CHESHIRE PACKAGING GROUP LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE PACKAGING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04143905

Incorporation date

18/01/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2025-12-15
dot icon03/01/2025
Liquidators' statement of receipts and payments to 2024-12-15
dot icon01/02/2024
Liquidators' statement of receipts and payments to 2023-12-15
dot icon01/08/2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2023-08-01
dot icon16/02/2023
Liquidators' statement of receipts and payments to 2022-12-15
dot icon14/02/2022
Liquidators' statement of receipts and payments to 2021-12-15
dot icon16/02/2021
Liquidators' statement of receipts and payments to 2020-12-15
dot icon16/07/2020
Resolutions
dot icon16/07/2020
Statement of affairs
dot icon03/01/2020
Registered office address changed from Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2020-01-03
dot icon02/01/2020
Statement of affairs
dot icon02/01/2020
Appointment of a voluntary liquidator
dot icon30/06/2019
Unaudited abridged accounts made up to 2018-09-29
dot icon09/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon18/12/2018
Termination of appointment of Colin John Carter as a director on 2018-12-06
dot icon18/12/2018
Cessation of Colin John Carter as a person with significant control on 2018-12-06
dot icon11/12/2018
Registered office address changed from First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE to Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 2018-12-11
dot icon10/12/2018
Notification of Noel Stenson as a person with significant control on 2018-12-06
dot icon10/12/2018
Appointment of Mr Noel Stenson as a director on 2018-12-06
dot icon20/09/2018
Total exemption full accounts made up to 2017-09-29
dot icon20/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon23/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/05/2016
Previous accounting period shortened from 2016-01-31 to 2015-09-30
dot icon11/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/08/2015
Termination of appointment of Jonathan Mark Walters as a director on 2015-06-22
dot icon30/08/2015
Appointment of Mr Colin John Carter as a director on 2015-06-22
dot icon23/03/2015
Certificate of change of name
dot icon15/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/10/2014
Registration of charge 041439050003, created on 2014-09-18
dot icon26/09/2014
Registered office address changed from Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ to First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 2014-09-26
dot icon26/09/2014
Termination of appointment of Stephen Richard O'brien as a director on 2014-09-18
dot icon26/09/2014
Termination of appointment of Stephen Richard O'brien as a secretary on 2014-09-18
dot icon23/09/2014
Appointment of Mr Jonathan Mark Walters as a director on 2014-09-18
dot icon19/09/2014
Satisfaction of charge 1 in full
dot icon13/09/2014
Satisfaction of charge 2 in full
dot icon24/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon04/12/2012
Termination of appointment of Andrew Dalgleish as a director
dot icon04/12/2012
Termination of appointment of Glenn Blundell as a director
dot icon17/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon23/01/2012
Director's details changed for Mr Stephen Richard O'brien on 2010-03-30
dot icon23/01/2012
Secretary's details changed for Mr Stephen Richard O'brien on 2010-03-30
dot icon04/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon14/02/2010
Director's details changed for Glenn Anthony Blundell on 2010-02-10
dot icon14/02/2010
Director's details changed for Andrew Dalgleish on 2010-02-10
dot icon14/02/2010
Secretary's details changed for Stephen Richard O`Brien on 2010-02-10
dot icon25/11/2009
Director's details changed for Stephen Richard O'bbrien on 2009-10-01
dot icon10/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/04/2009
Appointment terminated director saul loggenberg
dot icon22/04/2009
Appointment terminated director james shannon
dot icon08/04/2009
Return made up to 18/01/09; full list of members
dot icon19/01/2009
Return made up to 18/01/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/10/2008
Director appointed james charles shannon
dot icon17/10/2008
Director appointed saul loggenberg
dot icon01/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/01/2007
Return made up to 18/01/07; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/01/2006
Return made up to 18/01/06; change of members
dot icon30/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/06/2005
Particulars of mortgage/charge
dot icon20/05/2005
Return made up to 18/01/05; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon20/01/2004
Return made up to 18/01/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon29/06/2003
Secretary resigned
dot icon28/01/2003
Return made up to 18/01/03; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon16/04/2002
Return made up to 18/01/02; full list of members
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
Ad 28/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned
dot icon18/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2018
dot iconNext confirmation date
18/01/2020
dot iconLast change occurred
29/09/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/09/2018
dot iconNext account date
29/09/2019
dot iconNext due on
29/09/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colin John Carter
Director
22/06/2015 - 06/12/2018
49
Stenson, Noel
Director
06/12/2018 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE PACKAGING GROUP LIMITED

CHESHIRE PACKAGING GROUP LIMITED is an(a) Liquidation company incorporated on 18/01/2001 with the registered office located at C/O Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester M2 3BD. 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 CHESHIRE PACKAGING GROUP LIMITED?

toggle

CHESHIRE PACKAGING GROUP LIMITED is currently Liquidation. It was registered on 18/01/2001 .

Where is CHESHIRE PACKAGING GROUP LIMITED located?

toggle

CHESHIRE PACKAGING GROUP LIMITED is registered at C/O Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester M2 3BD.

What does CHESHIRE PACKAGING GROUP LIMITED do?

toggle

CHESHIRE PACKAGING GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHESHIRE PACKAGING GROUP LIMITED?

toggle

The latest filing was on 21/01/2026: Liquidators' statement of receipts and payments to 2025-12-15.