MAJESTIC CORRUGATED CASES LIMITED

Register to unlock more data on OkredoRegister

MAJESTIC CORRUGATED CASES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02486922

Incorporation date

29/03/1990

Size

Small

Contacts

Registered address

Registered address

Temple Point 1, Temple Row, Birmingham B2 5YBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1990)
dot icon20/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2011
First Gazette notice for voluntary strike-off
dot icon28/02/2011
Application to strike the company off the register
dot icon20/10/2010
Receiver's abstract of receipts and payments to 2010-10-14
dot icon20/10/2010
Notice of ceasing to act as receiver or manager
dot icon26/11/2009
Receiver's abstract of receipts and payments to 2009-11-22
dot icon10/08/2009
Registered office changed on 11/08/2009 from begbies traynor 4TH floor newater house 11 newhall street birmingham B3 3NY
dot icon16/12/2008
Receiver's abstract of receipts and payments to 2008-11-22
dot icon02/10/2008
Notice of ceasing to act as receiver or manager
dot icon02/10/2008
Notice of appointment of receiver or manager
dot icon26/02/2008
Insolvency filing
dot icon10/02/2008
Administrative Receiver's report
dot icon09/12/2007
Registered office changed on 10/12/07 from: majestic house neachells island neachells lane wednesfield wolverhampton west midlands WV11 3QH
dot icon05/12/2007
Appointment of receiver/manager
dot icon13/11/2007
Director resigned
dot icon28/05/2007
Return made up to 25/03/07; full list of members
dot icon28/05/2007
Location of register of members address changed
dot icon05/02/2007
Accounts for a small company made up to 2006-04-30
dot icon30/11/2006
Registered office changed on 01/12/06 from: unit 30 parkrose industrial estate middlemore road smethwick west midlands B66 2DZ
dot icon21/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon07/05/2006
Return made up to 25/03/06; full list of members
dot icon07/05/2006
Location of register of members address changed
dot icon17/01/2006
Accounts for a small company made up to 2005-04-30
dot icon26/04/2005
Return made up to 25/03/05; full list of members
dot icon15/09/2004
Accounts for a small company made up to 2004-04-30
dot icon27/04/2004
Return made up to 25/03/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2003-04-30
dot icon07/04/2003
Return made up to 25/03/03; full list of members
dot icon25/09/2002
Accounts for a small company made up to 2002-04-30
dot icon17/03/2002
Return made up to 25/03/02; full list of members
dot icon16/10/2001
Accounts for a small company made up to 2001-04-30
dot icon29/03/2001
Return made up to 25/03/01; full list of members
dot icon04/12/2000
Accounts for a small company made up to 2000-04-30
dot icon17/11/2000
Declaration of satisfaction of mortgage/charge
dot icon17/11/2000
Declaration of satisfaction of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon12/06/2000
Declaration of satisfaction of mortgage/charge
dot icon13/04/2000
Return made up to 25/03/00; full list of members
dot icon17/10/1999
Accounts for a small company made up to 1999-04-30
dot icon18/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Particulars of mortgage/charge
dot icon30/06/1999
Ad 25/03/99--------- premium £ si 450@1
dot icon13/04/1999
Particulars of mortgage/charge
dot icon06/04/1999
Return made up to 25/03/99; no change of members
dot icon10/01/1999
Accounts for a small company made up to 1998-04-30
dot icon23/08/1998
Registered office changed on 24/08/98 from: hasmuk patel & co lalita buildings 378 walsall road perry barr birmingham B42 2LX
dot icon29/07/1998
Particulars of mortgage/charge
dot icon27/04/1998
Return made up to 25/03/98; no change of members
dot icon27/04/1998
Registered office changed on 28/04/98
dot icon27/04/1998
New director appointed
dot icon02/04/1998
Registered office changed on 03/04/98 from: tatbank road works tatbank road oldbury warley west midlands B68 8JG
dot icon30/03/1998
New director appointed
dot icon26/09/1997
Particulars of mortgage/charge
dot icon18/09/1997
Accounts for a small company made up to 1997-04-30
dot icon23/03/1997
Return made up to 25/03/97; full list of members
dot icon28/08/1996
Declaration of satisfaction of mortgage/charge
dot icon28/08/1996
Declaration of satisfaction of mortgage/charge
dot icon06/08/1996
Accounts for a small company made up to 1996-04-30
dot icon26/03/1996
Return made up to 25/03/96; no change of members
dot icon06/07/1995
Accounts for a small company made up to 1995-04-30
dot icon10/05/1995
Return made up to 25/03/95; no change of members
dot icon10/05/1995
Secretary's particulars changed;director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon25/09/1994
Accounts for a small company made up to 1994-04-30
dot icon19/04/1994
Return made up to 25/03/94; full list of members
dot icon19/12/1993
Registered office changed on 20/12/93 from: unit 16 parkrose industrial estate middlemore road, smethwick birmingham
dot icon02/10/1993
Accounts for a small company made up to 1993-04-30
dot icon11/06/1993
Particulars of mortgage/charge
dot icon24/04/1993
Return made up to 30/03/93; no change of members
dot icon24/04/1993
Location of register of members address changed
dot icon24/04/1993
Registered office changed on 25/04/93
dot icon07/10/1992
Accounts for a small company made up to 1992-04-30
dot icon30/04/1992
Return made up to 30/03/92; no change of members
dot icon30/04/1992
Location of register of members address changed
dot icon30/04/1992
Registered office changed on 01/05/92
dot icon30/04/1992
Secretary's particulars changed
dot icon03/10/1991
Accounts for a small company made up to 1991-04-30
dot icon11/05/1991
Return made up to 03/04/91; full list of members
dot icon28/04/1991
Particulars of mortgage/charge
dot icon12/09/1990
Secretary resigned;director resigned
dot icon22/08/1990
Ad 01/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon22/08/1990
Registered office changed on 23/08/90 from: unit 14B london street trading estate london street, swethwick, west midlands 2486922
dot icon17/05/1990
Particulars of mortgage/charge
dot icon24/04/1990
Registered office changed on 25/04/90 from: somerset house temple street birmingham B2 5DP
dot icon18/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1990
Accounting reference date notified as 30/04
dot icon29/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jundu, Kaavienderpal Singh
Director
18/03/1998 - 08/11/2007
5

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 MAJESTIC CORRUGATED CASES LIMITED

MAJESTIC CORRUGATED CASES LIMITED is an(a) Dissolved company incorporated on 29/03/1990 with the registered office located at Temple Point 1, Temple Row, Birmingham B2 5YB. There is currently no 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 MAJESTIC CORRUGATED CASES LIMITED?

toggle

MAJESTIC CORRUGATED CASES LIMITED is currently Dissolved. It was registered on 29/03/1990 and dissolved on 20/06/2011.

Where is MAJESTIC CORRUGATED CASES LIMITED located?

toggle

MAJESTIC CORRUGATED CASES LIMITED is registered at Temple Point 1, Temple Row, Birmingham B2 5YB.

What does MAJESTIC CORRUGATED CASES LIMITED do?

toggle

MAJESTIC CORRUGATED CASES LIMITED operates in the Manufacture of corrugated paper and paperboard and of containers of paper and paperboard (21.21 - SIC 2003) sector.

What is the latest filing for MAJESTIC CORRUGATED CASES LIMITED?

toggle

The latest filing was on 20/06/2011: Final Gazette dissolved via voluntary strike-off.