CREATIVE PACKAGING (SOUTH WALES) LIMITED

Register to unlock more data on OkredoRegister

CREATIVE PACKAGING (SOUTH WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03483009

Incorporation date

17/12/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Perseverance Works, Kingsland Road, London E2 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1997)
dot icon11/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon25/01/2016
First Gazette notice for compulsory strike-off
dot icon14/06/2015
Termination of appointment of Lyndon Powell as a director on 2015-06-01
dot icon14/06/2015
Termination of appointment of Lyndon Powell as a secretary on 2015-06-01
dot icon07/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon28/09/2014
Termination of appointment of Neil Richard Ford as a director on 2014-08-29
dot icon03/08/2014
Registered office address changed from Unit B2 C/O Zenith Print & Packaging Gellihirion Industrial Estate Pontypridd Mid Glamorgan CF37 5SX to 9 Perseverance Works Kingsland Road London E2 8DD on 2014-08-04
dot icon11/05/2014
Termination of appointment of John Mooney as a director
dot icon21/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/03/2014
Appointment of Mr Lyndon Powell as a secretary
dot icon30/03/2014
Termination of appointment of Helena Mooney as a director
dot icon30/03/2014
Termination of appointment of Helena Mooney as a director
dot icon30/03/2014
Termination of appointment of John Mooney as a secretary
dot icon14/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon14/01/2014
Registered office address changed from 39 Millers Avenue Brynmenyn Industrial Estate, Brynmenyn Bridgend Mid Glamorgan CF32 9TD Wales on 2014-01-15
dot icon14/01/2014
Appointment of Mrs Helena Mooney as a director
dot icon14/01/2014
Appointment of Mr John Mooney as a director
dot icon14/01/2014
Appointment of Mr John Mooney as a secretary
dot icon14/01/2014
Termination of appointment of Lyndon Powell as a secretary
dot icon24/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon29/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon20/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon12/07/2010
Registered office address changed from Unit 47a Millers Avenue Brynmenyn Industrial Estate Bridgend CF23 9TD on 2010-07-13
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon07/02/2010
Director's details changed for Lyndon Powell on 2009-10-01
dot icon07/02/2010
Director's details changed for Neil Richard Ford on 2009-10-01
dot icon24/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/02/2009
Return made up to 18/12/08; full list of members
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2008
Return made up to 18/12/07; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/01/2007
Return made up to 18/12/06; full list of members
dot icon08/08/2006
Ad 31/05/06--------- £ si 20000@1=20000 £ ic 60/20060
dot icon08/08/2006
Nc inc already adjusted 31/05/06
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon07/02/2006
Return made up to 18/12/05; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/01/2005
Return made up to 18/12/04; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon12/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon29/12/2003
Return made up to 18/12/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon22/12/2002
Return made up to 18/12/02; full list of members
dot icon24/10/2002
Return made up to 18/12/01; full list of members
dot icon11/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon21/01/2002
Particulars of mortgage/charge
dot icon13/08/2001
Registered office changed on 14/08/01 from: suite 104 titan house cardiff bay business centre ocean park cardiff CF24 5BS
dot icon22/01/2001
Accounts for a small company made up to 2000-05-31
dot icon07/01/2001
Return made up to 18/12/00; full list of members
dot icon28/08/2000
Ad 14/08/00--------- £ si 10@1=10 £ ic 2/12
dot icon12/07/2000
Memorandum and Articles of Association
dot icon12/07/2000
Resolutions
dot icon24/02/2000
Return made up to 18/12/99; full list of members
dot icon21/11/1999
Accounts for a small company made up to 1999-05-31
dot icon05/08/1999
Accounting reference date extended from 31/12/98 to 31/05/99
dot icon19/01/1999
Return made up to 18/12/98; full list of members
dot icon29/10/1998
Registered office changed on 30/10/98 from: unit m caerphilly business park van road caerphilly south glamorgan CF83 3ED
dot icon17/06/1998
Secretary's particulars changed;director's particulars changed
dot icon17/06/1998
Registered office changed on 18/06/98 from: unit 4 anchor industrial estate dumballs road cardiff south glamorgan CF1 6JF
dot icon13/01/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed;new director appointed
dot icon13/01/1998
Registered office changed on 14/01/98 from: 110 whitchurch road cardiff CF4 3LY
dot icon13/01/1998
Secretary resigned
dot icon08/01/1998
Certificate of change of name
dot icon17/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mooney, Helena
Director
11/09/2013 - 31/01/2014
6
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
17/12/1997 - 31/12/1997
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
17/12/1997 - 31/12/1997
3353
Mooney, John
Secretary
11/09/2013 - 31/01/2014
-
Powell, Lyndon
Secretary
31/01/2014 - 31/05/2015
-

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 CREATIVE PACKAGING (SOUTH WALES) LIMITED

CREATIVE PACKAGING (SOUTH WALES) LIMITED is an(a) Dissolved company incorporated on 17/12/1997 with the registered office located at 9 Perseverance Works, Kingsland Road, London E2 8DD. There is currently no 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 CREATIVE PACKAGING (SOUTH WALES) LIMITED?

toggle

CREATIVE PACKAGING (SOUTH WALES) LIMITED is currently Dissolved. It was registered on 17/12/1997 and dissolved on 11/04/2016.

Where is CREATIVE PACKAGING (SOUTH WALES) LIMITED located?

toggle

CREATIVE PACKAGING (SOUTH WALES) LIMITED is registered at 9 Perseverance Works, Kingsland Road, London E2 8DD.

What does CREATIVE PACKAGING (SOUTH WALES) LIMITED do?

toggle

CREATIVE PACKAGING (SOUTH WALES) LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for CREATIVE PACKAGING (SOUTH WALES) LIMITED?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via compulsory strike-off.