G. & B. PACKAGING LIMITED

Register to unlock more data on OkredoRegister

G. & B. PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02115390

Incorporation date

24/03/1987

Size

Full

Contacts

Registered address

Registered address

4th Floor, Hartwell House, 55-61 Victoria Street, Bristol BS1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1987)
dot icon10/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2013
First Gazette notice for voluntary strike-off
dot icon17/10/2013
Application to strike the company off the register
dot icon24/09/2013
Satisfaction of charge 10 in full
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon12/06/2013
Statement of capital on 2013-06-13
dot icon12/06/2013
Statement by Directors
dot icon12/06/2013
Solvency Statement dated 14/05/13
dot icon12/06/2013
Resolutions
dot icon18/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon05/06/2012
Full accounts made up to 2011-12-31
dot icon28/07/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon08/03/2011
Miscellaneous
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/06/2010
Registered office address changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 2010-06-30
dot icon28/06/2010
Director's details changed for Nicholas Richard Tomkins on 2010-02-19
dot icon28/06/2010
Director's details changed for Malcolm David Ross on 2010-02-19
dot icon28/06/2010
Director's details changed for James Goudie on 2010-02-19
dot icon06/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon17/05/2010
Full accounts made up to 2009-09-30
dot icon22/03/2010
Appointment of a director
dot icon15/03/2010
Appointment of James Goudie as a director
dot icon03/03/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon25/02/2010
Registered office address changed from Nelson Industrial Estate West Avenue Kidsgrove Stoke on Trent Staffordshire ST7 1TR on 2010-02-26
dot icon25/02/2010
Termination of appointment of Barbara Walker as a secretary
dot icon25/02/2010
Termination of appointment of Julie Walker as a director
dot icon25/02/2010
Termination of appointment of Barbara Walker as a director
dot icon25/02/2010
Termination of appointment of Garry Walker as a director
dot icon25/02/2010
Appointment of Malcolm David Ross as a director
dot icon25/02/2010
Appointment of Nicholas Richard Tomkins as a director
dot icon07/06/2009
Return made up to 04/06/09; full list of members
dot icon07/06/2009
Location of register of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/07/2008
Return made up to 04/06/08; full list of members
dot icon06/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/06/2007
Return made up to 04/06/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2005-09-30
dot icon16/01/2007
Particulars of mortgage/charge
dot icon06/07/2006
Return made up to 04/06/06; full list of members
dot icon06/07/2006
Director's particulars changed
dot icon07/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/06/2005
Return made up to 04/06/05; full list of members
dot icon21/07/2004
Return made up to 04/06/04; full list of members
dot icon22/03/2004
Accounts for a small company made up to 2003-09-30
dot icon05/08/2003
Return made up to 04/06/03; full list of members
dot icon21/01/2003
Accounts for a small company made up to 2002-09-30
dot icon15/07/2002
Return made up to 04/06/02; full list of members
dot icon25/06/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon08/05/2002
Accounts for a small company made up to 2001-09-30
dot icon24/07/2001
Return made up to 04/06/01; full list of members
dot icon15/06/2001
Accounts for a small company made up to 2000-09-30
dot icon24/07/2000
Return made up to 04/06/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-09-30
dot icon28/06/1999
Return made up to 04/06/99; full list of members
dot icon06/05/1999
Declaration of satisfaction of mortgage/charge
dot icon31/03/1999
Accounts for a small company made up to 1998-09-30
dot icon14/06/1998
Return made up to 04/06/98; full list of members
dot icon14/06/1998
Location of register of members address changed
dot icon14/06/1998
Location of debenture register address changed
dot icon26/01/1998
Accounts for a small company made up to 1997-09-30
dot icon20/07/1997
Return made up to 04/06/97; full list of members
dot icon01/04/1997
Accounts for a small company made up to 1996-09-30
dot icon27/01/1997
Declaration of satisfaction of mortgage/charge
dot icon27/01/1997
Declaration of satisfaction of mortgage/charge
dot icon27/01/1997
Declaration of satisfaction of mortgage/charge
dot icon04/11/1996
Registered office changed on 05/11/96 from: unit 6 queensway industrial est. Chemical lane, longport stoke-on-trent ST6 4PB
dot icon01/09/1996
Particulars of mortgage/charge
dot icon12/08/1996
Particulars of mortgage/charge
dot icon16/07/1996
Return made up to 04/06/96; full list of members
dot icon02/04/1996
Particulars of mortgage/charge
dot icon17/03/1996
Accounts for a small company made up to 1995-09-30
dot icon20/06/1995
Director's particulars changed
dot icon20/06/1995
Return made up to 04/06/95; full list of members
dot icon05/06/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 04/06/94; full list of members
dot icon16/02/1994
Accounts for a small company made up to 1993-09-30
dot icon27/07/1993
Return made up to 04/06/93; change of members
dot icon27/07/1993
Registered office changed on 28/07/93
dot icon22/03/1993
Accounts for a small company made up to 1992-09-30
dot icon08/09/1992
Return made up to 04/06/92; full list of members
dot icon03/08/1992
Accounts for a small company made up to 1991-09-30
dot icon05/05/1992
Particulars of mortgage/charge
dot icon01/07/1991
Return made up to 04/06/91; full list of members
dot icon27/06/1991
Accounts for a small company made up to 1990-09-30
dot icon12/09/1990
Accounts for a small company made up to 1989-09-30
dot icon12/09/1990
Return made up to 04/06/90; full list of members
dot icon18/02/1990
Return made up to 31/12/89; full list of members
dot icon11/01/1990
Particulars of mortgage/charge
dot icon20/09/1989
Accounts for a small company made up to 1988-09-30
dot icon14/08/1989
Addendum to annual accounts
dot icon30/01/1989
Return made up to 20/11/88; full list of members
dot icon30/01/1989
Registered office changed on 31/01/89 from: 13 cambridge avenue macclesfield cheshire SK11 8JN
dot icon30/01/1989
Accounting reference date extended from 31/07 to 30/09
dot icon11/11/1988
Declaration of satisfaction of mortgage/charge
dot icon21/01/1988
Particulars of mortgage/charge
dot icon30/09/1987
New director appointed
dot icon30/09/1987
Accounting reference date notified as 31/07
dot icon27/08/1987
Particulars of mortgage/charge
dot icon21/06/1987
Resolutions
dot icon18/05/1987
Certificate of change of name
dot icon07/05/1987
Registered office changed on 08/05/87 from: seventh floor the graftons stamford new road altringham cheshire WA14 1DQ
dot icon07/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1987
Certificate of Incorporation
dot icon24/03/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goudie, James
Director
19/02/2010 - Present
3
Ross, Malcolm David
Director
19/02/2010 - Present
2
Tomkins, Nicholas Richard
Director
19/02/2010 - Present
2
Walker, Julie
Director
05/03/2002 - 19/02/2010
-

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 G. & B. PACKAGING LIMITED

G. & B. PACKAGING LIMITED is an(a) Dissolved company incorporated on 24/03/1987 with the registered office located at 4th Floor, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD. There are currently 3 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 G. & B. PACKAGING LIMITED?

toggle

G. & B. PACKAGING LIMITED is currently Dissolved. It was registered on 24/03/1987 and dissolved on 10/02/2014.

Where is G. & B. PACKAGING LIMITED located?

toggle

G. & B. PACKAGING LIMITED is registered at 4th Floor, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD.

What does G. & B. PACKAGING LIMITED do?

toggle

G. & B. PACKAGING LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for G. & B. PACKAGING LIMITED?

toggle

The latest filing was on 10/02/2014: Final Gazette dissolved via voluntary strike-off.