ASP PACKAGING LIMITED

Register to unlock more data on OkredoRegister

ASP PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01153534

Incorporation date

27/12/1973

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1973)
dot icon03/06/2014
Final Gazette dissolved following liquidation
dot icon03/03/2014
Notice of move from Administration to Dissolution
dot icon09/08/2013
Administrator's progress report to 2013-07-25
dot icon25/07/2013
Notice of extension of period of Administration
dot icon22/05/2013
Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 2013-05-22
dot icon11/03/2013
Administrator's progress report to 2013-02-02
dot icon15/11/2012
Notice of deemed approval of proposals
dot icon07/11/2012
Notice of deemed approval of proposals
dot icon10/08/2012
Registered office address changed from Caxton House 3 Caxton Way Watford Business Park Watford Hertfordshire WD18 8UA England on 2012-08-10
dot icon09/08/2012
Appointment of an administrator
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon15/06/2012
Appointment of Anthony John Cashmore as a director
dot icon14/06/2012
Termination of appointment of Mark Bowman as a director
dot icon13/04/2012
Full accounts made up to 2011-08-31
dot icon05/04/2012
Termination of appointment of Maurice Hartley as a director
dot icon05/04/2012
Termination of appointment of Douglas Roberts as a director
dot icon05/04/2012
Termination of appointment of Nicholas Mabbutt as a director
dot icon05/04/2012
Termination of appointment of Rosemary Hartley as a director
dot icon16/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon10/05/2011
Appointment of Mr Steven Ellis as a director
dot icon07/04/2011
Full accounts made up to 2010-08-31
dot icon02/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon24/01/2011
Termination of appointment of Alan Steen as a director
dot icon09/08/2010
Director's details changed for Mr Alan Steen on 2010-08-01
dot icon04/08/2010
Termination of appointment of Sudhir Dhanani as a director
dot icon08/04/2010
Director's details changed for Mr Nicholas Paul Mabbutt on 2010-04-06
dot icon08/04/2010
Director's details changed for Mr Nickolas Paul Mabbutt on 2010-04-06
dot icon08/04/2010
Appointment of Mr Douglas Roberts as a director
dot icon08/04/2010
Appointment of Mr Nickolas Paul Mabbutt as a director
dot icon17/03/2010
Full accounts made up to 2009-08-31
dot icon26/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mrs Rosemary Elizabeth Hartley on 2010-01-31
dot icon25/02/2010
Director's details changed for Mr Alan Steen on 2010-01-31
dot icon23/12/2009
Termination of appointment of Rosemary Hartley as a secretary
dot icon23/12/2009
Appointment of Mark Geoffrey Bowman as a director
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon03/07/2009
Appointment terminated director robert beazley
dot icon19/05/2009
Director's change of particulars / richard hartley / 31/01/2009
dot icon19/05/2009
Return made up to 31/01/09; full list of members
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/01/2009
Full accounts made up to 2008-08-31
dot icon16/05/2008
Registered office changed on 16/05/2008 from, 1-2 rembrandt house, king georges avenue, west watford, herts, WD18 7PW
dot icon09/05/2008
Director appointed mr alan steen
dot icon05/03/2008
Return made up to 31/01/08; full list of members
dot icon04/03/2008
Director appointed mr sudhir dhanani
dot icon04/03/2008
Appointment terminated director alan campbell
dot icon18/02/2008
Full accounts made up to 2007-08-31
dot icon12/09/2007
Auditor's resignation
dot icon19/03/2007
Return made up to 31/01/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-08-31
dot icon05/09/2006
New director appointed
dot icon13/06/2006
Full accounts made up to 2005-08-31
dot icon25/04/2006
New director appointed
dot icon15/02/2006
Return made up to 31/01/06; full list of members
dot icon16/02/2005
Return made up to 31/01/05; full list of members
dot icon09/11/2004
Full accounts made up to 2004-08-31
dot icon25/02/2004
Accounts for a medium company made up to 2003-08-31
dot icon18/02/2004
Return made up to 31/01/04; full list of members
dot icon30/01/2003
Return made up to 31/01/03; full list of members
dot icon24/01/2003
Accounts for a medium company made up to 2002-08-31
dot icon13/02/2002
Accounts for a medium company made up to 2001-08-31
dot icon06/02/2002
Return made up to 31/01/02; full list of members
dot icon23/02/2001
Return made up to 31/01/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-08-31
dot icon29/02/2000
Return made up to 31/01/00; full list of members
dot icon29/02/2000
New director appointed
dot icon03/02/2000
Accounts for a small company made up to 1999-08-31
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon21/02/1999
Return made up to 31/01/99; no change of members
dot icon09/11/1998
Accounts for a small company made up to 1998-08-31
dot icon09/03/1998
Return made up to 31/01/98; full list of members
dot icon09/12/1997
Accounts for a small company made up to 1997-08-31
dot icon24/03/1997
Accounts for a small company made up to 1996-08-31
dot icon13/02/1997
Return made up to 31/01/97; no change of members
dot icon11/12/1996
Registered office changed on 11/12/96 from: grant thornton house, 24-26 rothesay road, luton, bedfordshire LU1 1QX
dot icon16/02/1996
Return made up to 31/01/96; no change of members
dot icon19/01/1996
Accounts for a small company made up to 1995-08-31
dot icon10/02/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Ad 14/11/94--------- £ si 20000@1=20000 £ ic 5000/25000
dot icon11/11/1994
Accounts for a small company made up to 1994-08-31
dot icon24/02/1994
Return made up to 31/01/94; full list of members
dot icon01/12/1993
Accounts for a small company made up to 1993-08-31
dot icon25/08/1993
Return made up to 30/07/93; change of members
dot icon04/12/1992
Particulars of mortgage/charge
dot icon04/12/1992
Particulars of mortgage/charge
dot icon26/11/1992
Particulars of mortgage/charge
dot icon17/11/1992
Full accounts made up to 1992-08-31
dot icon07/09/1992
Return made up to 30/07/92; no change of members
dot icon28/08/1992
Certificate of change of name
dot icon25/08/1992
Secretary resigned;new secretary appointed
dot icon23/06/1992
Registered office changed on 23/06/92 from: prospect house, 2 athenaeum road, whetstone, london. N20 9AE
dot icon16/06/1992
Auditor's resignation
dot icon19/11/1991
Accounts for a small company made up to 1991-08-31
dot icon24/10/1991
Return made up to 21/08/91; full list of members
dot icon30/04/1991
Return made up to 17/01/91; full list of members
dot icon18/04/1991
Full accounts made up to 1990-08-31
dot icon18/04/1991
Resolutions
dot icon18/04/1991
£ nc 100/25000 13/03/91
dot icon26/06/1990
Accounts for a small company made up to 1989-08-31
dot icon04/01/1990
Registered office changed on 04/01/90 from: hillside hse., 2-6 friern pk., Finchley, london N12 9BT
dot icon20/10/1989
Accounts for a small company made up to 1988-08-31
dot icon20/10/1989
Return made up to 21/08/89; full list of members
dot icon31/01/1989
New director appointed
dot icon12/05/1988
Return made up to 20/04/88; full list of members
dot icon05/05/1988
Accounts for a small company made up to 1987-08-31
dot icon18/03/1988
Accounts for a small company made up to 1986-08-31
dot icon18/03/1988
Return made up to 04/04/87; full list of members
dot icon03/11/1987
Accounts for a small company made up to 1985-08-31
dot icon09/10/1986
Return made up to 04/04/86; full list of members
dot icon28/05/1986
Accounts for a small company made up to 1984-08-31
dot icon28/05/1986
Return made up to 10/05/86; full list of members
dot icon27/12/1973
Miscellaneous
dot icon27/12/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2011
dot iconLast change occurred
31/08/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2011
dot iconNext account date
31/08/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbutt, Nicholas Paul
Director
06/04/2010 - 14/02/2012
2
Hartley, Richard Stephen
Director
01/02/2005 - Present
4
Beazley, Robert Joseph
Director
01/09/2006 - 31/05/2009
-
Bowman, Mark Geoffrey
Director
04/08/2009 - 30/04/2012
2
Campbell, Alan
Director
01/09/1999 - 31/05/2007
-

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 ASP PACKAGING LIMITED

ASP PACKAGING LIMITED is an(a) Dissolved company incorporated on 27/12/1973 with the registered office located at 55 Baker Street, London W1U 7EU. 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 ASP PACKAGING LIMITED?

toggle

ASP PACKAGING LIMITED is currently Dissolved. It was registered on 27/12/1973 and dissolved on 03/06/2014.

Where is ASP PACKAGING LIMITED located?

toggle

ASP PACKAGING LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does ASP PACKAGING LIMITED do?

toggle

ASP PACKAGING LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for ASP PACKAGING LIMITED?

toggle

The latest filing was on 03/06/2014: Final Gazette dissolved following liquidation.