KINGSWAY PACKAGING LIMITED

Register to unlock more data on OkredoRegister

KINGSWAY PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02048975

Incorporation date

21/08/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon01/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2009
First Gazette notice for voluntary strike-off
dot icon29/09/2009
Application for striking-off
dot icon09/08/2009
Accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 14/06/09; full list of members
dot icon26/10/2008
Accounts made up to 2007-12-31
dot icon18/08/2008
Director's Change of Particulars / bodycote nominees no 1 LIMITED / 18/08/2008 / HouseName/Number was: , now: springwood court; Street was: hulley road, now: springwood close; Area was: hurdsfield, now: tytherington business park; Post Code was: SK10 2SG, now: SK10 2XF
dot icon18/08/2008
Registered office changed on 19/08/2008 from hully road hurdsfield macclesfield cheshire SK10 2SG
dot icon18/08/2008
Director's Change of Particulars / bodycote nominees no 2 LIMITED / 18/08/2008 / HouseName/Number was: , now: springwood court; Street was: hulley road, now: springwood close; Area was: hurdsfield, now: tytherington business park; Post Code was: SK10 2SG, now: SK10 2XF
dot icon22/06/2008
Return made up to 14/06/08; full list of members
dot icon16/09/2007
Accounts made up to 2006-12-31
dot icon17/06/2007
Return made up to 14/06/07; full list of members
dot icon10/09/2006
Accounts made up to 2005-12-31
dot icon25/06/2006
Return made up to 14/06/06; full list of members
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon26/06/2005
Return made up to 14/06/05; full list of members
dot icon28/09/2004
Accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 14/06/04; no change of members
dot icon28/10/2003
Accounts made up to 2002-12-31
dot icon13/07/2003
Return made up to 14/06/03; no change of members
dot icon13/10/2002
Accounts made up to 2001-12-31
dot icon23/06/2002
Return made up to 14/06/02; full list of members
dot icon30/10/2001
Accounts made up to 2000-12-31
dot icon03/07/2001
Return made up to 14/06/01; full list of members
dot icon24/10/2000
Accounts made up to 1999-12-31
dot icon17/07/2000
Return made up to 14/06/00; no change of members
dot icon17/07/2000
Director's particulars changed
dot icon17/07/2000
Director's particulars changed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Director resigned
dot icon13/12/1999
Resolutions
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Return made up to 14/06/99; full list of members
dot icon10/11/1998
Resolutions
dot icon10/11/1998
Resolutions
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Return made up to 14/06/98; full list of members
dot icon01/06/1998
Director resigned
dot icon15/12/1997
Return made up to 08/12/97; full list of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
New secretary appointed
dot icon23/04/1997
Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB
dot icon23/04/1997
Secretary resigned
dot icon30/12/1996
Return made up to 23/12/96; no change of members
dot icon30/12/1996
Secretary's particulars changed
dot icon19/12/1996
Secretary's particulars changed
dot icon02/09/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Secretary's particulars changed
dot icon10/01/1996
Return made up to 03/01/96; full list of members
dot icon29/06/1995
Full accounts made up to 1994-12-31
dot icon09/01/1995
Return made up to 03/01/95; no change of members
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 icon20/07/1994
Full accounts made up to 1993-12-31
dot icon16/01/1994
Return made up to 06/01/94; no change of members
dot icon16/01/1994
Registered office changed on 17/01/94
dot icon16/01/1994
Director's particulars changed
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon01/02/1993
Return made up to 22/01/93; full list of members
dot icon20/12/1992
Certificate of change of name
dot icon15/12/1992
Director resigned
dot icon06/12/1992
Director resigned
dot icon12/07/1992
Director's particulars changed
dot icon17/05/1992
Full accounts made up to 1991-12-31
dot icon09/02/1992
Return made up to 22/01/92; change of members
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
Registered office changed on 31/10/91 from: vauxhall industrial estate ruabon clwyd LL14 6HA
dot icon21/10/1991
Certificate of change of name
dot icon17/10/1991
Director resigned
dot icon21/07/1991
New director appointed
dot icon15/07/1991
Secretary resigned;new secretary appointed
dot icon05/03/1991
Director resigned
dot icon18/02/1991
New director appointed
dot icon06/12/1990
New director appointed
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon30/08/1990
Return made up to 24/08/90; full list of members
dot icon01/05/1990
Director resigned
dot icon22/03/1990
Declaration of satisfaction of mortgage/charge
dot icon21/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1990
Resolutions
dot icon04/06/1989
Full accounts made up to 1988-12-31
dot icon31/05/1989
Return made up to 30/12/88; full list of members
dot icon05/10/1988
Full accounts made up to 1987-12-31
dot icon05/10/1988
Return made up to 31/12/87; full list of members
dot icon26/09/1988
Director's particulars changed
dot icon26/09/1988
Registered office changed on 27/09/88 from: vauxhall industrial estate ruabon clwyd LL14 6HA
dot icon09/03/1987
Accounting reference date notified as 31/12
dot icon19/02/1987
Registered office changed on 20/02/87 from: 52 mount pleasant liverpool L3 5UN
dot icon08/01/1987
Particulars of mortgage/charge
dot icon30/11/1986
Gazettable document
dot icon18/11/1986
Certificate of change of name
dot icon09/11/1986
Director resigned;new director appointed
dot icon09/11/1986
Secretary resigned;new secretary appointed
dot icon09/11/1986
Registered office changed on 10/11/86 from: 47 brunswick place london N1 6EE
dot icon21/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BODYCOTE NOMINEES NO 1 LIMITED
Corporate Director
16/12/1999 - Present
21
BODYCOTE NOMINEES NO 2 LIMITED
Corporate Director
16/12/1999 - Present
21
Grime, John Roland
Secretary
26/03/1997 - Present
30

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 KINGSWAY PACKAGING LIMITED

KINGSWAY PACKAGING LIMITED is an(a) Dissolved company incorporated on 21/08/1986 with the registered office located at Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XF. 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 KINGSWAY PACKAGING LIMITED?

toggle

KINGSWAY PACKAGING LIMITED is currently Dissolved. It was registered on 21/08/1986 and dissolved on 01/02/2010.

Where is KINGSWAY PACKAGING LIMITED located?

toggle

KINGSWAY PACKAGING LIMITED is registered at Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XF.

What is the latest filing for KINGSWAY PACKAGING LIMITED?

toggle

The latest filing was on 01/02/2010: Final Gazette dissolved via voluntary strike-off.