GREEN LIGHT PACKAGING LIMITED

Register to unlock more data on OkredoRegister

GREEN LIGHT PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02753466

Incorporation date

05/10/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

45 Queen Street, Deal, Kent CT14 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1992)
dot icon19/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/04/2010
First Gazette notice for voluntary strike-off
dot icon24/03/2010
Application to strike the company off the register
dot icon04/12/2009
Compulsory strike-off action has been discontinued
dot icon01/12/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon30/11/2009
First Gazette notice for compulsory strike-off
dot icon14/12/2008
Return made up to 06/10/08; full list of members
dot icon20/10/2008
Miscellaneous
dot icon31/10/2007
Return made up to 06/10/07; full list of members
dot icon22/07/2007
Return made up to 06/10/06; full list of members
dot icon10/07/2007
Director's particulars changed
dot icon10/07/2007
Secretary's particulars changed;director's particulars changed
dot icon16/04/2007
First Gazette notice for compulsory strike-off
dot icon24/10/2006
Total exemption small company accounts made up to 2004-10-31
dot icon03/01/2006
Return made up to 06/10/05; full list of members
dot icon09/11/2004
Return made up to 06/10/04; full list of members
dot icon09/11/2004
Secretary's particulars changed;director's particulars changed
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/03/2004
Registered office changed on 30/03/04 from: 56 the marina deal kent CT14 6NP
dot icon22/10/2003
Return made up to 06/10/03; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/10/2002
Return made up to 06/10/02; full list of members
dot icon14/10/2002
Secretary's particulars changed;director's particulars changed
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/10/2001
Return made up to 06/10/01; full list of members
dot icon16/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon09/10/2000
Return made up to 06/10/00; full list of members
dot icon11/09/2000
Registered office changed on 12/09/00 from: 21 bryant way toddington dunstable bedfordshire LU5 6EX
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon05/12/1999
Return made up to 06/10/99; full list of members
dot icon03/10/1999
Registered office changed on 04/10/99 from: 13TH floor york house empire way wembley middlesex HA9 0PA
dot icon03/10/1999
Accounts for a small company made up to 1998-10-31
dot icon19/10/1998
Return made up to 06/10/98; full list of members
dot icon19/10/1998
Director's particulars changed
dot icon14/10/1998
Particulars of contract relating to shares
dot icon14/10/1998
Ad 08/09/98--------- £ si 10@1=10 £ ic 2/12
dot icon14/10/1998
Resolutions
dot icon14/10/1998
Resolutions
dot icon05/08/1998
Full accounts made up to 1997-10-31
dot icon04/11/1997
Full accounts made up to 1996-10-31
dot icon07/10/1997
Return made up to 06/10/97; no change of members
dot icon19/03/1997
Return made up to 06/10/96; full list of members
dot icon19/03/1997
Director's particulars changed
dot icon19/03/1997
Return made up to 06/10/93; no change of members; amend
dot icon26/10/1996
Full accounts made up to 1995-10-31
dot icon31/10/1995
Return made up to 06/10/95; no change of members
dot icon11/09/1995
Full accounts made up to 1994-10-31
dot icon08/02/1995
Return made up to 06/10/94; no change of members
dot icon08/02/1995
Director's particulars changed
dot icon08/02/1995
Registered office changed on 09/02/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/08/1994
New director appointed
dot icon08/08/1994
Full accounts made up to 1993-10-31
dot icon05/02/1994
Return made up to 06/10/93; full list of members
dot icon10/12/1992
Director resigned
dot icon25/10/1992
Registered office changed on 26/10/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon25/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1992
Director resigned;new director appointed
dot icon05/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2004
dot iconLast change occurred
30/10/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2004
dot iconNext account date
30/10/2005
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
05/10/1992 - 05/10/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/10/1992 - 05/10/1992
16826
Yeo, Karl Richard
Director
05/10/1992 - Present
22
Yeo, Bruce Edward
Director
05/10/1992 - 05/10/1992
16
Yeo, Bruce Edward
Director
27/07/1994 - Present
16

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 GREEN LIGHT PACKAGING LIMITED

GREEN LIGHT PACKAGING LIMITED is an(a) Dissolved company incorporated on 05/10/1992 with the registered office located at 45 Queen Street, Deal, Kent CT14 6EY. 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 GREEN LIGHT PACKAGING LIMITED?

toggle

GREEN LIGHT PACKAGING LIMITED is currently Dissolved. It was registered on 05/10/1992 and dissolved on 19/07/2010.

Where is GREEN LIGHT PACKAGING LIMITED located?

toggle

GREEN LIGHT PACKAGING LIMITED is registered at 45 Queen Street, Deal, Kent CT14 6EY.

What does GREEN LIGHT PACKAGING LIMITED do?

toggle

GREEN LIGHT PACKAGING LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for GREEN LIGHT PACKAGING LIMITED?

toggle

The latest filing was on 19/07/2010: Final Gazette dissolved via voluntary strike-off.