Company NameBeulah Packaging Cards Limited
Company StatusDissolved
Company NumberSC067666
CategoryPrivate Limited Company
Incorporation Date24 April 1979(45 years ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Barry Tanner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(22 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 246 Southlands Road
Bromley
Kent
BR1 2EQ
Director NameMr David Joseph Hammond
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(25 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address556 Tonbridge Road
Maidstone
Kent
ME16 9DH
Secretary NameDavid Joseph Hammond
NationalityBritish
StatusClosed
Appointed01 October 2004(25 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 11 November 2014)
RoleCompany Director
Correspondence Address556 Tonbridge Road
Maidstone
Kent
ME16 9DH
Director NameMr Christopher John Clayton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 1992)
RoleCompany Director
Correspondence Address6 Summerhill Avenue
Kidderminster
Worcestershire
DY11 6BU
Director NameMr John Leslie Cutler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 1992)
RoleCompany Director
Correspondence Address4 Claverdon Drive
Sutton Coldfield
West Midlands
B74 3AH
Director NameMr Martin James Kennedy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 March 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonswood Sutton Road
Langley
Maidstone
Kent
ME17 3LZ
Director NameJohn Leonard O'Mara
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 1992)
RoleCompany Director
Correspondence Address92 Manor Lane
Sunbury On Thames
Middlesex
TW16 6JB
Director NameMr Barry Albert Tanner
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(9 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address7 Fernwood Close
Bromley
Kent
BR1 3EZ
Secretary NameMr Barry Albert Tanner
NationalityBritish
StatusResigned
Appointed29 March 1989(9 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address7 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameDavid Hammond
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(13 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address423 London Road
Aylesford
Kent
ME20 6DB
Director NameMrs Gail Beverley Tanner
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(13 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fernwood Close
Bromley
Kent
BR1 3EZ
Secretary NameDavid Hammond
NationalityBritish
StatusResigned
Appointed15 October 2001(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address423 London Road
Aylesford
Kent
ME20 6DB
Director NameSusan Margaret Hammond
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(25 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address423 London Road
Ditton
Aylesford
Kent
ME20 6DB
Secretary NameSusan Margaret Hammond
NationalityBritish
StatusResigned
Appointed01 June 2004(25 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address423 London Road
Ditton
Aylesford
Kent
ME20 6DB

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at 1David Joseph Hammond
50.00%
Ordinary
50 at 1Mark Barry Tanner
50.00%
Ordinary

Financials

Year2014
Net Worth-£96,231
Current Liabilities£215,168

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 August 2014Notice of final meeting of creditors (3 pages)
28 June 2011Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 28 June 2011 (2 pages)
13 June 2011Court order notice of winding up (1 page)
13 June 2011Notice of winding up order (1 page)
8 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 April 2010Director's details changed for David Joseph Hammond on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David Joseph Hammond on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mark Barry Tanner on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mark Barry Tanner on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 100
(5 pages)
30 March 2010Director's details changed for David Joseph Hammond on 22 May 2009 (1 page)
30 March 2010Secretary's details changed for David Joseph Hammond on 22 May 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 April 2009Return made up to 29/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Director and secretary's change of particulars / david hammond / 29/09/2007 (1 page)
30 April 2008Return made up to 29/03/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 29/03/07; full list of members (7 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
4 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
25 April 2005Return made up to 29/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004New secretary appointed;new director appointed (2 pages)
25 June 2004Full accounts made up to 31 March 2004 (12 pages)
7 June 2004Registered office changed on 07/06/04 from: c/o baker tilly breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2003Full accounts made up to 31 March 2003 (12 pages)
27 August 2003Director's particulars changed (1 page)
14 May 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2002Full accounts made up to 31 March 2002 (13 pages)
22 March 2002Return made up to 29/03/02; full list of members (7 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned;director resigned (1 page)
21 June 2001Full accounts made up to 31 March 2001 (15 pages)
18 April 2001Return made up to 29/03/01; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 May 1999Return made up to 29/03/99; full list of members (6 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 April 1998Return made up to 29/03/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 May 1997Return made up to 29/03/97; no change of members (4 pages)
5 February 1997Alterations to a floating charge (8 pages)
2 October 1996Partic of mort/charge * (5 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 April 1996Return made up to 29/03/96; full list of members (6 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
27 April 1995Return made up to 29/03/95; no change of members (4 pages)
17 June 1994Partic of mort/charge * (3 pages)
7 June 1979Company name changed\certificate issued on 07/06/79 (3 pages)
24 April 1979Incorporation (13 pages)