CONTAINER GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

CONTAINER GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02073542

Incorporation date

12/11/1986

Size

Full

Contacts

Registered address

Registered address

D T E House, Hollins Mount Hollins Lane, Bury BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon05/07/2011
Final Gazette dissolved following liquidation
dot icon05/04/2011
Liquidators' statement of receipts and payments to 2011-03-29
dot icon05/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon05/01/2011
Liquidators' statement of receipts and payments to 2010-12-18
dot icon29/06/2010
Liquidators' statement of receipts and payments to 2010-06-18
dot icon08/01/2010
Liquidators' statement of receipts and payments to 2009-12-18
dot icon29/12/2008
Statement of affairs with form 4.19
dot icon29/12/2008
Resolutions
dot icon29/12/2008
Appointment of a voluntary liquidator
dot icon07/12/2008
Registered office changed on 08/12/2008 from unit 2 calder court altham business park altham accrington lancashire BB5 5YB
dot icon21/10/2008
Return made up to 22/10/08; full list of members
dot icon25/11/2007
Full accounts made up to 2007-08-31
dot icon21/10/2007
Return made up to 22/10/07; full list of members
dot icon14/12/2006
Return made up to 22/10/06; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon19/11/2006
Full accounts made up to 2006-08-31
dot icon09/01/2006
Return made up to 22/10/05; full list of members
dot icon09/01/2006
Director resigned
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon13/11/2005
Full accounts made up to 2005-08-31
dot icon15/02/2005
Full accounts made up to 2004-08-31
dot icon23/11/2004
Return made up to 22/10/04; full list of members
dot icon23/11/2004
Secretary's particulars changed;director's particulars changed
dot icon20/04/2004
Full accounts made up to 2003-08-31
dot icon10/12/2003
New director appointed
dot icon10/12/2003
Director resigned
dot icon21/11/2003
Return made up to 22/10/03; full list of members
dot icon21/11/2003
Director resigned
dot icon13/05/2003
Registered office changed on 14/05/03 from: 4 petre road clayton business park clayton le moors accrington lancashire BB5 5JB
dot icon21/01/2003
Return made up to 22/10/02; full list of members
dot icon21/01/2003
Secretary's particulars changed
dot icon07/01/2003
Secretary resigned;director resigned
dot icon07/01/2003
Ad 31/07/00--------- £ si 100000@1
dot icon29/12/2002
New secretary appointed
dot icon29/12/2002
Director resigned
dot icon18/12/2002
Full accounts made up to 2002-08-31
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon18/07/2002
Return made up to 22/10/01; full list of members; amend
dot icon29/04/2002
Full accounts made up to 2001-08-31
dot icon03/01/2002
Return made up to 22/10/01; full list of members
dot icon03/01/2002
Director's particulars changed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon18/10/2001
Certificate of change of name
dot icon09/04/2001
Full accounts made up to 2000-08-31
dot icon11/01/2001
Return made up to 22/10/00; full list of members
dot icon11/01/2001
Director's particulars changed
dot icon12/03/2000
Full accounts made up to 1999-08-31
dot icon08/11/1999
Return made up to 22/10/99; full list of members
dot icon08/11/1999
Director's particulars changed
dot icon08/05/1999
Full accounts made up to 1998-08-31
dot icon19/11/1998
Return made up to 22/10/98; no change of members
dot icon08/11/1998
Director resigned
dot icon27/04/1998
Director resigned
dot icon29/03/1998
Registered office changed on 30/03/98 from: heys lane great harwood blackburn BB6 7UB
dot icon29/03/1998
Particulars of contract relating to shares
dot icon29/03/1998
Ad 20/03/98--------- £ si 100000@1=100000 £ ic 100/100100
dot icon29/03/1998
Resolutions
dot icon29/03/1998
Resolutions
dot icon29/03/1998
Resolutions
dot icon29/03/1998
Resolutions
dot icon29/03/1998
Resolutions
dot icon29/03/1998
Resolutions
dot icon29/03/1998
£ nc 100000/1000000 20/03/98
dot icon11/11/1997
Full accounts made up to 1997-08-31
dot icon16/10/1997
Return made up to 22/10/97; full list of members
dot icon30/07/1997
Full accounts made up to 1996-08-31
dot icon27/05/1997
Particulars of mortgage/charge
dot icon05/01/1997
Return made up to 22/10/96; no change of members
dot icon05/01/1997
Director's particulars changed
dot icon05/01/1997
New director appointed
dot icon10/10/1996
Certificate of change of name
dot icon08/10/1996
Registered office changed on 09/10/96 from: ashton road bredbury stockport cheshire SK6 2QN
dot icon01/07/1996
Full accounts made up to 1995-08-31
dot icon06/11/1995
Return made up to 22/10/95; full list of members
dot icon20/08/1995
New director appointed
dot icon20/08/1995
Director resigned
dot icon20/08/1995
New secretary appointed
dot icon03/08/1995
Full accounts made up to 1994-08-31
dot icon04/01/1995
Return made up to 22/10/94; no change of members
dot icon04/01/1995
Secretary resigned;director resigned
dot icon10/05/1994
Full accounts made up to 1993-08-31
dot icon10/05/1994
Accounting reference date shortened from 30/06 to 31/08
dot icon27/10/1993
New director appointed
dot icon27/10/1993
Return made up to 22/10/93; no change of members
dot icon27/10/1993
Registered office changed on 28/10/93
dot icon09/05/1993
Full accounts made up to 1992-06-30
dot icon15/11/1992
Return made up to 22/10/92; full list of members
dot icon28/10/1992
Return made up to 22/10/91; no change of members
dot icon13/07/1992
Full accounts made up to 1991-06-30
dot icon13/07/1992
Return made up to 16/12/90; no change of members
dot icon04/12/1991
New director appointed
dot icon04/12/1991
New director appointed
dot icon23/05/1991
Certificate of change of name
dot icon20/11/1990
Full accounts made up to 1990-06-30
dot icon20/11/1990
Return made up to 22/10/90; full list of members
dot icon18/03/1990
Full accounts made up to 1989-06-30
dot icon18/03/1990
Return made up to 15/12/89; full list of members
dot icon17/07/1989
Accounts for a small company made up to 1988-06-30
dot icon17/07/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon21/06/1989
Return made up to 15/12/88; full list of members
dot icon14/02/1988
Director's particulars changed
dot icon14/02/1988
Return made up to 15/12/87; full list of members
dot icon14/02/1988
Accounts for a small company made up to 1987-06-30
dot icon06/12/1987
Certificate of change of name
dot icon13/11/1986
Secretary resigned
dot icon12/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolby, Robert
Director
07/11/2003 - Present
2
Griffiths, William
Director
03/10/1996 - 27/09/1998
-
Buckley, Maurice Arthur
Director
01/09/2001 - 01/09/2003
-
Saunders, Neil Barbour
Director
13/11/1986 - Present
-
Manning, Jeffrey Scott
Director
01/09/2003 - Present
-

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 CONTAINER GRAPHICS LIMITED

CONTAINER GRAPHICS LIMITED is an(a) Dissolved company incorporated on 12/11/1986 with the registered office located at D T E House, Hollins Mount Hollins Lane, Bury BL9 8AT. There are currently 4 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 CONTAINER GRAPHICS LIMITED?

toggle

CONTAINER GRAPHICS LIMITED is currently Dissolved. It was registered on 12/11/1986 and dissolved on 05/07/2011.

Where is CONTAINER GRAPHICS LIMITED located?

toggle

CONTAINER GRAPHICS LIMITED is registered at D T E House, Hollins Mount Hollins Lane, Bury BL9 8AT.

What does CONTAINER GRAPHICS LIMITED do?

toggle

CONTAINER GRAPHICS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for CONTAINER GRAPHICS LIMITED?

toggle

The latest filing was on 05/07/2011: Final Gazette dissolved following liquidation.