FILLMORE PACKAGING LIMITED

Register to unlock more data on OkredoRegister

FILLMORE PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00553909

Incorporation date

27/08/1955

Size

Full

Contacts

Registered address

Registered address

Aspect One, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1955)
dot icon21/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/02/2013
First Gazette notice for voluntary strike-off
dot icon25/01/2013
Application to strike the company off the register
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon04/10/2011
Director's details changed for Brian O'sullivan on 2011-09-01
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon06/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon28/10/2009
Termination of appointment of Gerry Griffin as a director
dot icon28/10/2009
Termination of appointment of Gerry Griffin as a secretary
dot icon28/10/2009
Registered office address changed from Francis Way Bowthorpe Industrial Estate Norwich NR5 9JE on 2009-10-28
dot icon30/09/2009
Return made up to 02/08/09; full list of members
dot icon14/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon21/05/2009
Return made up to 30/08/08; full list of members
dot icon21/05/2009
Return made up to 30/08/07; full list of members
dot icon14/05/2009
Director's Change of Particulars / brian o'sullivan / 28/02/2007 / HouseName/Number was: , now: 12 watergold; Street was: 4 castlebrook, now: ; Area was: college court, now: ; Post Town was: castletroy, now: douglas; Region was: co limerick, now: cork
dot icon29/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/10/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon10/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon17/09/2007
New director appointed
dot icon06/03/2007
Declaration of assistance for shares acquisition
dot icon26/02/2007
Resolutions
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Secretary resigned;director resigned
dot icon26/02/2007
New secretary appointed;new director appointed
dot icon25/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon16/11/2006
Return made up to 02/08/06; full list of members
dot icon16/11/2006
Director's particulars changed
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon26/09/2005
Return made up to 02/08/05; full list of members
dot icon03/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon23/09/2004
Return made up to 02/08/04; full list of members
dot icon29/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon16/08/2003
Return made up to 02/08/03; full list of members
dot icon06/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon20/09/2002
Return made up to 02/08/02; full list of members
dot icon20/09/2002
Director's particulars changed
dot icon31/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon26/09/2001
Return made up to 02/08/01; full list of members
dot icon05/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon29/08/2000
Return made up to 02/08/00; full list of members
dot icon03/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon20/08/1999
Return made up to 02/08/99; no change of members
dot icon20/08/1999
Director's particulars changed
dot icon22/06/1999
Declaration of satisfaction of mortgage/charge
dot icon03/02/1999
Accounts for a medium company made up to 1998-03-31
dot icon06/11/1998
Return made up to 02/08/98; full list of members
dot icon02/02/1998
Accounts for a medium company made up to 1997-03-31
dot icon25/11/1997
Return made up to 02/08/97; no change of members
dot icon04/02/1997
Accounts for a medium company made up to 1996-03-31
dot icon31/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Return made up to 02/08/96; full list of members
dot icon22/10/1996
Secretary's particulars changed;director's particulars changed
dot icon25/02/1996
Return made up to 02/08/95; no change of members
dot icon25/02/1996
Return made up to 02/08/94; no change of members
dot icon07/02/1996
Accounts for a medium company made up to 1995-03-31
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/11/1993
New director appointed
dot icon12/10/1993
Return made up to 02/08/93; full list of members
dot icon12/10/1993
Registered office changed on 12/10/93
dot icon02/02/1993
Certificate of change of name
dot icon23/12/1992
Full group accounts made up to 1992-04-05
dot icon09/09/1992
Return made up to 02/08/92; no change of members
dot icon20/08/1992
Accounting reference date shortened from 05/04 to 31/03
dot icon20/08/1992
New secretary appointed;new director appointed
dot icon20/08/1992
New director appointed
dot icon20/08/1992
Secretary resigned;director resigned
dot icon20/08/1992
Director resigned
dot icon05/02/1992
Full group accounts made up to 1991-04-05
dot icon23/01/1992
Secretary resigned;new secretary appointed
dot icon01/11/1991
Return made up to 02/08/91; no change of members
dot icon03/04/1991
Auditor's resignation
dot icon13/02/1991
Full group accounts made up to 1990-04-05
dot icon13/02/1991
Return made up to 31/12/90; full list of members
dot icon17/10/1990
Director resigned
dot icon30/04/1990
Auditor's resignation
dot icon19/12/1989
Director resigned
dot icon24/08/1989
Return made up to 02/08/89; full list of members
dot icon15/08/1989
Full group accounts made up to 1989-04-05
dot icon12/01/1989
Declaration of satisfaction of mortgage/charge
dot icon12/01/1989
Declaration of satisfaction of mortgage/charge
dot icon07/09/1988
Full group accounts made up to 1988-04-05
dot icon07/09/1988
Return made up to 24/08/88; full list of members
dot icon26/05/1988
Secretary resigned;new secretary appointed
dot icon26/05/1988
Director's particulars changed
dot icon07/12/1987
Return made up to 14/08/87; full list of members
dot icon17/11/1987
Full accounts made up to 1987-04-05
dot icon01/09/1987
Registered office changed on 01/09/87 from: francis way, bowthorpe industrial estate, norwich, norfolk NR5 9JE
dot icon13/02/1987
Director resigned
dot icon07/08/1986
Full accounts made up to 1986-04-05
dot icon07/08/1986
Return made up to 06/08/86; full list of members
dot icon27/08/1955
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Robert Charles
Director
05/08/1992 - 31/01/2007
6
Irwin, Desmond Alexander
Director
05/08/1992 - 31/01/2007
5
Griffin, Gerry
Director
31/01/2007 - 09/10/2009
3
Johnson, Nigel Ian
Director
01/10/1993 - 31/01/2007
3
O'sullivan, Brian
Director
31/01/2007 - Present
32

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 FILLMORE PACKAGING LIMITED

FILLMORE PACKAGING LIMITED is an(a) Dissolved company incorporated on 27/08/1955 with the registered office located at Aspect One, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2DG. 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 FILLMORE PACKAGING LIMITED?

toggle

FILLMORE PACKAGING LIMITED is currently Dissolved. It was registered on 27/08/1955 and dissolved on 21/05/2013.

Where is FILLMORE PACKAGING LIMITED located?

toggle

FILLMORE PACKAGING LIMITED is registered at Aspect One, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2DG.

What does FILLMORE PACKAGING LIMITED do?

toggle

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

What is the latest filing for FILLMORE PACKAGING LIMITED?

toggle

The latest filing was on 21/05/2013: Final Gazette dissolved via voluntary strike-off.