FOOD PACKAGING LIMITED

Register to unlock more data on OkredoRegister

FOOD PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03758408

Incorporation date

22/04/1999

Size

Group

Contacts

Registered address

Registered address

Centurion House 129 Deansgate, Manchester M3 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1999)
dot icon06/03/2013
Final Gazette dissolved following liquidation
dot icon06/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon16/10/2012
Liquidators' statement of receipts and payments to 2012-09-08
dot icon25/09/2011
Liquidators' statement of receipts and payments to 2011-09-08
dot icon06/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/10/2010
Registered office address changed from 6th Floor 3 Hardman Street Manchester M3 3AT on 2010-10-05
dot icon19/09/2010
Administrator's progress report to 2010-08-31
dot icon08/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/05/2010
Administrator's progress report to 2010-04-06
dot icon17/12/2009
Result of meeting of creditors
dot icon05/12/2009
Statement of administrator's proposal
dot icon02/12/2009
Statement of affairs with form 2.14B
dot icon11/10/2009
Registered office address changed from Unit 11 Farrington Road Farrington Road Industrial Estate Burnley Lancs BB11 5SW on 2009-10-12
dot icon08/10/2009
Appointment of an administrator
dot icon20/05/2009
Return made up to 13/05/09; full list of members
dot icon05/05/2009
Secretary appointed stephen ellis
dot icon25/02/2009
Registered office changed on 26/02/2009 from plot 3 trinity hall farm ind est 10 nuffield road cambridge cambridgeshire CB4 1TF
dot icon30/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon22/06/2008
Auditor's resignation
dot icon01/05/2008
Return made up to 07/04/08; full list of members
dot icon17/03/2008
Director appointed neil geoffrey hodgson
dot icon01/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon15/08/2007
£ ic 390000/373215 25/04/07 £ sr [email protected]=16785
dot icon15/05/2007
Return made up to 07/04/07; no change of members
dot icon15/05/2007
Secretary resigned;director resigned
dot icon08/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 07/04/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 07/04/05; full list of members
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 07/04/04; full list of members
dot icon26/04/2004
Director's particulars changed
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon27/04/2003
Return made up to 07/04/03; full list of members
dot icon27/04/2003
Director's particulars changed
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon08/05/2002
Particulars of mortgage/charge
dot icon28/04/2002
Return made up to 23/04/02; full list of members
dot icon28/04/2002
Secretary's particulars changed;director's particulars changed
dot icon27/09/2001
£ ic 600000/565000 31/08/01 £ sr [email protected]=35000
dot icon11/09/2001
Ad 31/08/01--------- £ si 500000@1=500000 £ ic 100000/600000
dot icon04/09/2001
New director appointed
dot icon04/09/2001
Memorandum and Articles of Association
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon04/09/2001
£ nc 100000/600000 31/08/01
dot icon13/08/2001
Declaration of shares redemption:auditor's report
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon02/08/2001
Director resigned
dot icon31/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon25/04/2001
Return made up to 23/04/01; full list of members
dot icon03/08/2000
Full group accounts made up to 2000-03-31
dot icon20/04/2000
Return made up to 23/04/00; full list of members
dot icon26/08/1999
Statement of affairs
dot icon26/08/1999
Ad 25/06/99--------- £ si [email protected]=10000 £ ic 90000/100000
dot icon26/08/1999
Ad 25/06/99--------- £ si [email protected]=89998 £ ic 2/90000
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New secretary appointed;new director appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon15/07/1999
Registered office changed on 16/07/99 from: 55 colmore row birmingham west midlands B3 2AS
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Secretary resigned
dot icon15/07/1999
Resolutions
dot icon15/07/1999
£ nc 1000/100000 25/06/99
dot icon15/07/1999
Div 25/06/99
dot icon30/06/1999
Particulars of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon27/06/1999
Certificate of change of name
dot icon22/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INGLEBY NOMINEES LIMITED
Nominee Secretary
22/04/1999 - 23/06/1999
454
INGLEBY HOLDINGS LIMITED
Nominee Director
22/04/1999 - 23/06/1999
483
Waring, Timothy James
Director
23/06/1999 - 21/02/2007
16
Ellis, Stephen John
Director
23/06/1999 - Present
5
Brace, Robert St John
Director
30/08/2001 - Present
13

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 FOOD PACKAGING LIMITED

FOOD PACKAGING LIMITED is an(a) Dissolved company incorporated on 22/04/1999 with the registered office located at Centurion House 129 Deansgate, Manchester M3 3WR. There are currently 5 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 FOOD PACKAGING LIMITED?

toggle

FOOD PACKAGING LIMITED is currently Dissolved. It was registered on 22/04/1999 and dissolved on 06/03/2013.

Where is FOOD PACKAGING LIMITED located?

toggle

FOOD PACKAGING LIMITED is registered at Centurion House 129 Deansgate, Manchester M3 3WR.

What does FOOD PACKAGING LIMITED do?

toggle

FOOD PACKAGING LIMITED operates in the Manufacture of other articles of paper and paperboard not elsewhere classified (21.25 - SIC 2003) sector.

What is the latest filing for FOOD PACKAGING LIMITED?

toggle

The latest filing was on 06/03/2013: Final Gazette dissolved following liquidation.