DAVID S SMITH PACKAGING (POLAND) LIMITED

Register to unlock more data on OkredoRegister

DAVID S SMITH PACKAGING (POLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02250014

Incorporation date

28/04/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XYCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1988)
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon04/04/2012
Application to strike the company off the register
dot icon04/04/2012
Statement of capital on 2012-04-05
dot icon04/04/2012
Statement of company's objects
dot icon04/04/2012
Statement by Directors
dot icon04/04/2012
Solvency Statement dated 30/03/12
dot icon04/04/2012
Resolutions
dot icon04/04/2012
Resolutions
dot icon02/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon30/06/2011
Appointment of Matthew Paul Jowett as a director
dot icon29/06/2011
Termination of appointment of Carolyn Cattermole as a director
dot icon21/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon08/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon04/05/2010
Termination of appointment of Anthony Thorne as a director
dot icon03/05/2010
Appointment of Miles William Roberts as a director
dot icon15/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon07/10/2009
Director's details changed for Anthony David Thorne on 2009-10-01
dot icon07/10/2009
Director's details changed for Carolyn Tracy Cattermole on 2009-10-01
dot icon07/10/2009
Director's details changed for Stephen William Dryden on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Anne Steele on 2009-10-01
dot icon16/09/2009
Return made up to 17/09/09; full list of members
dot icon13/08/2009
Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ
dot icon08/01/2009
Accounts made up to 2008-04-30
dot icon30/09/2008
Return made up to 30/09/08; full list of members
dot icon14/04/2008
Director appointed stephen william dryden
dot icon07/04/2008
Appointment Terminated Director gavin morris
dot icon07/02/2008
Accounts made up to 2007-04-30
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon01/02/2007
Accounts made up to 2006-04-30
dot icon09/10/2006
Return made up to 30/09/06; full list of members
dot icon27/10/2005
Accounts made up to 2005-04-30
dot icon06/10/2005
Return made up to 30/09/05; full list of members
dot icon28/10/2004
Accounts made up to 2004-04-30
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon13/01/2004
Accounts made up to 2003-04-30
dot icon23/10/2003
Return made up to 30/09/03; full list of members
dot icon08/01/2003
Director resigned
dot icon08/01/2003
New director appointed
dot icon24/10/2002
Return made up to 30/09/02; full list of members
dot icon10/09/2002
Accounts made up to 2002-04-30
dot icon30/01/2002
Director's particulars changed
dot icon08/01/2002
Director resigned
dot icon08/10/2001
Return made up to 30/09/01; full list of members
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon13/09/2001
Accounts made up to 2001-04-28
dot icon23/08/2001
Secretary resigned
dot icon23/08/2001
New secretary appointed
dot icon14/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon14/12/2000
New secretary appointed
dot icon14/12/2000
Secretary resigned
dot icon08/11/2000
Declaration of satisfaction of mortgage/charge
dot icon08/11/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Return made up to 30/09/00; no change of members
dot icon13/07/2000
Accounts made up to 2000-04-29
dot icon07/11/1999
Return made up to 30/09/99; no change of members
dot icon26/07/1999
Accounts made up to 1999-05-01
dot icon08/03/1999
Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX
dot icon08/03/1999
Location of register of members
dot icon28/12/1998
Director's particulars changed
dot icon12/10/1998
Return made up to 30/09/98; full list of members
dot icon29/07/1998
Accounts made up to 1998-05-02
dot icon16/10/1997
Return made up to 30/09/97; no change of members
dot icon22/09/1997
Accounts made up to 1997-05-03
dot icon11/03/1997
Accounts made up to 1996-04-27
dot icon11/03/1997
Resolutions
dot icon31/10/1996
Return made up to 30/09/96; no change of members
dot icon10/03/1996
Director's particulars changed
dot icon22/01/1996
Full accounts made up to 1995-04-29
dot icon01/11/1995
Return made up to 30/09/95; full list of members
dot icon16/10/1995
Resolutions
dot icon16/10/1995
Resolutions
dot icon02/10/1995
Certificate of change of name
dot icon02/08/1995
Director resigned
dot icon02/08/1995
New director appointed
dot icon02/08/1995
New secretary appointed
dot icon02/08/1995
Director resigned
dot icon01/08/1995
Resolutions
dot icon29/03/1995
Resolutions
dot icon29/03/1995
Resolutions
dot icon15/02/1995
Return made up to 30/09/94; full list of members; amend
dot icon18/01/1995
Auditor's resignation
dot icon09/01/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 30/09/94; no change of members
dot icon15/05/1994
Director resigned
dot icon15/05/1994
Director resigned
dot icon10/05/1994
Declaration of satisfaction of mortgage/charge
dot icon03/03/1994
Full accounts made up to 1993-05-01
dot icon27/01/1994
Return made up to 19/10/93; full list of members
dot icon23/01/1994
Director resigned
dot icon12/10/1993
Resolutions
dot icon12/10/1993
Declaration of assistance for shares acquisition
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New secretary appointed;new director appointed
dot icon23/05/1993
£ ic 277602/274244 27/04/93 £ sr 3358@1=3358
dot icon23/05/1993
£ ic 280000/277602 27/04/93 £ sr 2398@1=2398
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon10/05/1993
Registered office changed on 11/05/93 from: hutton house sandyford road jesmond newcastle upon tyne. NE2 1QU.
dot icon10/05/1993
Accounting reference date shortened from 30/06 to 30/04
dot icon10/05/1993
Secretary resigned
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon22/04/1993
Accounts for a medium company made up to 1992-06-26
dot icon24/03/1993
Particulars of mortgage/charge
dot icon29/10/1992
Particulars of mortgage/charge
dot icon29/10/1992
Return made up to 30/09/92; full list of members
dot icon29/10/1992
Secretary's particulars changed;secretary resigned
dot icon21/10/1992
Particulars of mortgage/charge
dot icon21/10/1992
Particulars of mortgage/charge
dot icon14/10/1992
Secretary resigned;new secretary appointed
dot icon08/07/1992
Particulars of mortgage/charge
dot icon18/12/1991
Declaration of satisfaction of mortgage/charge
dot icon10/11/1991
Accounts for a small company made up to 1991-06-30
dot icon16/10/1991
Return made up to 30/09/91; change of members
dot icon23/04/1991
Particulars of mortgage/charge
dot icon18/03/1991
Registered office changed on 19/03/91 from: baches st london N1 6DL
dot icon03/03/1991
Return made up to 25/12/90; change of members
dot icon28/02/1991
Particulars of mortgage/charge
dot icon11/02/1991
Resolutions
dot icon11/02/1991
Resolutions
dot icon11/02/1991
Resolutions
dot icon21/01/1991
Resolutions
dot icon21/01/1991
Resolutions
dot icon21/01/1991
Resolutions
dot icon21/01/1991
Resolutions
dot icon21/01/1991
Ad 11/01/91--------- £ si 200000@1=200000 £ ic 37500/237500
dot icon21/01/1991
£ nc 80000/284946 11/01/91
dot icon18/12/1990
Accounts for a small company made up to 1990-06-30
dot icon22/02/1990
Accounts for a small company made up to 1989-06-30
dot icon22/02/1990
Return made up to 19/10/89; full list of members
dot icon31/10/1989
Memorandum and Articles of Association
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Resolutions
dot icon02/10/1989
Director's particulars changed
dot icon23/01/1989
Particulars of mortgage/charge
dot icon14/12/1988
Particulars of mortgage/charge
dot icon12/10/1988
Particulars of mortgage/charge
dot icon04/09/1988
Wd 12/08/88 ad 01/07/88-04/07/88 premium £ si 37498@1=37498 £ ic 2/37500
dot icon17/08/1988
Accounting reference date notified as 30/06
dot icon25/07/1988
Nc inc already adjusted
dot icon25/07/1988
Resolutions
dot icon25/07/1988
Resolutions
dot icon26/06/1988
Director resigned;new director appointed
dot icon26/06/1988
Secretary resigned;new secretary appointed
dot icon26/06/1988
Resolutions
dot icon22/06/1988
Memorandum and Articles of Association
dot icon21/06/1988
Memorandum and Articles of Association
dot icon02/06/1988
Certificate of change of name
dot icon28/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Miles William
Director
04/05/2010 - Present
96
Williams, John Peter
Director
27/04/1993 - 01/01/2002
29
Green, Michael George
Director
27/04/1993 - 17/07/1995
11
Cattermole, Carolyn Tracy
Director
01/01/2001 - 30/06/2011
134
Russell, John Stuart
Director
27/04/1993 - 31/12/2000
31

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 DAVID S SMITH PACKAGING (POLAND) LIMITED

DAVID S SMITH PACKAGING (POLAND) LIMITED is an(a) Dissolved company incorporated on 28/04/1988 with the registered office located at Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XY. 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 DAVID S SMITH PACKAGING (POLAND) LIMITED?

toggle

DAVID S SMITH PACKAGING (POLAND) LIMITED is currently Dissolved. It was registered on 28/04/1988 and dissolved on 06/08/2012.

Where is DAVID S SMITH PACKAGING (POLAND) LIMITED located?

toggle

DAVID S SMITH PACKAGING (POLAND) LIMITED is registered at Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XY.

What is the latest filing for DAVID S SMITH PACKAGING (POLAND) LIMITED?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via voluntary strike-off.