FIELD PACKAGING LIMITED

Register to unlock more data on OkredoRegister

FIELD PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02774312

Incorporation date

16/12/1992

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1992)
dot icon21/03/2021
Final Gazette dissolved following liquidation
dot icon21/12/2020
Return of final meeting in a members' voluntary winding up
dot icon20/02/2020
Register(s) moved to registered inspection location Millennium Way West Phoenix Centre Nottingham NG8 6AW
dot icon20/02/2020
Register inspection address has been changed to Millennium Way West Phoenix Centre Nottingham NG8 6AW
dot icon22/01/2020
Registered office address changed from , Millennium Way West Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW to Hill House 1 Little New Street London EC4A 3TR on 2020-01-22
dot icon21/01/2020
Declaration of solvency
dot icon21/01/2020
Appointment of a voluntary liquidator
dot icon21/01/2020
Resolutions
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon11/12/2019
Termination of appointment of Christina Marie Able as a director on 2019-12-10
dot icon11/12/2019
Appointment of Mr Kevin Alden Maxwell as a director on 2019-12-10
dot icon13/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon21/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon21/08/2018
Termination of appointment of Mark Richard Priestley as a director on 2018-08-21
dot icon21/08/2018
Termination of appointment of Andrew Darrington as a director on 2018-08-21
dot icon21/08/2018
Termination of appointment of Mark Richard Priestley as a secretary on 2018-08-21
dot icon21/08/2018
Appointment of Ms Christina Marie Able as a director on 2018-08-21
dot icon23/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon06/09/2017
Termination of appointment of Ricki Brent Smith as a director on 2017-09-06
dot icon19/06/2017
Current accounting period extended from 2017-06-30 to 2017-09-30
dot icon20/02/2017
Appointment of Mr Andrew Darrington as a director on 2017-02-10
dot icon20/02/2017
Termination of appointment of Yves Regniers as a director on 2017-02-10
dot icon27/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon05/01/2017
Registration of charge 027743120006, created on 2016-12-20
dot icon23/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon04/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon07/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon13/02/2015
Registration of charge 027743120005, created on 2015-02-03
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-29
dot icon23/05/2014
Current accounting period shortened from 2014-12-31 to 2014-06-30
dot icon24/02/2014
Registration of charge 027743120004
dot icon20/12/2013
Registration of charge 027743120003
dot icon19/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon26/07/2013
Accounts for a dormant company made up to 2012-12-30
dot icon02/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon05/07/2012
Accounts for a dormant company made up to 2012-01-01
dot icon06/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon04/11/2011
Registered office address changed from , Church House St Marys Court, the Broadway, Old Amersham, Bucks, HP7 0UT on 2011-11-04
dot icon07/07/2011
Director's details changed for Yves Regniers on 2011-06-23
dot icon06/04/2011
Accounts for a dormant company made up to 2011-01-02
dot icon30/03/2011
Appointment of Yves Regniers as a director
dot icon30/03/2011
Termination of appointment of Guy Faller as a director
dot icon01/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon15/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/10/2010
Appointment of Ricki Brent Smith as a director
dot icon29/09/2010
Accounts for a dormant company made up to 2010-01-03
dot icon21/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-28
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/02/2009
Accounts for a dormant company made up to 2007-12-30
dot icon21/01/2009
Return made up to 17/12/08; no change of members
dot icon14/01/2009
Resolutions
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Registered office changed on 12/08/2008 from, misbourne house, badminton court rectory way, old amersham, buckinghamshire, HP7 0DD
dot icon07/08/2008
Memorandum and Articles of Association
dot icon06/08/2008
Resolutions
dot icon03/06/2008
Resolutions
dot icon31/03/2008
Secretary appointed mark richard priestley
dot icon27/03/2008
Appointment terminated secretary machiko kudo
dot icon04/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon07/01/2008
Return made up to 17/12/07; full list of members
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon25/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/12/2006
Return made up to 17/12/06; full list of members
dot icon10/04/2006
Accounts for a dormant company made up to 2006-01-01
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon03/01/2006
Return made up to 17/12/05; full list of members
dot icon02/03/2005
Accounts for a dormant company made up to 2005-01-02
dot icon17/12/2004
Return made up to 17/12/04; full list of members
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
Secretary resigned
dot icon26/01/2004
Accounts for a dormant company made up to 2003-12-28
dot icon14/12/2003
Return made up to 17/12/03; full list of members
dot icon21/06/2003
Accounts for a dormant company made up to 2002-12-29
dot icon30/01/2003
Return made up to 17/12/02; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2001-12-30
dot icon20/12/2001
Return made up to 17/12/01; full list of members
dot icon27/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/01/2001
Return made up to 17/12/00; full list of members
dot icon02/11/2000
Accounts for a dormant company made up to 2000-01-02
dot icon31/01/2000
Accounts for a dormant company made up to 1999-04-04
dot icon04/01/2000
Return made up to 17/12/99; full list of members
dot icon03/09/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon03/09/1999
Secretary resigned
dot icon03/09/1999
New secretary appointed
dot icon25/03/1999
New director appointed
dot icon22/03/1999
Director resigned
dot icon22/12/1998
Return made up to 17/12/98; no change of members
dot icon15/10/1998
Director's particulars changed
dot icon30/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon31/12/1997
Return made up to 17/12/97; full list of members
dot icon15/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon26/08/1997
Director's particulars changed
dot icon22/07/1997
Director resigned
dot icon28/04/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon06/01/1997
Return made up to 17/12/96; no change of members
dot icon21/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon21/08/1996
Resolutions
dot icon27/12/1995
Return made up to 17/12/95; full list of members
dot icon15/09/1995
Full accounts made up to 1995-03-31
dot icon31/07/1995
Secretary resigned
dot icon31/07/1995
New secretary appointed
dot icon04/01/1995
Return made up to 17/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon18/01/1994
Return made up to 17/12/93; full list of members
dot icon05/10/1993
Director resigned;new director appointed
dot icon05/10/1993
Director resigned;new director appointed
dot icon05/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon05/10/1993
Ad 15/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon05/10/1993
Registered office changed on 05/10/93 from:\35 basinghall street, london, EC2V 5DB
dot icon21/09/1993
Accounting reference date notified as 31/03
dot icon03/03/1993
Certificate of change of name
dot icon17/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2018
dot iconLast change occurred
29/09/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2018
dot iconNext account date
29/09/2019
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darrington, Andrew
Director
09/02/2017 - 20/08/2018
53
Regniers, Yves
Director
27/03/2011 - 09/02/2017
24
Maxwell, Kevin Alden
Director
09/12/2019 - Present
47
Rylance, Neil
Director
21/12/2005 - 30/08/2007
42
Pierce, Stephen Keith
Director
30/08/2007 - 13/01/2008
36

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+
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 FIELD PACKAGING LIMITED

FIELD PACKAGING LIMITED is an(a) Dissolved company incorporated on 16/12/1992 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 FIELD PACKAGING LIMITED?

toggle

FIELD PACKAGING LIMITED is currently Dissolved. It was registered on 16/12/1992 and dissolved on 20/03/2021.

Where is FIELD PACKAGING LIMITED located?

toggle

FIELD PACKAGING LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does FIELD PACKAGING LIMITED do?

toggle

FIELD PACKAGING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FIELD PACKAGING LIMITED?

toggle

The latest filing was on 21/03/2021: Final Gazette dissolved following liquidation.