MARCH PACKAGING (TRENT) LIMITED

MARCH PACKAGING (TRENT) LIMITED

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

    Company NameMARCH PACKAGING (TRENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03317429
    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 MARCH PACKAGING (TRENT) LIMITED?

    • (7499) /

    Where is MARCH PACKAGING (TRENT) LIMITED located?

    Registered Office Address
    Building 1, 1st Floor Aviator Park
    Station Road
    KT15 2PG Addlestone
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARCH PACKAGING (TRENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MARCH PACKAGING (TRENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Herwig Stuerzenbecher as a director

    2 pagesAP01

    Termination of appointment of Joseph Schoonbrood as a director

    1 pagesTM01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Feb 12, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2010

    Statement of capital on Feb 16, 2010

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Graham Peter Fenwick on Nov 10, 2009

    1 pagesCH03

    Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Mrs Carol Anne Hunt on Oct 20, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    1 pages288b

    Who are the officers of MARCH PACKAGING (TRENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENWICK, Graham Peter
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    Secretary
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    British131239950001
    HUNT, Carol Anne
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    Director
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    United KingdomBritish117672970002
    STUERZENBECHER, Herwig
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    Director
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    AustriaAustrian151802760001
    ALLAN, Francis Thomas
    7 Courtney Way
    CB4 2EE Cambridge
    Secretary
    7 Courtney Way
    CB4 2EE Cambridge
    British43667810001
    BLAKEY, David John
    24 Dowhills Road
    Crosby
    L23 8SW Liverpool
    Merseyside
    Secretary
    24 Dowhills Road
    Crosby
    L23 8SW Liverpool
    Merseyside
    British28774220002
    HEMSLEY, Richard Edward
    Cage Lane Cottage Cage Lane
    Smarden
    TN27 8QD Ashford
    Kent
    Secretary
    Cage Lane Cottage Cage Lane
    Smarden
    TN27 8QD Ashford
    Kent
    British51631360001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALLAN, Francis Thomas
    7 Courtney Way
    CB4 2EE Cambridge
    Director
    7 Courtney Way
    CB4 2EE Cambridge
    British43667810001
    BLACKFORD, Christopher Fitzgerald
    .
    Dovecote Church Road, Walpole St Peter
    PE14 7NS Wisbech
    Director
    .
    Dovecote Church Road, Walpole St Peter
    PE14 7NS Wisbech
    British61034050002
    DOVE, Anthony Noy
    Westbank House Ellerslie Lane
    TN39 4LJ Bexhill On Sea
    East Sussex
    Director
    Westbank House Ellerslie Lane
    TN39 4LJ Bexhill On Sea
    East Sussex
    British3403050001
    ECCLESTON, John Leslie
    12 Davenport Way
    Seabridge
    ST5 3TX Newcastle Under Lyme
    Staffordshire
    Director
    12 Davenport Way
    Seabridge
    ST5 3TX Newcastle Under Lyme
    Staffordshire
    United KingdomBritish91674860001
    HEMSLEY, Richard Edward
    Cage Lane Cottage Cage Lane
    Smarden
    TN27 8QD Ashford
    Kent
    Director
    Cage Lane Cottage Cage Lane
    Smarden
    TN27 8QD Ashford
    Kent
    EnglandBritish51631360001
    KING, Gary Dennis, Dr
    The Warren
    Llanarmon Yn Lal
    CH7 4QW Mold
    Clwyd
    Director
    The Warren
    Llanarmon Yn Lal
    CH7 4QW Mold
    Clwyd
    British63444430002
    MARTIN, Paul
    5 St James Avenue
    TN40 2DN Bexhill On Sea
    East Sussex
    Director
    5 St James Avenue
    TN40 2DN Bexhill On Sea
    East Sussex
    British51631400001
    NEAVE, John Leslie
    South Court
    North Trade Road
    TN33 0HN Battle
    East Sussex
    Director
    South Court
    North Trade Road
    TN33 0HN Battle
    East Sussex
    United KingdomBritish23640580001
    POWELL, Alan
    38 Wicks Lane
    Formby
    L37 1PX Liverpool
    Merseyside
    Director
    38 Wicks Lane
    Formby
    L37 1PX Liverpool
    Merseyside
    British38753400001
    PROKOPOWICZ, Zbigniew
    40 Derby Road
    Beeston
    NG9 2TG Nottingham
    Director
    40 Derby Road
    Beeston
    NG9 2TG Nottingham
    French85888260002
    SCHOONBROOD, Joseph Hubertus Anna Raymundus
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    Director
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building 1, 1st Floor
    Surrey
    NetherlandsDutch108094620001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does MARCH PACKAGING (TRENT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 08, 1998
    Delivered On May 12, 1998
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 12, 1998Registration of a charge (395)
    • Aug 18, 2010Statement of satisfaction of a charge in full or part (MG02)

    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