DANE PAPER & POLYTHENE LIMITED

Register to unlock more data on OkredoRegister

DANE PAPER & POLYTHENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01798460

Incorporation date

07/03/1984

Size

Dormant

Contacts

Registered address

Registered address

118 Amington Road, Yardley, Birmingham B25 8JZCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1984)
dot icon05/07/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2010
Termination of appointment of Philip Baldrey as a secretary
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon06/01/2009
Appointment Terminated Director philip baldrey
dot icon30/12/2008
Return made up to 05/12/08; full list of members
dot icon05/11/2008
Director appointed robert audas
dot icon28/10/2008
Director appointed greg koral
dot icon05/08/2008
Accounts made up to 2007-12-31
dot icon18/05/2008
Appointment Terminated Director harjinder gill
dot icon06/05/2008
Director and secretary appointed philip baldrey
dot icon06/05/2008
Appointment Terminated Director paul windle
dot icon27/03/2008
Return made up to 05/12/07; full list of members
dot icon27/03/2008
Secretary's Change of Particulars / harjinder gill / 01/12/2005 / HouseName/Number was: , now: oaken lodge; Street was: 78 pennhouse avenue, now: oaken lanes; Area was: penn, now: codsall; Region was: , now: west midlands; Post Code was: WV4 4BE, now: WV8 2AH
dot icon10/03/2008
Appointment Terminated Director mark monaghan
dot icon10/12/2007
Accounts made up to 2006-12-31
dot icon28/04/2007
New director appointed
dot icon05/01/2007
Return made up to 05/12/06; full list of members
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon24/10/2006
Accounts made up to 2005-12-31
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Director resigned
dot icon14/12/2005
Return made up to 05/12/05; full list of members
dot icon14/12/2005
Director resigned
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 23/12/04; full list of members
dot icon15/08/2004
Full accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 23/12/03; full list of members
dot icon05/01/2004
Secretary's particulars changed;director's particulars changed
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 21/03/03; full list of members
dot icon13/01/2003
Auditor's resignation
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Registered office changed on 08/05/02 from: c/o euro packaging PLC 118 amington road yardley birmingham B25 8JZ
dot icon03/04/2002
Return made up to 21/03/02; full list of members
dot icon03/04/2002
Registered office changed on 04/04/02
dot icon03/04/2002
Location of register of members address changed
dot icon03/04/2002
Location of debenture register address changed
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 31/03/01; full list of members
dot icon17/04/2001
Registered office changed on 18/04/01
dot icon17/04/2001
Registered office changed on 18/04/01 from: units 1 & 2 parkhouse industrial estate west rosevale road, chesterton newcastle-under-lyme ST5 7AT
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
New director appointed
dot icon03/05/2000
Return made up to 31/03/00; full list of members
dot icon03/05/2000
Director's particulars changed
dot icon03/10/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Declaration of satisfaction of mortgage/charge
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
New secretary appointed
dot icon21/04/1999
Return made up to 31/03/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Return made up to 31/03/98; no change of members
dot icon20/05/1998
New secretary appointed
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Secretary resigned;director resigned
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon24/05/1997
New director appointed
dot icon20/04/1997
Return made up to 31/03/97; full list of members
dot icon05/06/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 31/03/96; no change of members
dot icon22/05/1996
Location of register of members address changed
dot icon22/05/1996
Location of debenture register address changed
dot icon24/09/1995
Full accounts made up to 1994-12-31
dot icon09/04/1995
Return made up to 31/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 11/11/94; full list of members
dot icon19/12/1994
Director's particulars changed
dot icon27/03/1994
Particulars of mortgage/charge
dot icon27/03/1994
Accounts for a small company made up to 1993-12-31
dot icon13/12/1993
New director appointed
dot icon13/12/1993
New director appointed
dot icon11/12/1993
Secretary resigned;new secretary appointed
dot icon30/11/1993
Return made up to 11/11/93; full list of members
dot icon30/11/1993
Director's particulars changed
dot icon23/05/1993
Accounts for a small company made up to 1992-12-31
dot icon22/11/1992
Return made up to 14/11/92; no change of members
dot icon16/07/1992
Accounts for a small company made up to 1991-12-31
dot icon19/11/1991
Return made up to 14/11/91; no change of members
dot icon13/11/1991
Accounts for a small company made up to 1990-12-31
dot icon16/12/1990
Accounts for a small company made up to 1989-12-31
dot icon16/12/1990
Return made up to 14/11/90; full list of members
dot icon05/12/1989
Accounts for a small company made up to 1988-12-31
dot icon05/12/1989
Return made up to 14/11/89; full list of members
dot icon09/01/1989
Return made up to 01/04/88; full list of members
dot icon25/08/1988
Accounts for a small company made up to 1987-12-31
dot icon23/06/1988
Registered office changed on 24/06/88 from: cheshire house 164 main road goostrey crewe CW4 8JP
dot icon18/08/1987
Accounts for a small company made up to 1986-12-31
dot icon15/07/1987
Return made up to 25/06/87; full list of members
dot icon03/12/1986
Return made up to 07/10/86; full list of members
dot icon05/11/1986
Accounts for a small company made up to 1985-12-31
dot icon07/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alimahomed, Afzal Majid
Secretary
31/03/1998 - 05/05/1999
4
Rostron, John
Secretary
12/11/1993 - 30/07/1997
-
Finn, Allan Martin
Director
20/04/2000 - 05/12/2005
-
Majid, Shabir
Director
12/11/1993 - 05/12/2006
7
Windle, Paul Stephen
Director
05/12/2006 - 01/05/2008
15

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 DANE PAPER & POLYTHENE LIMITED

DANE PAPER & POLYTHENE LIMITED is an(a) Dissolved company incorporated on 07/03/1984 with the registered office located at 118 Amington Road, Yardley, Birmingham B25 8JZ. 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 DANE PAPER & POLYTHENE LIMITED?

toggle

DANE PAPER & POLYTHENE LIMITED is currently Dissolved. It was registered on 07/03/1984 and dissolved on 05/07/2010.

Where is DANE PAPER & POLYTHENE LIMITED located?

toggle

DANE PAPER & POLYTHENE LIMITED is registered at 118 Amington Road, Yardley, Birmingham B25 8JZ.

What does DANE PAPER & POLYTHENE LIMITED do?

toggle

DANE PAPER & POLYTHENE LIMITED operates in the Wholesale of other intermediate products (51.56 - SIC 2003) sector.

What is the latest filing for DANE PAPER & POLYTHENE LIMITED?

toggle

The latest filing was on 05/07/2010: Final Gazette dissolved via compulsory strike-off.