FRC PACKAGING LIMITED

Register to unlock more data on OkredoRegister

FRC PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03015033

Incorporation date

26/01/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CLB COOPERS, Ship Canal House 98, King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1995)
dot icon24/02/2015
Final Gazette dissolved following liquidation
dot icon24/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon10/09/2014
Liquidators' statement of receipts and payments to 2014-08-04
dot icon14/08/2013
Appointment of a voluntary liquidator
dot icon08/08/2013
Administrator's progress report to 2013-08-04
dot icon04/08/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/04/2013
Administrator's progress report to 2013-02-22
dot icon25/10/2012
Result of meeting of creditors
dot icon25/09/2012
Statement of affairs with form 2.14B
dot icon11/09/2012
Statement of administrator's proposal
dot icon30/08/2012
Registered office address changed from Paradise Mill Bell Street Oldham Lancashire OL1 3PY on 2012-08-31
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/08/2012
Appointment of an administrator
dot icon20/08/2012
Duplicate mortgage certificatecharge no:2
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2012
Annual return made up to 2012-01-27
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon16/02/2011
Director's details changed for Timothy Roger James Daffurn on 2011-01-21
dot icon16/02/2011
Secretary's details changed for Amanda Daffurn on 2011-01-21
dot icon18/05/2010
Registered office address changed from Churchfields Farmhouse, Smithy Lane, Barthomley Crewe Cheshire CW2 5NY on 2010-05-19
dot icon17/05/2010
Director's details changed for Timothy Roger James Daffurn on 2010-05-18
dot icon17/05/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon06/05/2010
Accounts made up to 2010-01-31
dot icon21/04/2010
Certificate of change of name
dot icon21/04/2010
Change of name notice
dot icon19/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon16/02/2009
Accounts made up to 2009-01-31
dot icon16/02/2009
Return made up to 27/01/09; full list of members
dot icon26/01/2009
Return made up to 27/01/08; full list of members
dot icon12/11/2008
Accounts made up to 2008-01-31
dot icon13/05/2007
New secretary appointed
dot icon13/05/2007
Location of register of members
dot icon13/05/2007
Registered office changed on 14/05/07 from: 1 waterless brook cottage pickmere lane, pickmere knutsford cheshire WA16 0JB
dot icon13/05/2007
Director's particulars changed
dot icon13/05/2007
Accounts made up to 2007-01-31
dot icon10/05/2007
Secretary resigned
dot icon10/05/2007
Return made up to 27/01/07; full list of members
dot icon24/07/2006
Accounts made up to 2006-01-31
dot icon05/06/2006
Return made up to 27/01/06; full list of members
dot icon07/09/2005
Accounts made up to 2005-01-31
dot icon15/02/2005
Return made up to 27/01/05; full list of members
dot icon06/05/2004
Accounts made up to 2004-01-31
dot icon05/05/2004
Return made up to 27/01/04; full list of members
dot icon08/08/2003
Accounts made up to 2003-01-31
dot icon06/05/2003
Return made up to 27/01/03; full list of members
dot icon28/11/2002
Accounts made up to 2002-01-31
dot icon28/03/2002
Return made up to 27/01/02; full list of members
dot icon26/09/2001
Accounts made up to 2001-01-31
dot icon25/03/2001
Return made up to 27/01/01; full list of members
dot icon27/09/2000
Accounts made up to 2000-01-31
dot icon21/02/2000
Return made up to 27/01/00; full list of members
dot icon07/03/1999
Accounts made up to 1999-01-31
dot icon07/03/1999
Return made up to 27/01/99; full list of members
dot icon17/02/1998
Return made up to 27/01/98; no change of members
dot icon08/02/1998
Accounts made up to 1998-01-31
dot icon07/04/1997
Director's particulars changed
dot icon07/04/1997
Return made up to 27/01/97; no change of members
dot icon07/04/1997
Accounts made up to 1997-01-31
dot icon27/02/1996
Accounts made up to 1996-01-31
dot icon27/02/1996
Return made up to 27/01/96; full list of members
dot icon23/01/1996
Resolutions
dot icon23/04/1995
Registered office changed on 24/04/95 from: 64 little herberts road charlton kings cheltenham gloucestershire
dot icon02/04/1995
New director appointed
dot icon02/04/1995
New secretary appointed
dot icon16/03/1995
Secretary resigned
dot icon16/03/1995
Director resigned
dot icon16/03/1995
Registered office changed on 17/03/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD
dot icon26/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
26/01/1995 - 26/01/1995
2323
Rm Registrars Limited
Nominee Secretary
26/01/1995 - 26/01/1995
2792
Daffurn, Timothy Roger James
Director
26/01/1995 - Present
7
Daffurn, Amanda
Secretary
10/05/2007 - Present
-
Daffurn, Rosemary Ann
Secretary
26/01/1995 - 10/05/2007
-

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 FRC PACKAGING LIMITED

FRC PACKAGING LIMITED is an(a) Dissolved company incorporated on 26/01/1995 with the registered office located at C/O CLB COOPERS, Ship Canal House 98, King Street, Manchester M2 4WU. 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 FRC PACKAGING LIMITED?

toggle

FRC PACKAGING LIMITED is currently Dissolved. It was registered on 26/01/1995 and dissolved on 24/02/2015.

Where is FRC PACKAGING LIMITED located?

toggle

FRC PACKAGING LIMITED is registered at C/O CLB COOPERS, Ship Canal House 98, King Street, Manchester M2 4WU.

What does FRC PACKAGING LIMITED do?

toggle

FRC PACKAGING LIMITED operates in the Manufacture of wooden containers (16.24 - SIC 2007) sector.

What is the latest filing for FRC PACKAGING LIMITED?

toggle

The latest filing was on 24/02/2015: Final Gazette dissolved following liquidation.