ARTENIUS PET PACKAGING EUROPE LIMITED

Register to unlock more data on OkredoRegister

ARTENIUS PET PACKAGING EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02811822

Incorporation date

21/04/1993

Size

Full

Contacts

Registered address

Registered address

Ellice Way, Yale Business Village, Wrexham, Clwyd LL13 7YLCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1993)
dot icon03/06/2015
Final Gazette dissolved following liquidation
dot icon03/03/2015
Return of final meeting in a members' voluntary winding up
dot icon02/04/2014
Liquidators' statement of receipts and payments to 2014-02-27
dot icon10/03/2013
Appointment of a voluntary liquidator
dot icon10/03/2013
Resolutions
dot icon10/03/2013
Declaration of solvency
dot icon10/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/02/2013
Registered office address changed from Unit G Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT on 2013-02-11
dot icon30/09/2012
Statement by directors
dot icon30/09/2012
Solvency statement dated 01/10/12
dot icon30/09/2012
Statement of capital on 2012-10-01
dot icon30/09/2012
Resolutions
dot icon08/07/2012
Termination of appointment of John Gillison as a director on 2012-04-30
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/08/2011
Full accounts made up to 2010-12-31
dot icon17/07/2011
Appointment of Mr Abelardo López as a director
dot icon17/07/2011
Termination of appointment of Santiago Torchiaro Reilly as a director
dot icon17/07/2011
Termination of appointment of La Seda De Barcelona Represented by Jl Morlanes as a director
dot icon30/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/01/2011
Director's details changed for La Seda De Barcelona Represented by Jl Morlanes on 2010-12-31
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon16/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2010
Termination of appointment of Inverland Dulce S L U as a director
dot icon03/05/2010
Appointment of Inverland Dulce S L U as a director
dot icon25/03/2010
Appointment of La Seda De Barcelona Represented by Jl Morlanes as a director
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Full accounts made up to 2008-12-31
dot icon03/01/2010
Director's details changed for Mr Martin Lawrence Hargreaves on 2009-10-02
dot icon03/01/2010
Register inspection address has been changed
dot icon03/01/2010
Director's details changed for Mr John Gillison on 2009-10-02
dot icon03/01/2010
Director's details changed for Mr Santiago Torchiaro Reilly on 2009-10-02
dot icon23/07/2009
Appointment terminated director juan brat sales
dot icon14/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2009
Memorandum and Articles of Association
dot icon10/06/2009
Resolutions
dot icon04/02/2009
Registered office changed on 05/02/2009 from gresford industrial park gresford wrexham clwyd LL12 8LX
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Director's change of particulars / santiago torchiaro reilly / 01/02/2008
dot icon18/01/2009
Director and secretary's change of particulars / martin hargreaves / 31/12/2008
dot icon18/01/2009
Director's change of particulars / john gillison / 31/12/2008
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Full accounts made up to 2007-06-30
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon30/01/2008
Secretary's particulars changed;director's particulars changed
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon01/01/2008
Memorandum and Articles of Association
dot icon19/12/2007
Certificate of change of name
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon07/11/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon19/07/2007
Return made up to 31/12/06; full list of members; amend
dot icon01/07/2007
Full accounts made up to 2006-06-30
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon16/08/2006
Memorandum and Articles of Association
dot icon09/08/2006
Certificate of change of name
dot icon25/04/2006
Full accounts made up to 2005-06-30
dot icon07/03/2006
Return made up to 31/12/05; full list of members
dot icon26/10/2005
Director resigned
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon02/08/2004
Resolutions
dot icon11/07/2004
Auditor's resignation
dot icon07/06/2004
Full accounts made up to 2003-06-30
dot icon21/12/2003
Return made up to 31/12/03; full list of members
dot icon26/05/2003
Auditor's resignation
dot icon26/05/2003
Miscellaneous
dot icon07/01/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon07/07/2002
Certificate of change of name
dot icon26/02/2002
Return made up to 31/12/01; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon19/12/1999
Return made up to 31/12/99; full list of members
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon24/02/1999
Auditor's resignation
dot icon22/02/1999
Return made up to 31/12/98; full list of members
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon20/01/1998
New director appointed
dot icon20/01/1998
Director resigned
dot icon28/12/1997
Return made up to 31/12/97; full list of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon08/05/1997
Certificate of change of name
dot icon01/02/1997
Return made up to 31/12/96; full list of members
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Ad 24/12/96--------- £ si 10000000@1=10000000 £ ic 1000/10001000
dot icon21/01/1997
£ nc 1000/10001000 24/12/96
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon25/09/1996
New director appointed
dot icon15/09/1996
Director resigned
dot icon15/09/1996
Director resigned
dot icon22/04/1996
New director appointed
dot icon22/01/1996
Memorandum and Articles of Association
dot icon08/01/1996
Ad 01/12/95--------- £ si 998@1
dot icon07/01/1996
Return made up to 31/12/95; full list of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon16/10/1995
Secretary's particulars changed;director resigned;new director appointed
dot icon23/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Registered office changed on 25/11/94 from: the willowbrook centre curver way steel road,corby northants NN17 5XN
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon19/10/1994
New director appointed
dot icon09/10/1994
New director appointed
dot icon18/08/1994
Director resigned
dot icon13/04/1994
Return made up to 22/04/94; full list of members
dot icon13/04/1994
Director resigned
dot icon11/11/1993
Certificate of change of name
dot icon26/10/1993
New secretary appointed
dot icon26/10/1993
Registered office changed on 27/10/93 from: 100 new bridge street london EC4V 6JA
dot icon08/08/1993
Memorandum and Articles of Association
dot icon01/08/1993
Director resigned
dot icon01/08/1993
Director resigned;new director appointed
dot icon22/07/1993
New director appointed
dot icon22/07/1993
New director appointed
dot icon22/07/1993
Accounting reference date notified as 31/12
dot icon11/07/1993
Memorandum and Articles of Association
dot icon11/07/1993
Resolutions
dot icon06/07/1993
Certificate of change of name
dot icon28/06/1993
New director appointed
dot icon28/06/1993
Director resigned;new director appointed
dot icon28/06/1993
Secretary resigned;new secretary appointed
dot icon28/06/1993
Registered office changed on 29/06/93 from: 83 leonard street london EC2A 4QS
dot icon21/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
22/06/1993 - 11/10/1993
830
ABOGADO NOMINEES LIMITED
Nominee Director
22/06/1993 - 08/07/1993
830
Westwood, William James
Director
27/06/1996 - 30/12/1997
11
LA SEDA DE BARCELONA REPRESENTED BY JL MORLANES
Corporate Director
22/07/2009 - 16/01/2011
1
Gillison, John
Director
31/07/1995 - 29/04/2012
1

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 ARTENIUS PET PACKAGING EUROPE LIMITED

ARTENIUS PET PACKAGING EUROPE LIMITED is an(a) Dissolved company incorporated on 21/04/1993 with the registered office located at Ellice Way, Yale Business Village, Wrexham, Clwyd LL13 7YL. There are currently 3 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 ARTENIUS PET PACKAGING EUROPE LIMITED?

toggle

ARTENIUS PET PACKAGING EUROPE LIMITED is currently Dissolved. It was registered on 21/04/1993 and dissolved on 03/06/2015.

Where is ARTENIUS PET PACKAGING EUROPE LIMITED located?

toggle

ARTENIUS PET PACKAGING EUROPE LIMITED is registered at Ellice Way, Yale Business Village, Wrexham, Clwyd LL13 7YL.

What does ARTENIUS PET PACKAGING EUROPE LIMITED do?

toggle

ARTENIUS PET PACKAGING EUROPE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ARTENIUS PET PACKAGING EUROPE LIMITED?

toggle

The latest filing was on 03/06/2015: Final Gazette dissolved following liquidation.