LINPAC BROMSGROVE LIMITED

Register to unlock more data on OkredoRegister

LINPAC BROMSGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00945934

Incorporation date

14/01/1969

Size

Dormant

Contacts

Registered address

Registered address

Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks HD3 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1969)
dot icon23/01/2016
Final Gazette dissolved following liquidation
dot icon23/10/2015
Return of final meeting in a members' voluntary winding up
dot icon30/05/2015
Termination of appointment of Richard Neil Paul as a director on 2015-05-29
dot icon18/11/2014
Registered office address changed from Linpac Wakefield Road Featherstone Pontefract West Yorkshire WF7 5DE England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks HD3 4TG on 2014-11-18
dot icon05/11/2014
Declaration of solvency
dot icon05/11/2014
Appointment of a voluntary liquidator
dot icon05/11/2014
Resolutions
dot icon09/10/2014
Statement by Directors
dot icon09/10/2014
Statement of capital on 2014-10-09
dot icon09/10/2014
Solvency Statement dated 28/09/14
dot icon09/10/2014
Resolutions
dot icon16/01/2014
Satisfaction of charge 2 in full
dot icon16/01/2014
Satisfaction of charge 3 in full
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon26/06/2013
Appointment of Mr Richard Neil Paul as a director
dot icon26/06/2013
Termination of appointment of Stephen Ray as a director
dot icon11/03/2013
Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 2013-03-11
dot icon28/09/2012
Appointment of Mr Stephen Douglas Ray as a director
dot icon28/09/2012
Termination of appointment of Nigel Carr as a director
dot icon20/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon12/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/05/2012
Termination of appointment of Danilo Oliynik as a director
dot icon14/10/2011
Appointment of Mr Simon Elliot Joseph as a director
dot icon14/10/2011
Termination of appointment of John Blakiston as a director
dot icon14/10/2011
Appointment of Mr Nigel Edmund Carr as a director
dot icon14/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon14/09/2011
Director's details changed for Mr Danilo Oliynik on 2010-09-06
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon23/09/2010
Secretary's details changed for Mr Simon Elliot Joseph on 2010-09-03
dot icon23/09/2010
Director's details changed for Mr Danilo Oliynik on 2010-09-03
dot icon20/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon20/09/2010
Secretary's details changed for Mr Simon Elliot Joseph on 2010-09-03
dot icon20/09/2010
Director's details changed for Mr Danilo Oliynik on 2010-09-03
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2010
Termination of appointment of Laurence Tanty as a director
dot icon31/03/2010
Termination of appointment of Ian Robinson as a director
dot icon30/03/2010
Resolutions
dot icon30/03/2010
Appointment of Mr John Blakiston as a director
dot icon30/03/2010
Appointment of Mr Danilo Oliynik as a director
dot icon12/01/2010
Termination of appointment of Peter Good as a director
dot icon04/01/2010
Full accounts made up to 2008-12-31
dot icon04/09/2009
Return made up to 03/09/09; full list of members
dot icon06/08/2009
Appointment terminated secretary richard fensome
dot icon06/08/2009
Secretary appointed simon elliot joseph
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon05/09/2008
Return made up to 03/09/08; full list of members
dot icon05/09/2008
Director's change of particulars / laurence tanty / 30/05/2008
dot icon18/04/2008
Registered office changed on 18/04/2008 from 3180 park square birmingham business park birmingham west midlands B37 7YN
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 03/09/07; full list of members
dot icon04/07/2007
Registered office changed on 04/07/07 from: myers house corbett business park shaw lane stoke works bromsgrove worcestershire B60 4EA
dot icon29/06/2007
Certificate of change of name
dot icon02/03/2007
Secretary resigned;director resigned
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New secretary appointed
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
Return made up to 03/05/06; full list of members
dot icon02/12/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
Return made up to 03/05/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon16/08/2004
Registered office changed on 16/08/04 from: berry hill industrial estate droitwich worcs WR9 9AB
dot icon17/05/2004
Return made up to 03/05/04; full list of members
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon12/05/2003
Return made up to 03/05/03; full list of members
dot icon02/10/2002
Miscellaneous
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 03/05/02; full list of members
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Resolutions
dot icon18/01/2002
Certificate of change of name
dot icon18/01/2002
Resolutions
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 03/05/01; full list of members
dot icon28/11/2000
Secretary resigned;director resigned
dot icon13/11/2000
New secretary appointed
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon02/06/2000
Return made up to 03/05/00; full list of members
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Return made up to 03/05/99; no change of members
dot icon15/03/1999
Memorandum and Articles of Association
dot icon05/03/1999
Certificate of change of name
dot icon12/02/1999
Auditor's resignation
dot icon02/06/1998
Return made up to 03/05/98; full list of members
dot icon02/06/1998
Director resigned
dot icon02/06/1998
Director resigned
dot icon02/06/1998
New director appointed
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
New director appointed
dot icon15/05/1997
Return made up to 03/05/97; no change of members
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
Return made up to 03/05/96; no change of members
dot icon12/06/1995
Full accounts made up to 1994-12-31
dot icon22/05/1995
Return made up to 03/05/95; full list of members
dot icon21/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Auditor's resignation
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
Return made up to 03/05/94; no change of members
dot icon13/11/1993
Declaration of satisfaction of mortgage/charge
dot icon13/09/1993
Director resigned;new director appointed
dot icon18/06/1993
Full accounts made up to 1992-12-31
dot icon18/06/1993
Return made up to 03/05/93; no change of members
dot icon15/12/1992
Director resigned;new director appointed
dot icon12/06/1992
Return made up to 03/05/92; full list of members
dot icon27/04/1992
Director resigned;new director appointed
dot icon21/04/1992
Full accounts made up to 1991-12-31
dot icon13/01/1992
Auditor's resignation
dot icon11/12/1991
Secretary's particulars changed;director's particulars changed
dot icon04/12/1991
Director resigned;new director appointed
dot icon30/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1991
Full group accounts made up to 1990-12-31
dot icon10/06/1991
Return made up to 03/05/91; no change of members
dot icon04/01/1991
Return made up to 04/10/90; full list of members
dot icon23/11/1990
Full group accounts made up to 1989-12-31
dot icon12/11/1990
Director resigned;new director appointed
dot icon30/10/1990
Ad 28/12/89--------- premium £ si 450000@1=450000 £ ic 1000000/1450000
dot icon11/01/1990
Nc inc already adjusted 18/12/89
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Resolutions
dot icon03/10/1989
New secretary appointed;new director appointed
dot icon29/09/1989
Particulars of mortgage/charge
dot icon25/09/1989
Secretary resigned;director resigned
dot icon18/09/1989
Return made up to 25/04/89; full list of members
dot icon09/06/1989
Full accounts made up to 1988-12-31
dot icon31/03/1989
New director appointed
dot icon31/03/1989
New director appointed
dot icon28/07/1988
Return made up to 14/07/88; full list of members
dot icon06/04/1988
Full accounts made up to 1987-12-31
dot icon06/04/1988
Director resigned
dot icon29/02/1988
New director appointed
dot icon29/02/1988
New director appointed
dot icon29/02/1988
Director resigned
dot icon27/11/1987
Return made up to 09/03/87; full list of members
dot icon03/11/1987
Secretary resigned;new secretary appointed
dot icon06/05/1987
Return made up to 26/08/86; full list of members
dot icon08/04/1987
Full accounts made up to 1986-12-31
dot icon30/03/1987
Secretary resigned;new secretary appointed
dot icon19/02/1987
Director resigned
dot icon15/09/1986
Full accounts made up to 1985-12-31
dot icon28/10/1985
Accounts made up to 1984-12-31
dot icon17/11/1984
Accounts made up to 1983-12-31
dot icon15/02/1984
Accounts made up to 1982-12-31
dot icon29/04/1983
Memorandum and Articles of Association
dot icon31/12/1982
Accounts made up to 1981-12-31
dot icon14/10/1981
Accounts made up to 1980-12-31
dot icon04/08/1980
Accounts made up to 1979-12-31
dot icon09/11/1979
Accounts made up to 1978-12-31
dot icon07/09/1978
Accounts made up to 1977-12-31
dot icon14/01/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliynik, Danilo
Director
30/03/2010 - 14/10/2011
8
Blakiston, John
Director
30/03/2010 - 14/10/2011
10
Paul, Richard Neil
Director
25/06/2013 - 29/05/2015
42
Joseph, Simon Elliot
Director
14/10/2011 - Present
32
Ray, Stephen Douglas
Director
27/09/2012 - 25/06/2013
33

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 LINPAC BROMSGROVE LIMITED

LINPAC BROMSGROVE LIMITED is an(a) Dissolved company incorporated on 14/01/1969 with the registered office located at Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks HD3 4TG. 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 LINPAC BROMSGROVE LIMITED?

toggle

LINPAC BROMSGROVE LIMITED is currently Dissolved. It was registered on 14/01/1969 and dissolved on 23/01/2016.

Where is LINPAC BROMSGROVE LIMITED located?

toggle

LINPAC BROMSGROVE LIMITED is registered at Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks HD3 4TG.

What does LINPAC BROMSGROVE LIMITED do?

toggle

LINPAC BROMSGROVE LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for LINPAC BROMSGROVE LIMITED?

toggle

The latest filing was on 23/01/2016: Final Gazette dissolved following liquidation.