CARDINAL PACKAGING LIMITED

Register to unlock more data on OkredoRegister

CARDINAL PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02543090

Incorporation date

24/09/1990

Size

Medium

Contacts

Registered address

Registered address

C/O Bdo Stoy Hayward Llp, One Victoria Street, Bristol BS1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1990)
dot icon08/02/2012
Final Gazette dissolved following liquidation
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-11-01
dot icon08/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2011
Liquidators' statement of receipts and payments to 2011-07-17
dot icon08/02/2011
Liquidators' statement of receipts and payments to 2011-01-17
dot icon29/07/2010
Liquidators' statement of receipts and payments to 2010-07-17
dot icon04/02/2010
Liquidators' statement of receipts and payments to 2010-01-18
dot icon29/07/2009
Liquidators' statement of receipts and payments to 2009-07-17
dot icon26/01/2009
Liquidators' statement of receipts and payments to 2009-01-17
dot icon06/08/2008
Liquidators' statement of receipts and payments to 2008-07-17
dot icon15/07/2008
Appointment Terminate, Director And Secretary Damian Williams Logged Form
dot icon06/07/2008
Appointment Terminated Director and Secretary damian williams
dot icon17/07/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/07/2007
Result of meeting of creditors
dot icon07/06/2007
Statement of affairs
dot icon29/05/2007
Statement of administrator's proposal
dot icon09/04/2007
Registered office changed on 10/04/07 from: unit 29 rassau industrial estate ebbw vale NP23 5SD
dot icon02/04/2007
Appointment of an administrator
dot icon06/11/2006
Return made up to 14/09/06; full list of members
dot icon24/08/2006
Director's particulars changed
dot icon18/08/2006
Declaration of satisfaction of mortgage/charge
dot icon13/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon10/04/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon15/09/2005
Return made up to 14/09/05; full list of members
dot icon19/08/2005
Particulars of mortgage/charge
dot icon01/08/2005
Particulars of mortgage/charge
dot icon19/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon09/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
Declaration of satisfaction of mortgage/charge
dot icon03/03/2005
Declaration of satisfaction of mortgage/charge
dot icon03/03/2005
Declaration of satisfaction of mortgage/charge
dot icon03/03/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Return made up to 14/09/04; full list of members
dot icon09/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/10/2003
Return made up to 14/09/03; full list of members
dot icon20/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon07/11/2002
Return made up to 14/09/02; full list of members
dot icon31/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon24/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/03/2002
Secretary's particulars changed;director's particulars changed
dot icon07/11/2001
Return made up to 14/09/01; change of members
dot icon10/07/2001
Accounts for a medium company made up to 2000-12-31
dot icon20/05/2001
£ ic 325000/187501 04/04/01 £ sr 137499@1=137499
dot icon12/04/2001
Memorandum and Articles of Association
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon02/04/2001
Particulars of mortgage/charge
dot icon01/04/2001
Particulars of mortgage/charge
dot icon01/04/2001
Declaration of satisfaction of mortgage/charge
dot icon01/04/2001
Declaration of satisfaction of mortgage/charge
dot icon01/04/2001
Declaration of satisfaction of mortgage/charge
dot icon01/04/2001
Declaration of satisfaction of mortgage/charge
dot icon01/04/2001
Particulars of mortgage/charge
dot icon18/10/2000
Return made up to 14/09/00; no change of members
dot icon18/10/2000
Registered office changed on 19/10/00
dot icon19/07/2000
Accounts for a medium company made up to 1999-12-31
dot icon19/07/2000
Resolutions
dot icon27/01/2000
Director resigned
dot icon02/12/1999
Return made up to 14/09/99; full list of members
dot icon27/09/1999
Particulars of mortgage/charge
dot icon17/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon07/09/1998
Return made up to 14/09/98; no change of members
dot icon20/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon14/06/1998
New director appointed
dot icon17/09/1997
Return made up to 14/09/97; no change of members
dot icon05/04/1997
Full accounts made up to 1996-12-31
dot icon21/03/1997
Particulars of mortgage/charge
dot icon27/02/1997
Director resigned
dot icon09/09/1996
Return made up to 14/09/96; full list of members
dot icon22/08/1996
Particulars of mortgage/charge
dot icon11/04/1996
Ad 11/03/96--------- £ si 112500@1=112500 £ ic 250000/362500
dot icon11/04/1996
£ ic 325000/250000 11/03/96 £ sr 75000@1=75000
dot icon28/03/1996
Full accounts made up to 1995-12-31
dot icon21/03/1996
Conve 11/03/96
dot icon21/03/1996
Resolutions
dot icon21/03/1996
Resolutions
dot icon21/03/1996
Resolutions
dot icon21/03/1996
Resolutions
dot icon21/03/1996
£ nc 325000/362500 11/03/96
dot icon04/09/1995
Return made up to 14/09/95; full list of members
dot icon23/03/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Particulars of mortgage/charge
dot icon03/09/1994
Return made up to 14/09/94; full list of members
dot icon27/03/1994
Full accounts made up to 1993-12-31
dot icon11/09/1993
Return made up to 14/09/93; no change of members
dot icon11/09/1993
Director's particulars changed
dot icon14/04/1993
Full accounts made up to 1992-12-31
dot icon05/04/1993
Particulars of mortgage/charge
dot icon21/09/1992
Return made up to 14/09/92; no change of members
dot icon21/09/1992
Director's particulars changed
dot icon26/04/1992
Full accounts made up to 1991-12-31
dot icon17/09/1991
Return made up to 14/09/91; full list of members
dot icon08/04/1991
Accounting reference date notified as 31/12
dot icon11/03/1991
Ad 07/02/91--------- £ si 225000@1=225000 £ ic 100000/325000
dot icon06/03/1991
Particulars of mortgage/charge
dot icon27/02/1991
Nc inc already adjusted 07/02/91
dot icon25/02/1991
Resolutions
dot icon25/02/1991
Resolutions
dot icon25/02/1991
Resolutions
dot icon25/02/1991
Resolutions
dot icon21/02/1991
Particulars of mortgage/charge
dot icon21/02/1991
Registered office changed on 22/02/91 from: 17 windsor place cardiff CF1 4PA
dot icon27/11/1990
Ad 22/11/90--------- £ si 99998@1=99998 £ ic 2/100000
dot icon27/09/1990
Secretary resigned
dot icon24/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harbottle, Richard John
Director
01/06/1998 - 13/12/1999
17

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 CARDINAL PACKAGING LIMITED

CARDINAL PACKAGING LIMITED is an(a) Dissolved company incorporated on 24/09/1990 with the registered office located at C/O Bdo Stoy Hayward Llp, One Victoria Street, Bristol BS1 6AA. There is currently no 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 CARDINAL PACKAGING LIMITED?

toggle

CARDINAL PACKAGING LIMITED is currently Dissolved. It was registered on 24/09/1990 and dissolved on 08/02/2012.

Where is CARDINAL PACKAGING LIMITED located?

toggle

CARDINAL PACKAGING LIMITED is registered at C/O Bdo Stoy Hayward Llp, One Victoria Street, Bristol BS1 6AA.

What does CARDINAL PACKAGING LIMITED do?

toggle

CARDINAL PACKAGING LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for CARDINAL PACKAGING LIMITED?

toggle

The latest filing was on 08/02/2012: Final Gazette dissolved following liquidation.