COLDEN PACKAGING LIMITED

Register to unlock more data on OkredoRegister

COLDEN PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01213579

Incorporation date

22/05/1975

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Sca Packaging Finance Shared, Service Centre Faverdale, Faverdale Industrial Estate, Darlington Co Durham DL3 0PECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1975)
dot icon04/02/2010
Final Gazette dissolved following liquidation
dot icon04/11/2009
Return of final meeting in a members' voluntary winding up
dot icon12/10/2009
Liquidators' statement of receipts and payments to 2009-09-14
dot icon02/10/2008
Ad 03/09/08 gbp si 185362@1=185362 gbp ic 2/185364
dot icon02/10/2008
Resolutions
dot icon02/10/2008
Gbp nc 100/186000 03/09/08
dot icon23/09/2008
Declaration of solvency
dot icon23/09/2008
Appointment of a voluntary liquidator
dot icon23/09/2008
Resolutions
dot icon15/08/2008
Return made up to 16/07/08; no change of members
dot icon01/08/2007
Return made up to 16/07/07; no change of members
dot icon28/07/2007
New secretary appointed
dot icon28/07/2007
Secretary resigned
dot icon21/07/2007
Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon26/06/2007
Accounts made up to 2006-12-31
dot icon09/02/2007
Return made up to 16/07/06; full list of members
dot icon05/01/2007
New director appointed
dot icon02/11/2006
New director appointed
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon05/09/2005
Return made up to 16/07/05; no change of members
dot icon02/08/2005
Accounts made up to 2004-12-31
dot icon22/02/2005
Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PE
dot icon26/07/2004
Return made up to 16/07/04; no change of members
dot icon19/07/2004
Accounts made up to 2003-12-31
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon08/10/2003
Return made up to 16/07/03; full list of members
dot icon08/10/2003
Location of register of members address changed
dot icon08/10/2003
Location of debenture register address changed
dot icon29/10/2002
Accounts made up to 2001-12-31
dot icon18/08/2002
Return made up to 16/07/02; no change of members
dot icon29/10/2001
Accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 16/07/01; no change of members
dot icon28/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon06/10/2000
Director resigned
dot icon18/08/2000
Accounts made up to 1999-12-31
dot icon16/08/2000
Return made up to 16/07/00; full list of members
dot icon16/08/2000
Director's particulars changed
dot icon16/08/2000
Director's particulars changed
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon30/07/1999
Return made up to 16/07/99; no change of members
dot icon14/10/1998
Accounts made up to 1997-12-31
dot icon31/07/1998
Return made up to 16/07/98; no change of members
dot icon06/07/1998
Director resigned
dot icon28/10/1997
Accounts made up to 1996-12-31
dot icon29/08/1997
Director's particulars changed
dot icon01/08/1997
Return made up to 16/07/97; full list of members
dot icon30/05/1997
Director's particulars changed
dot icon19/01/1997
Director's particulars changed
dot icon13/12/1996
New director appointed
dot icon21/10/1996
Accounts made up to 1995-12-31
dot icon11/08/1996
Return made up to 16/07/96; change of members
dot icon11/08/1996
Location of register of members address changed
dot icon11/08/1996
Location of debenture register address changed
dot icon03/01/1996
New secretary appointed
dot icon03/01/1996
Secretary resigned
dot icon02/11/1995
Accounts made up to 1994-12-31
dot icon01/09/1995
Return made up to 16/07/95; no change of members
dot icon13/03/1995
Return made up to 16/07/94; full list of members
dot icon08/03/1995
Director resigned;new director appointed
dot icon06/01/1995
Registered office changed on 06/01/95 from: new hythe house aylesford maidstone kent ME2 07P
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Accounts made up to 1993-12-31
dot icon09/09/1994
Director's particulars changed
dot icon11/02/1994
Location of register of members (non legible)
dot icon16/09/1993
Secretary resigned;new secretary appointed
dot icon23/07/1993
Return made up to 16/07/93; no change of members
dot icon12/05/1993
Accounts made up to 1992-12-31
dot icon29/09/1992
Director resigned;new director appointed
dot icon29/09/1992
Director resigned;new director appointed
dot icon29/09/1992
Director resigned
dot icon03/08/1992
Return made up to 16/07/92; no change of members
dot icon24/07/1992
Accounts made up to 1991-12-31
dot icon07/04/1992
Secretary resigned;new secretary appointed
dot icon04/09/1991
Accounts made up to 1990-12-30
dot icon05/08/1991
Return made up to 16/07/91; full list of members
dot icon13/02/1991
New secretary appointed
dot icon13/02/1991
New secretary appointed
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon20/11/1990
New director appointed
dot icon15/11/1990
Director resigned;new director appointed
dot icon09/08/1990
Accounts made up to 1990-04-01
dot icon09/08/1990
Return made up to 16/07/90; full list of members
dot icon04/05/1990
Resolutions
dot icon29/09/1989
Accounts made up to 1989-04-02
dot icon29/09/1989
Return made up to 13/07/89; full list of members
dot icon14/09/1988
Memorandum and Articles of Association
dot icon14/09/1988
Resolutions
dot icon18/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1988
Registered office changed on 16/08/88 from: 6 chesterfield gardens london W1A 1EJ
dot icon11/08/1988
Particulars of mortgage/charge
dot icon05/08/1988
Declaration of assistance for shares acquisition
dot icon01/08/1988
Accounts made up to 1988-03-31
dot icon01/08/1988
Return made up to 25/07/88; full list of members
dot icon06/04/1988
Director resigned
dot icon06/04/1988
New secretary appointed
dot icon06/04/1988
New director appointed
dot icon06/04/1988
New director appointed
dot icon30/03/1988
Registered office changed on 30/03/88 from: new hythe house aylesford maidstone kent ME20 7PE
dot icon08/10/1987
Accounts made up to 1987-03-31
dot icon08/10/1987
Return made up to 15/09/87; full list of members
dot icon25/07/1986
Accounts made up to 1986-03-31
dot icon25/07/1986
Return made up to 11/07/86; full list of members
dot icon15/05/1986
Registered office changed on 15/05/86 from: cobdown house london road ditton maidstone kent ME20 6DQ
dot icon06/05/1986
Director resigned
dot icon22/05/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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
Snape, Charles Neil
Director
11/09/1992 - 22/06/1998
21
Van Sevendonck, Francis
Director
11/09/1992 - 15/02/1995
20
Miller, Brian Joseph
Director
16/10/2006 - Present
39
Rice, Thomas Anthony
Director
16/10/2006 - Present
64
Stead, David Richard
Director
15/01/2001 - 12/06/2007
48

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 COLDEN PACKAGING LIMITED

COLDEN PACKAGING LIMITED is an(a) Dissolved company incorporated on 22/05/1975 with the registered office located at Sca Packaging Finance Shared, Service Centre Faverdale, Faverdale Industrial Estate, Darlington Co Durham DL3 0PE. 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 COLDEN PACKAGING LIMITED?

toggle

COLDEN PACKAGING LIMITED is currently Dissolved. It was registered on 22/05/1975 and dissolved on 04/02/2010.

Where is COLDEN PACKAGING LIMITED located?

toggle

COLDEN PACKAGING LIMITED is registered at Sca Packaging Finance Shared, Service Centre Faverdale, Faverdale Industrial Estate, Darlington Co Durham DL3 0PE.

What is the latest filing for COLDEN PACKAGING LIMITED?

toggle

The latest filing was on 04/02/2010: Final Gazette dissolved following liquidation.