AMCOR PACKAGING PENSION TRUSTEE LTD

Register to unlock more data on OkredoRegister

AMCOR PACKAGING PENSION TRUSTEE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02929119

Incorporation date

15/05/1994

Size

Dormant

Contacts

Registered address

Registered address

Amcor Central Services Bristol 83 Tower Road North, Warmley, Bristol, England BS30 8XPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1994)
dot icon22/10/2019
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2019
First Gazette notice for voluntary strike-off
dot icon26/07/2019
Application to strike the company off the register
dot icon28/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon09/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/01/2018
Director's details changed for Simon Michael Swann on 2017-12-20
dot icon12/01/2018
Director's details changed for Simon Michael Swann on 2017-12-20
dot icon29/12/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon23/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon21/12/2016
Termination of appointment of Julie Knight as a director on 2016-11-28
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon06/06/2016
Appointment of Mr Richard Dixon as a director on 2016-03-21
dot icon06/06/2016
Termination of appointment of Ian Gibson Wilson as a director on 2016-03-21
dot icon27/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon06/01/2015
Appointment of Mr Ian Gibson Wilson as a director on 2014-12-02
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon20/03/2014
Appointment of Mr Paul Christopher Martin as a director
dot icon01/11/2013
Registered office address changed from a-L House 83 Tower Road North Bristol BS30 8XP on 2013-11-01
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Gerard Mckendry as a director
dot icon26/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon19/04/2012
Appointment of Mrs Julie Knight as a director
dot icon12/04/2012
Appointment of Mr Mark Suitor as a director
dot icon21/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/06/2011
Resolutions
dot icon08/06/2011
Resolutions
dot icon07/06/2011
Certificate of change of name
dot icon07/06/2011
Change of name notice
dot icon18/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon08/03/2011
Director's details changed for Simon Michael Swann on 2011-02-09
dot icon08/03/2011
Termination of appointment of Katherine Wilkinson as a director
dot icon08/03/2011
Termination of appointment of Katherine Anthony Wilkinson as a secretary
dot icon08/10/2010
Memorandum and Articles of Association
dot icon06/10/2010
Director's details changed for Mr Timothy Lawrence Kilbride on 2010-10-06
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-16
dot icon05/03/2010
Termination of appointment of Michael Cronin as a director
dot icon09/12/2009
Appointment of Katherine Frances Anthony Wilkinson as a director
dot icon09/12/2009
Termination of appointment of Martin Collar as a director
dot icon09/12/2009
Termination of appointment of Thomas Carberry as a director
dot icon24/09/2009
Director's change of particulars / thomas carberry / 01/04/2009
dot icon20/05/2009
Return made up to 16/05/09; full list of members
dot icon29/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/06/2008
Director appointed simon michael swann
dot icon12/06/2008
Appointment terminated secretary simon swann
dot icon03/06/2008
Return made up to 16/05/08; no change of members
dot icon16/10/2007
Resolutions
dot icon10/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/05/2007
Return made up to 16/05/07; no change of members
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
Director resigned
dot icon04/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/10/2006
Resolutions
dot icon24/05/2006
Return made up to 16/05/06; full list of members
dot icon15/11/2005
Director resigned
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
New secretary appointed
dot icon13/10/2005
Director resigned
dot icon27/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/06/2005
Return made up to 16/05/05; full list of members
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
New secretary appointed
dot icon03/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/05/2004
Return made up to 16/05/04; full list of members
dot icon13/03/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon27/11/2003
Director resigned
dot icon22/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/09/2003
New director appointed
dot icon18/08/2003
Director resigned
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Return made up to 16/05/03; full list of members
dot icon07/03/2003
Director resigned
dot icon08/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/07/2002
Return made up to 16/05/02; full list of members
dot icon24/05/2002
Certificate of change of name
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/06/2001
Return made up to 16/05/01; full list of members
dot icon15/06/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon05/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/06/2000
Return made up to 16/05/00; full list of members
dot icon04/04/2000
New director appointed
dot icon04/04/2000
Director resigned
dot icon31/08/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon17/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon18/05/1999
Return made up to 16/05/99; full list of members
dot icon18/05/1999
Secretary's particulars changed
dot icon18/05/1999
New director appointed
dot icon22/07/1998
Registered office changed on 22/07/98 from: avonbank clifton down bristol BS8 3HT
dot icon22/07/1998
New secretary appointed
dot icon22/07/1998
Secretary resigned
dot icon04/06/1998
Return made up to 16/05/98; full list of members
dot icon04/06/1998
Director resigned
dot icon13/05/1998
Accounts for a dormant company made up to 1998-03-31
dot icon09/10/1997
Resolutions
dot icon04/06/1997
Return made up to 16/05/97; full list of members
dot icon04/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon28/04/1997
New director appointed
dot icon10/04/1997
Director resigned
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon06/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon21/05/1996
Return made up to 16/05/96; full list of members
dot icon28/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon21/06/1995
Return made up to 16/05/95; full list of members
dot icon26/01/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Resolutions
dot icon09/12/1994
Resolutions
dot icon28/11/1994
Memorandum and Articles of Association
dot icon28/11/1994
Resolutions
dot icon28/11/1994
Resolutions
dot icon25/11/1994
Certificate of change of name
dot icon25/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon25/11/1994
Director resigned;new director appointed
dot icon25/11/1994
New director appointed
dot icon25/11/1994
New director appointed
dot icon25/11/1994
Director resigned;new director appointed
dot icon25/11/1994
New director appointed
dot icon25/11/1994
Registered office changed on 25/11/94 from: 9 cheapside london EC2V 6AD
dot icon16/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Ian Gibson
Director
01/12/2014 - 20/03/2016
24
Bloomfield, Terence James
Director
14/11/1994 - 27/03/1997
7
Anthony Wilkinson, Katherine Frances
Secretary
04/10/2005 - 10/02/2011
53
Collar, Martin John
Director
18/02/2004 - 29/11/2009
1
Hawkins, Robert William
Director
26/03/1997 - 18/04/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMCOR PACKAGING PENSION TRUSTEE LTD

AMCOR PACKAGING PENSION TRUSTEE LTD is an(a) Dissolved company incorporated on 15/05/1994 with the registered office located at Amcor Central Services Bristol 83 Tower Road North, Warmley, Bristol, England BS30 8XP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMCOR PACKAGING PENSION TRUSTEE LTD?

toggle

AMCOR PACKAGING PENSION TRUSTEE LTD is currently Dissolved. It was registered on 15/05/1994 and dissolved on 21/10/2019.

Where is AMCOR PACKAGING PENSION TRUSTEE LTD located?

toggle

AMCOR PACKAGING PENSION TRUSTEE LTD is registered at Amcor Central Services Bristol 83 Tower Road North, Warmley, Bristol, England BS30 8XP.

What does AMCOR PACKAGING PENSION TRUSTEE LTD do?

toggle

AMCOR PACKAGING PENSION TRUSTEE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AMCOR PACKAGING PENSION TRUSTEE LTD?

toggle

The latest filing was on 22/10/2019: Final Gazette dissolved via voluntary strike-off.