FIRST SELLERS PACK LIMITED

Register to unlock more data on OkredoRegister

FIRST SELLERS PACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03970605

Incorporation date

11/04/2000

Size

-

Contacts

Registered address

Registered address

Arcadia House, Maritime Walk, Ocean Village, Southampton SO14 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon20/07/2010
Final Gazette dissolved following liquidation
dot icon20/04/2010
Liquidators' statement of receipts and payments to 2010-04-07
dot icon20/04/2010
Return of final meeting in a creditors' voluntary winding up
dot icon20/04/2010
Liquidators' statement of receipts and payments to 2010-03-09
dot icon20/04/2010
Liquidators' statement of receipts and payments to 2009-09-09
dot icon20/04/2010
Liquidators' statement of receipts and payments
dot icon17/09/2009
Liquidators' statement of receipts and payments to 2009-08-28
dot icon19/03/2009
Liquidators' statement of receipts and payments to 2009-03-09
dot icon24/06/2008
Appointment Terminated Director jonathan moore
dot icon23/06/2008
Appointment Terminated Secretary teresa moore
dot icon09/03/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/10/2007
Result of meeting of creditors
dot icon02/10/2007
Statement of affairs
dot icon02/10/2007
Statement of administrator's proposal
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/08/2007
Registered office changed on 15/08/07 from: global house concorde way segensworth north fareham hampshire PO15 5RL
dot icon13/08/2007
Appointment of an administrator
dot icon27/07/2007
Return made up to 12/04/07; full list of members
dot icon04/07/2007
Particulars of mortgage/charge
dot icon17/01/2007
Accounting reference date shortened from 31/10/07 to 31/12/06
dot icon06/01/2007
Accounting reference date extended from 30/04/06 to 31/10/06
dot icon19/12/2006
Return made up to 12/04/06; full list of members
dot icon08/12/2006
Particulars of mortgage/charge
dot icon03/12/2006
New director appointed
dot icon05/09/2006
Director resigned
dot icon12/06/2006
Registered office changed on 13/06/06 from: 3600 parkway solent business park whiteley fareham hampshire PO15 7AN
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon23/02/2006
Particulars of mortgage/charge
dot icon27/01/2006
Particulars of mortgage/charge
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon16/10/2005
Registered office changed on 17/10/05 from: 11 hemingway gardens whiteley fareham hampshire PO15 7EY
dot icon01/09/2005
Ad 29/04/05--------- £ si 766@1=766 £ ic 84/850
dot icon22/08/2005
Resolutions
dot icon10/05/2005
Return made up to 12/04/05; full list of members
dot icon28/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/02/2005
Particulars of mortgage/charge
dot icon16/04/2004
Return made up to 12/04/04; full list of members
dot icon01/03/2004
Miscellaneous
dot icon23/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon29/06/2003
Ad 02/06/03--------- £ si 16@1=16 £ ic 84/100
dot icon08/06/2003
Return made up to 12/04/03; full list of members
dot icon08/06/2003
Ad 27/05/03--------- £ si 83@1=83 £ ic 1/84
dot icon08/06/2003
Registered office changed on 09/06/03 from: 3600 parkway whiteley fareham hampshire PO15 7AN
dot icon03/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon30/05/2002
Return made up to 12/04/02; full list of members
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon08/05/2001
Return made up to 12/04/01; full list of members
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Director resigned
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
Registered office changed on 17/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon11/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2005
dot iconLast change occurred
29/04/2005

Accounts

dot iconLast made up date
29/04/2005
dot iconNext account date
29/04/2006
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
Harradine, John
Director
07/12/2005 - Present
38
Moore, Jonathan
Director
11/04/2000 - 10/06/2008
1
Mr Iain Clifford Stamp
Director
22/10/2006 - Present
29
Britannia Company Formations Limited
Nominee Secretary
11/04/2000 - 11/04/2000
3196
Deansgate Company Formations Limited
Nominee Director
11/04/2000 - 11/04/2000
3197

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 FIRST SELLERS PACK LIMITED

FIRST SELLERS PACK LIMITED is an(a) Dissolved company incorporated on 11/04/2000 with the registered office located at Arcadia House, Maritime Walk, Ocean Village, Southampton SO14 3TL. There are currently 2 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 FIRST SELLERS PACK LIMITED?

toggle

FIRST SELLERS PACK LIMITED is currently Dissolved. It was registered on 11/04/2000 and dissolved on 20/07/2010.

Where is FIRST SELLERS PACK LIMITED located?

toggle

FIRST SELLERS PACK LIMITED is registered at Arcadia House, Maritime Walk, Ocean Village, Southampton SO14 3TL.

What does FIRST SELLERS PACK LIMITED do?

toggle

FIRST SELLERS PACK LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for FIRST SELLERS PACK LIMITED?

toggle

The latest filing was on 20/07/2010: Final Gazette dissolved following liquidation.