CORRUGATED CONCEPTS CO. LIMITED

Register to unlock more data on OkredoRegister

CORRUGATED CONCEPTS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06368560

Incorporation date

12/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Wonastow Road, Monmouth NP25 5TWCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon17/10/2022
Notification of Tri-Wall Uk Ltd as a person with significant control on 2022-09-22
dot icon17/10/2022
Cessation of Corrugated Case Holdings Limited as a person with significant control on 2022-09-22
dot icon06/10/2022
Application to strike the company off the register
dot icon20/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon06/09/2022
Satisfaction of charge 063685600002 in full
dot icon17/08/2022
Registered office address changed from Unit 1, Pilsley Road Danesmoor Chesterfield Derbyshire S45 9BU to 77 Wonastow Road Monmouth NP25 5TW on 2022-08-17
dot icon16/08/2022
Termination of appointment of Andrew Charles Levers as a secretary on 2022-08-09
dot icon16/08/2022
Termination of appointment of Andrew Charles Levers as a director on 2022-08-09
dot icon16/08/2022
Termination of appointment of Reginald Herbert Brookes as a director on 2022-08-09
dot icon16/08/2022
Termination of appointment of Mark Timothy Wilcockson as a director on 2022-08-09
dot icon16/08/2022
Termination of appointment of Anthony Michael Hession as a director on 2022-08-09
dot icon16/08/2022
Appointment of Emrah Ozgen as a director on 2022-08-09
dot icon16/08/2022
Appointment of Mr Stephen Ridley as a director on 2022-08-09
dot icon16/08/2022
Appointment of Mr Gavin Thomas Peters as a director on 2022-08-09
dot icon16/08/2022
Appointment of Mr Stuart Ellis as a director on 2022-08-09
dot icon22/06/2022
Notification of Corrugated Case Holdings Limited as a person with significant control on 2018-12-20
dot icon22/06/2022
Cessation of Anthony Michael Hession as a person with significant control on 2018-12-20
dot icon01/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/01/2020
Resolutions
dot icon09/01/2020
Change of name notice
dot icon18/12/2019
Second filing of Confirmation Statement dated 12/09/2019
dot icon02/10/2019
Appointment of Mr Reginald Brookes as a director on 2019-09-10
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon27/06/2018
Registration of charge 063685600002, created on 2018-06-21
dot icon08/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/10/2016
Resolutions
dot icon19/10/2016
Change of share class name or designation
dot icon14/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon08/07/2016
Director's details changed for Mark Timothy Wilcockson on 2016-07-01
dot icon08/07/2016
Director's details changed for Mr Anthony Michael Hession on 2015-10-31
dot icon08/07/2016
Director's details changed for Andrew Charles Levers on 2016-07-01
dot icon08/07/2016
Secretary's details changed for Andrew Charles Levers on 2016-07-01
dot icon02/07/2016
Satisfaction of charge 1 in full
dot icon18/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon24/07/2014
Director's details changed for Mr Anthony Michael Hession on 2014-07-21
dot icon20/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon11/02/2013
Memorandum and Articles of Association
dot icon11/02/2013
Resolutions
dot icon29/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon11/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon18/10/2011
Duplicate mortgage certificatecharge no:1
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon20/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 12/09/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/09/2008
Return made up to 12/09/08; full list of members
dot icon26/09/2008
Director appointed mr anthony michael hession
dot icon17/03/2008
Ad 25/02/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon08/01/2008
Certificate of change of name
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New secretary appointed;new director appointed
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Registered office changed on 10/10/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/09/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.00K
-
0.00
-
-
2021
0
60.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

60.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Stuart
Director
09/08/2022 - Present
9

Persons with Significant Control

1
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 CORRUGATED CONCEPTS CO. LIMITED

CORRUGATED CONCEPTS CO. LIMITED is an(a) Dissolved company incorporated on 12/09/2007 with the registered office located at 77 Wonastow Road, Monmouth NP25 5TW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORRUGATED CONCEPTS CO. LIMITED?

toggle

CORRUGATED CONCEPTS CO. LIMITED is currently Dissolved. It was registered on 12/09/2007 and dissolved on 17/01/2023.

Where is CORRUGATED CONCEPTS CO. LIMITED located?

toggle

CORRUGATED CONCEPTS CO. LIMITED is registered at 77 Wonastow Road, Monmouth NP25 5TW.

What does CORRUGATED CONCEPTS CO. LIMITED do?

toggle

CORRUGATED CONCEPTS CO. LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for CORRUGATED CONCEPTS CO. LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.