ETC (PACKAGING) LIMITED

Register to unlock more data on OkredoRegister

ETC (PACKAGING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01739839

Incorporation date

14/07/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

4 Berrington Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire CV31 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1987)
dot icon06/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2011
First Gazette notice for voluntary strike-off
dot icon09/02/2011
Application to strike the company off the register
dot icon30/11/2010
Statement of capital on 2010-12-01
dot icon22/11/2010
Statement by Directors
dot icon22/11/2010
Solvency Statement dated 19/11/10
dot icon22/11/2010
Resolutions
dot icon18/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-26
dot icon02/03/2010
Appointment of Francois Salamon as a director
dot icon02/03/2010
Termination of appointment of William Haywood as a director
dot icon04/02/2010
Termination of appointment of Robert Moorhouse as a secretary
dot icon04/02/2010
Termination of appointment of Robert Moorhouse as a director
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-27
dot icon21/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon21/10/2009
Director's details changed for Robert Thomas Moorhouse on 2009-10-22
dot icon21/10/2009
Director's details changed for Mr William Sothern Haywood on 2009-10-22
dot icon20/10/2009
Termination of appointment of Andrew Johnson as a director
dot icon20/10/2009
Appointment of Mr William Sothern Haywood as a director
dot icon06/11/2008
Return made up to 19/10/08; full list of members
dot icon04/11/2008
Accounts made up to 2007-12-31
dot icon19/05/2008
Accounts made up to 2007-07-28
dot icon19/12/2007
Accounting reference date shortened from 31/07/08 to 31/12/07
dot icon06/12/2007
Return made up to 19/10/07; full list of members
dot icon04/06/2007
Accounts made up to 2006-07-29
dot icon22/10/2006
Return made up to 19/10/06; full list of members
dot icon26/01/2006
Full accounts made up to 2005-07-30
dot icon31/10/2005
Return made up to 19/10/05; full list of members
dot icon30/01/2005
Full accounts made up to 2004-07-31
dot icon04/11/2004
Return made up to 19/10/04; full list of members
dot icon04/11/2004
Location of register of members address changed
dot icon04/11/2004
Location of debenture register address changed
dot icon27/04/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon09/03/2004
Registered office changed on 10/03/04 from: 5 beaconsfield street west leamington spa warwickshire CV31 1DH
dot icon23/01/2004
Full accounts made up to 2003-07-26
dot icon04/01/2004
Return made up to 22/10/03; full list of members
dot icon06/10/2003
Declaration of satisfaction of mortgage/charge
dot icon05/10/2003
Certificate of change of name
dot icon21/12/2002
Full accounts made up to 2002-07-27
dot icon17/10/2002
Return made up to 22/10/02; full list of members
dot icon22/05/2002
Auditor's resignation
dot icon14/05/2002
Full accounts made up to 2001-07-28
dot icon25/10/2001
Return made up to 22/10/01; full list of members
dot icon04/06/2001
Director resigned
dot icon03/05/2001
Full accounts made up to 2000-07-29
dot icon14/11/2000
Return made up to 22/10/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-07-31
dot icon15/12/1999
Return made up to 22/10/99; full list of members
dot icon23/05/1999
Full accounts made up to 1998-07-31
dot icon24/03/1999
Resolutions
dot icon24/03/1999
Declaration of assistance for shares acquisition
dot icon23/03/1999
Secretary resigned
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
Resolutions
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon07/03/1999
Director resigned
dot icon04/01/1999
New director appointed
dot icon27/10/1998
Return made up to 22/10/98; no change of members
dot icon27/10/1998
Director's particulars changed
dot icon27/10/1998
Location of register of members address changed
dot icon27/10/1998
Location of debenture register address changed
dot icon19/05/1998
Secretary resigned;director resigned
dot icon19/05/1998
New secretary appointed
dot icon13/05/1998
Full accounts made up to 1997-07-31
dot icon29/01/1998
New director appointed
dot icon28/10/1997
Return made up to 22/10/97; full list of members
dot icon23/09/1997
Particulars of mortgage/charge
dot icon03/06/1997
Full accounts made up to 1996-07-31
dot icon07/11/1996
Return made up to 31/10/96; no change of members
dot icon07/07/1996
Registered office changed on 08/07/96 from: elisabeth the chef LIMITED st marys road leamington spa warwickshire CV31 1QE
dot icon28/05/1996
Full accounts made up to 1995-07-29
dot icon23/11/1995
Return made up to 31/10/95; full list of members
dot icon25/09/1995
Secretary resigned;director resigned
dot icon25/09/1995
New secretary appointed;new director appointed
dot icon22/05/1995
Full accounts made up to 1994-07-30
dot icon02/04/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 31/10/94; no change of members
dot icon03/11/1994
Location of debenture register address changed
dot icon25/01/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1993
Accounts for a small company made up to 1993-07-31
dot icon05/12/1993
Return made up to 31/10/93; full list of members
dot icon05/12/1993
Location of register of members address changed
dot icon05/12/1993
Location of debenture register address changed
dot icon05/12/1993
Director resigned
dot icon27/11/1993
Registered office changed on 28/11/93 from: lawford heath ind. Est. Lawford heath rugby warwickshire CV23 9BR
dot icon08/11/1993
Director resigned;new director appointed
dot icon08/11/1993
New director appointed
dot icon08/11/1993
Director resigned;new director appointed
dot icon28/10/1993
Particulars of mortgage/charge
dot icon23/05/1993
Accounts for a small company made up to 1992-07-31
dot icon07/04/1993
Director resigned
dot icon04/01/1993
Return made up to 31/10/92; change of members
dot icon03/08/1992
Accounts for a small company made up to 1991-09-30
dot icon27/07/1992
Accounting reference date shortened from 30/09 to 31/07
dot icon13/01/1992
Return made up to 31/10/91; full list of members
dot icon13/01/1992
Registered office changed on 14/01/92
dot icon09/12/1991
Declaration of satisfaction of mortgage/charge
dot icon09/12/1991
Registered office changed on 10/12/91 from: 9 north street rugby warwickshire CV21 2AB
dot icon28/11/1991
New director appointed
dot icon28/11/1991
New director appointed
dot icon18/11/1991
New director appointed
dot icon13/10/1991
Particulars of mortgage/charge
dot icon03/10/1991
Ad 13/09/91--------- £ si 4500@1=4500 £ ic 10786/15286
dot icon09/09/1991
Nc inc already adjusted 04/09/91
dot icon09/09/1991
Resolutions
dot icon22/07/1991
Accounts for a small company made up to 1990-09-30
dot icon28/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon25/03/1991
Return made up to 25/09/90; no change of members
dot icon25/09/1990
Accounts for a small company made up to 1989-09-30
dot icon25/09/1990
Accounting reference date shortened from 31/07 to 30/09
dot icon28/03/1990
Secretary resigned;new secretary appointed
dot icon28/03/1990
Return made up to 31/10/89; full list of members
dot icon26/10/1989
Declaration of satisfaction of mortgage/charge
dot icon23/07/1989
Accounts for a small company made up to 1988-09-30
dot icon19/07/1989
Return made up to 31/10/88; no change of members
dot icon25/06/1989
Wd 21/06/89 ad 05/05/89--------- £ si 786@1=786 £ ic 10000/10786
dot icon25/06/1989
Resolutions
dot icon10/05/1989
New director appointed
dot icon01/11/1988
Accounts for a small company made up to 1987-09-30
dot icon08/03/1988
Return made up to 31/12/87; full list of members
dot icon24/08/1987
Accounts for a small company made up to 1986-07-31
dot icon24/08/1987
Return made up to 31/12/86; no change of members
dot icon22/07/1987
Accounting reference date extended from 31/07 to 30/09

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2009
dot iconLast change occurred
25/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2009
dot iconNext account date
25/12/2010
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
Salamon, Francois
Director
03/03/2010 - Present
4
Haywood, William Sothern
Director
16/02/2009 - 03/03/2010
7
Johnson, Andrew Bainbridge
Director
16/02/2004 - 16/02/2009
25
Chalmers, Julie Anne
Director
28/10/1993 - 08/03/1999
1
Moorhouse, Robert Thomas
Director
23/12/1998 - 05/02/2010
3

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 ETC (PACKAGING) LIMITED

ETC (PACKAGING) LIMITED is an(a) Dissolved company incorporated on 14/07/1983 with the registered office located at 4 Berrington Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire CV31 1NB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ETC (PACKAGING) LIMITED?

toggle

ETC (PACKAGING) LIMITED is currently Dissolved. It was registered on 14/07/1983 and dissolved on 06/06/2011.

Where is ETC (PACKAGING) LIMITED located?

toggle

ETC (PACKAGING) LIMITED is registered at 4 Berrington Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire CV31 1NB.

What is the latest filing for ETC (PACKAGING) LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved via voluntary strike-off.