ARKADIAN PACKAGING LIMITED

Register to unlock more data on OkredoRegister

ARKADIAN PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03510994

Incorporation date

15/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Hamel House Calico Business Park, Sandy Way, Tamworth B77 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1998)
dot icon12/04/2010
Final Gazette dissolved following liquidation
dot icon08/01/2010
Notice of move from Administration to Dissolution on 2010-01-06
dot icon20/08/2009
Registered office changed on 21/08/2009 from arrans leonard house 14 silver street tamworth B79 7NH
dot icon06/08/2009
Administrator's progress report to 2009-07-20
dot icon29/07/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Statement of affairs with form 2.14B
dot icon02/04/2009
Result of meeting of creditors
dot icon19/03/2009
Statement of administrator's proposal
dot icon25/01/2009
Registered office changed on 26/01/2009 from unit 14,borman apollo park lichfield rd ind estate tamworth staffordshire B79 7TA england
dot icon25/01/2009
Appointment of an administrator
dot icon09/11/2008
Appointment Terminated Secretary stephen fisher
dot icon13/10/2008
Registered office changed on 14/10/2008 from unit 7 apollo park apollo lichfield road industrial estate tamworth staffordshire B79 7TA
dot icon10/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/06/2008
Return made up to 16/02/08; full list of members
dot icon13/05/2008
Appointment Terminated Director adrian kennedy
dot icon13/05/2008
Director appointed adrian michael kennedy
dot icon14/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/04/2007
Return made up to 16/02/07; full list of members
dot icon08/01/2007
Particulars of mortgage/charge
dot icon04/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/02/2006
Return made up to 16/02/06; full list of members
dot icon21/02/2006
Registered office changed on 22/02/06 from: unit 51 amington industrial estate sandy way tamworth staffordshire B77 4DS
dot icon27/11/2005
Director resigned
dot icon16/10/2005
New director appointed
dot icon04/10/2005
Particulars of mortgage/charge
dot icon14/02/2005
Return made up to 16/02/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 16/02/04; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/08/2003
Particulars of mortgage/charge
dot icon12/04/2003
Return made up to 16/02/03; full list of members
dot icon12/04/2003
Director's particulars changed
dot icon04/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/03/2002
Return made up to 16/02/02; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 16/02/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon06/03/2000
Return made up to 16/02/00; full list of members
dot icon06/03/2000
Secretary's particulars changed
dot icon10/08/1999
Accounts for a small company made up to 1999-03-31
dot icon06/06/1999
Registered office changed on 07/06/99 from: 49 cheviot acorn ridge tamworth staffordshire B77 4JP
dot icon11/03/1999
New secretary appointed
dot icon10/03/1999
Secretary resigned
dot icon24/02/1999
Return made up to 16/02/99; full list of members
dot icon22/12/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon16/12/1998
Particulars of mortgage/charge
dot icon01/04/1998
Ad 23/02/98-09/03/98 £ si 2@1=2 £ ic 2/4
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
Registered office changed on 13/03/98 from: 1 nibbits lane braunston daventry northamptonshire NN11 7HZ
dot icon05/03/1998
Registered office changed on 06/03/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Secretary resigned
dot icon19/02/1998
Certificate of change of name
dot icon15/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelman, Scott
Director
23/02/1998 - Present
4
EXPRESS SECRETARIES LIMITED
Nominee Secretary
16/02/1998 - 23/02/1998
283
Kennedy, Adrian Michael
Director
02/05/2008 - 03/05/2008
47
Wright, Graham
Director
29/09/2005 - 10/11/2005
1
Fisher, Stephen Paul
Secretary
01/03/1999 - 01/11/2008
26

Persons with Significant Control

0

No PSC data available.

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 ARKADIAN PACKAGING LIMITED

ARKADIAN PACKAGING LIMITED is an(a) Dissolved company incorporated on 15/02/1998 with the registered office located at 3 Hamel House Calico Business Park, Sandy Way, Tamworth B77 4BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARKADIAN PACKAGING LIMITED?

toggle

ARKADIAN PACKAGING LIMITED is currently Dissolved. It was registered on 15/02/1998 and dissolved on 12/04/2010.

Where is ARKADIAN PACKAGING LIMITED located?

toggle

ARKADIAN PACKAGING LIMITED is registered at 3 Hamel House Calico Business Park, Sandy Way, Tamworth B77 4BF.

What does ARKADIAN PACKAGING LIMITED do?

toggle

ARKADIAN PACKAGING LIMITED operates in the Packaging activities (74.82 - SIC 2003) sector.

What is the latest filing for ARKADIAN PACKAGING LIMITED?

toggle

The latest filing was on 12/04/2010: Final Gazette dissolved following liquidation.