M.Y. HEALTHCARE PACKAGING LIMITED

Register to unlock more data on OkredoRegister

M.Y. HEALTHCARE PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02784473

Incorporation date

27/01/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1993)
dot icon03/02/2012
Final Gazette dissolved following liquidation
dot icon03/11/2011
Return of final meeting in a members' voluntary winding up
dot icon05/09/2011
Liquidators' statement of receipts and payments to 2011-07-01
dot icon13/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon12/04/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon01/08/2010
Registered office address changed from Windlebrook House Guildford Road Bagshot Surrey GU19 5NG on 2010-08-02
dot icon14/07/2010
Register inspection address has been changed
dot icon08/07/2010
Declaration of solvency
dot icon07/07/2010
Appointment of a voluntary liquidator
dot icon07/07/2010
Resolutions
dot icon04/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon26/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon22/02/2009
Accounts made up to 2008-09-30
dot icon12/02/2009
Return made up to 28/01/09; full list of members
dot icon05/02/2008
Return made up to 28/01/08; full list of members
dot icon09/12/2007
Accounts made up to 2007-09-30
dot icon26/07/2007
Full accounts made up to 2006-09-30
dot icon26/02/2007
Return made up to 28/01/07; full list of members
dot icon26/02/2007
Secretary's particulars changed;director's particulars changed
dot icon26/02/2007
Secretary's particulars changed;director's particulars changed
dot icon26/02/2007
Secretary's particulars changed;director's particulars changed
dot icon18/06/2006
Full accounts made up to 2005-09-30
dot icon26/02/2006
Return made up to 28/01/06; full list of members
dot icon09/10/2005
New director appointed
dot icon09/10/2005
Director resigned
dot icon02/05/2005
Full accounts made up to 2004-09-30
dot icon03/03/2005
Return made up to 28/01/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon10/11/2004
Secretary resigned;director resigned
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Director resigned
dot icon05/09/2004
New director appointed
dot icon05/09/2004
New director appointed
dot icon21/06/2004
Full accounts made up to 2003-09-27
dot icon27/02/2004
Return made up to 28/01/04; full list of members
dot icon19/10/2003
Declaration of satisfaction of mortgage/charge
dot icon19/10/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Return made up to 28/01/03; full list of members
dot icon02/02/2003
Full accounts made up to 2002-03-30
dot icon02/02/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon27/02/2002
Return made up to 28/01/02; full list of members
dot icon23/12/2001
Full accounts made up to 2001-03-31
dot icon19/02/2001
Return made up to 28/01/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-04-01
dot icon11/09/2000
Director resigned
dot icon14/08/2000
Particulars of mortgage/charge
dot icon26/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Resolutions
dot icon21/02/2000
Return made up to 28/01/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-03-27
dot icon27/06/1999
Full accounts made up to 1998-08-29
dot icon01/03/1999
Return made up to 28/01/99; no change of members
dot icon14/12/1998
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon31/05/1998
Full accounts made up to 1997-08-30
dot icon17/02/1998
Return made up to 28/01/98; no change of members
dot icon25/02/1997
Full accounts made up to 1996-08-31
dot icon11/02/1997
Return made up to 28/01/97; full list of members
dot icon26/06/1996
Resolutions
dot icon26/06/1996
Accounts made up to 1995-09-02
dot icon26/06/1996
Resolutions
dot icon16/02/1996
Return made up to 28/01/96; no change of members
dot icon19/09/1995
New director appointed
dot icon02/08/1995
Certificate of change of name
dot icon10/05/1995
Full accounts made up to 1994-08-27
dot icon08/02/1995
Return made up to 28/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Full accounts made up to 1993-08-28
dot icon05/02/1994
Return made up to 28/01/94; full list of members
dot icon05/02/1994
Director's particulars changed
dot icon28/03/1993
Accounting reference date notified as 31/08
dot icon15/03/1993
Registered office changed on 16/03/93 from: 2, baches street london. N1 6UB.
dot icon15/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/03/1993
Director resigned;new director appointed
dot icon10/03/1993
Memorandum and Articles of Association
dot icon11/02/1993
Certificate of change of name
dot icon27/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/01/1993 - 02/02/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/01/1993 - 02/02/1993
43699
Grainger, John William
Director
31/08/1995 - 16/02/2000
3
Lovell, David Thomas
Secretary
30/09/2004 - Present
21
Bruce, Charles Alexander
Secretary
02/02/1993 - 30/10/2004
10

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 M.Y. HEALTHCARE PACKAGING LIMITED

M.Y. HEALTHCARE PACKAGING LIMITED is an(a) Dissolved company incorporated on 27/01/1993 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 M.Y. HEALTHCARE PACKAGING LIMITED?

toggle

M.Y. HEALTHCARE PACKAGING LIMITED is currently Dissolved. It was registered on 27/01/1993 and dissolved on 03/02/2012.

Where is M.Y. HEALTHCARE PACKAGING LIMITED located?

toggle

M.Y. HEALTHCARE PACKAGING LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What is the latest filing for M.Y. HEALTHCARE PACKAGING LIMITED?

toggle

The latest filing was on 03/02/2012: Final Gazette dissolved following liquidation.