created On Dec 10, 1954
    Delivered On Dec 15, 1954
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    (A) fixed first charge on (1) freehold and leasehold property present and future and fixed plant machineryand fixtures thereof (ii) goodwill and uncalled capital present & future (iii) book debts present & future (b) a floating charge on the undertaking and all other property and assets both present and future.
    Persons Entitled
    • George Harrison (Agencies) LTD
    Transactions
    • Dec 15, 1954Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0