BEULAH PACKAGING PROPERTIES LTD.

Register to unlock more data on OkredoRegister

BEULAH PACKAGING PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03826926

Incorporation date

16/08/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1999)
dot icon19/08/2016
Final Gazette dissolved following liquidation
dot icon19/05/2016
Return of final meeting in a members' voluntary winding up
dot icon13/12/2015
Registered office address changed from 38 Brickfields West Malling Kent ME19 5AG to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 2015-12-14
dot icon10/12/2015
Declaration of solvency
dot icon10/12/2015
Appointment of a voluntary liquidator
dot icon10/12/2015
Resolutions
dot icon21/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon29/03/2015
Secretary's details changed for Mr David Joseph Hammond on 2014-12-16
dot icon29/03/2015
Registered office address changed from 25 Scotts Road Bromley Kent BR1 3QD to 38 Brickfields West Malling Kent ME19 5AG on 2015-03-30
dot icon11/02/2015
Director's details changed for Mr David Joseph Hammond on 2015-01-01
dot icon12/01/2015
Satisfaction of charge 2 in full
dot icon01/09/2014
Director's details changed for Mr Mark Barry Tanner on 2014-08-01
dot icon01/09/2014
Secretary's details changed for Mr David Joseph Hammond on 2013-11-20
dot icon28/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon18/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon27/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/09/2009
Return made up to 17/08/09; full list of members
dot icon29/09/2009
Director and secretary's change of particulars / david hammond / 07/09/2009
dot icon05/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/09/2008
Return made up to 17/08/08; full list of members
dot icon08/09/2008
Director and secretary's change of particulars / david hammond / 21/09/2007
dot icon13/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/09/2007
Return made up to 17/08/07; no change of members
dot icon09/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon30/08/2006
Return made up to 17/08/06; full list of members
dot icon21/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon24/08/2005
Return made up to 17/08/05; full list of members
dot icon13/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon19/08/2004
Return made up to 17/08/04; full list of members
dot icon06/07/2004
Ad 01/09/03-31/05/04 £ si 2@1=2 £ ic 100/102
dot icon07/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon07/06/2004
Nc inc already adjusted 19/04/04
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon19/09/2003
Return made up to 17/08/03; full list of members
dot icon14/05/2003
Declaration of satisfaction of mortgage/charge
dot icon06/05/2003
Particulars of mortgage/charge
dot icon06/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon02/04/2003
Director resigned
dot icon02/04/2003
New director appointed
dot icon27/08/2002
Return made up to 17/08/02; full list of members
dot icon11/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon20/01/2002
New secretary appointed
dot icon20/01/2002
Secretary resigned;director resigned
dot icon27/08/2001
Return made up to 17/08/01; full list of members
dot icon01/01/2001
Full accounts made up to 2000-08-31
dot icon12/09/2000
Return made up to 17/08/00; full list of members
dot icon15/10/1999
Particulars of mortgage/charge
dot icon26/08/1999
Secretary resigned
dot icon16/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
16/08/1999 - 16/08/1999
7613
Tanner, Barry Albert
Director
16/08/1999 - 14/10/2001
-
Tanner, Gail Beverley
Director
16/08/1999 - 25/03/2003
-
Tanner, Mark Barry
Director
25/03/2003 - Present
2
Hammond, David Joseph
Director
16/08/1999 - Present
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 BEULAH PACKAGING PROPERTIES LTD.

BEULAH PACKAGING PROPERTIES LTD. is an(a) Dissolved company incorporated on 16/08/1999 with the registered office located at 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG. 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 BEULAH PACKAGING PROPERTIES LTD.?

toggle

BEULAH PACKAGING PROPERTIES LTD. is currently Dissolved. It was registered on 16/08/1999 and dissolved on 19/08/2016.

Where is BEULAH PACKAGING PROPERTIES LTD. located?

toggle

BEULAH PACKAGING PROPERTIES LTD. is registered at 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG.

What does BEULAH PACKAGING PROPERTIES LTD. do?

toggle

BEULAH PACKAGING PROPERTIES LTD. operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BEULAH PACKAGING PROPERTIES LTD.?

toggle

The latest filing was on 19/08/2016: Final Gazette dissolved following liquidation.