CLIFTON PACKAGING LIMITED

Register to unlock more data on OkredoRegister

CLIFTON PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01602203

Incorporation date

04/12/1981

Size

Dormant

Contacts

Registered address

Registered address

Meridian Business Park, Centurion Way, Leicester LE19 1WHCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1981)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon13/12/2024
Application to strike the company off the register
dot icon12/11/2024
Appointment of Mr. Philip Barritt as a director on 2024-10-29
dot icon11/11/2024
Appointment of Mr. Shane Francis D'souza as a director on 2024-10-29
dot icon11/11/2024
Appointment of Mr. Federico Saraconi as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Zahid Javed Sheikh as a secretary on 2024-10-29
dot icon11/11/2024
Termination of appointment of Shahid Rashid Sheikh as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Tahir Javed Sheikh as a director on 2024-10-29
dot icon11/11/2024
Termination of appointment of Zahid Javed Sheikh as a director on 2024-10-29
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/08/2024
Satisfaction of charge 4 in full
dot icon12/06/2024
Satisfaction of charge 1 in full
dot icon12/06/2024
Satisfaction of charge 2 in full
dot icon12/06/2024
Satisfaction of charge 3 in full
dot icon12/06/2024
Notification of Clifton Packaging Group Limited as a person with significant control on 2016-04-06
dot icon12/06/2024
Cessation of Shahid Rashid Sheikh as a person with significant control on 2016-05-01
dot icon02/03/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon31/07/2023
Accounts for a small company made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon26/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon01/11/2017
Director's details changed for Mr Zahid Javed Sheikh on 2017-11-01
dot icon01/11/2017
Director's details changed for Mr Tahir Javed Sheikh on 2017-11-01
dot icon01/11/2017
Director's details changed for Mr Shahid Rashid Sheikh on 2017-11-01
dot icon01/11/2017
Secretary's details changed for Mr Zahid Javed Sheikh on 2017-11-01
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon22/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon18/03/2015
Termination of appointment of Khalid Sheikh as a director on 2014-05-13
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon20/08/2009
Accounts for a small company made up to 2008-12-31
dot icon10/03/2009
Return made up to 27/01/09; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 27/01/08; full list of members
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 27/01/07; full list of members
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon26/01/2006
Return made up to 27/01/06; full list of members
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 27/01/05; full list of members
dot icon16/02/2005
Registered office changed on 16/02/05 from: watergate lane industrial estate narborough road south leicester leicestershire LE3 2XQ
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon12/02/2004
Return made up to 27/01/04; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2002-12-31
dot icon08/09/2003
Particulars of mortgage/charge
dot icon11/02/2003
Return made up to 27/01/03; full list of members
dot icon09/12/2002
Particulars of mortgage/charge
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon24/06/2002
Amended accounts made up to 2000-12-31
dot icon17/04/2002
Return made up to 27/01/02; full list of members
dot icon23/01/2002
Director resigned
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon05/04/2001
Return made up to 27/01/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 1999-12-31
dot icon03/01/2001
Return made up to 27/01/99; full list of members
dot icon03/01/2001
Return made up to 27/01/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1998-12-31
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon30/12/1999
Particulars of mortgage/charge
dot icon10/06/1999
Accounts for a small company made up to 1997-12-31
dot icon25/03/1998
Return made up to 27/01/98; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon03/11/1997
Registered office changed on 03/11/97 from: unit 18A elizabeth street leicester leicestershire LE5 4JE
dot icon10/03/1997
Return made up to 27/01/97; no change of members
dot icon14/08/1996
Accounts for a small company made up to 1995-12-31
dot icon05/02/1996
Accounts for a small company made up to 1994-12-31
dot icon05/02/1996
Return made up to 27/01/96; full list of members
dot icon03/05/1995
Accounts for a small company made up to 1992-12-31
dot icon03/05/1995
Accounts for a small company made up to 1993-12-31
dot icon03/05/1995
Return made up to 27/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Return made up to 27/01/94; no change of members
dot icon05/03/1993
Return made up to 27/01/93; full list of members
dot icon05/02/1993
Full accounts made up to 1991-12-31
dot icon09/03/1992
Return made up to 27/01/92; no change of members
dot icon09/03/1992
Registered office changed on 09/03/92
dot icon02/12/1991
Particulars of mortgage/charge
dot icon07/07/1991
Return made up to 30/04/91; no change of members
dot icon12/02/1991
Full accounts made up to 1988-12-31
dot icon12/02/1991
Return made up to 03/10/90; full list of members
dot icon09/03/1990
Return made up to 31/12/88; full list of members
dot icon09/03/1990
Full accounts made up to 1987-12-31
dot icon09/03/1990
Return made up to 27/01/90; full list of members
dot icon19/07/1988
Full accounts made up to 1986-12-31
dot icon30/06/1988
Return made up to 31/12/87; full list of members
dot icon08/07/1987
Full accounts made up to 1985-12-31
dot icon08/07/1987
Return made up to 31/12/86; full list of members
dot icon08/07/1987
Registered office changed on 08/07/87 from: 705 tudor industrial estate abbey road park royal london NW10
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Full accounts made up to 1984-12-31
dot icon04/06/1986
Return made up to 31/12/85; full list of members
dot icon04/12/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barritt, Philip, Mr.
Director
29/10/2024 - Present
5
Saraconi, Federico, Mr.
Director
29/10/2024 - Present
1
D'souza, Shane Francis, Mr.
Director
29/10/2024 - Present
3
Sheikh, Shahid Rashid
Director
30/12/1999 - 29/10/2024
35
Sheikh, Tahir Javed
Director
30/12/1998 - 29/10/2024
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTON PACKAGING LIMITED

CLIFTON PACKAGING LIMITED is an(a) Dissolved company incorporated on 04/12/1981 with the registered office located at Meridian Business Park, Centurion Way, Leicester LE19 1WH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON PACKAGING LIMITED?

toggle

CLIFTON PACKAGING LIMITED is currently Dissolved. It was registered on 04/12/1981 and dissolved on 11/03/2025.

Where is CLIFTON PACKAGING LIMITED located?

toggle

CLIFTON PACKAGING LIMITED is registered at Meridian Business Park, Centurion Way, Leicester LE19 1WH.

What does CLIFTON PACKAGING LIMITED do?

toggle

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

What is the latest filing for CLIFTON PACKAGING LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.