MARCH PACKAGING (TRENT) LIMITED

Register to unlock more data on OkredoRegister

MARCH PACKAGING (TRENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03317429

Incorporation date

11/02/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1997)
dot icon28/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2010
First Gazette notice for voluntary strike-off
dot icon07/11/2010
Application to strike the company off the register
dot icon25/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/06/2010
Appointment of Herwig Stuerzenbecher as a director
dot icon08/06/2010
Termination of appointment of Joseph Schoonbrood as a director
dot icon12/04/2010
Resolutions
dot icon12/04/2010
Statement of company's objects
dot icon15/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon18/11/2009
Secretary's details changed for Graham Peter Fenwick on 2009-11-10
dot icon09/11/2009
Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 2009-11-01
dot icon29/10/2009
Director's details changed for Mrs Carol Anne Hunt on 2009-10-20
dot icon04/09/2009
Accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 12/02/09; full list of members
dot icon11/09/2008
Accounts made up to 2007-12-31
dot icon26/05/2008
Director appointed carol anne hunt
dot icon22/05/2008
Appointment Terminated Director and Secretary francis allan
dot icon21/05/2008
Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT
dot icon21/05/2008
Secretary appointed graham peter fenwick
dot icon20/04/2008
Return made up to 12/02/08; full list of members
dot icon16/10/2007
Accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 12/02/07; full list of members
dot icon11/09/2006
Accounts made up to 2005-12-31
dot icon05/07/2006
Director resigned
dot icon28/06/2006
New director appointed
dot icon20/02/2006
Return made up to 12/02/06; full list of members
dot icon18/10/2005
Accounts made up to 2004-12-31
dot icon04/05/2005
Return made up to 12/02/05; full list of members
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon08/06/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon07/03/2004
Return made up to 12/02/04; full list of members
dot icon27/07/2003
Accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 12/02/03; full list of members
dot icon07/05/2003
Director's particulars changed
dot icon25/11/2002
New director appointed
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon30/10/2002
Director resigned
dot icon08/03/2002
Return made up to 12/02/02; full list of members
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
New director appointed
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Secretary resigned
dot icon18/02/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon26/12/2001
Registered office changed on 27/12/01 from: danisco pack, nelson house park road, timperley altrincham cheshire WA14 5BS
dot icon26/12/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon15/10/2001
Full accounts made up to 2001-04-30
dot icon18/04/2001
Full accounts made up to 2000-04-30
dot icon22/02/2001
Delivery ext'd 3 mth 30/04/00
dot icon11/02/2001
Return made up to 12/02/01; full list of members
dot icon01/06/2000
Full accounts made up to 1999-04-30
dot icon10/02/2000
Delivery ext'd 3 mth 30/04/99
dot icon08/02/2000
New director appointed
dot icon05/02/2000
Return made up to 12/02/00; full list of members
dot icon21/09/1999
Return made up to 12/02/99; full list of members
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
Secretary resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon30/06/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon21/06/1999
Registered office changed on 22/06/99 from: 28 wilton road bexhill on sea east sussex TN40 1EZ
dot icon22/09/1998
Accounts for a small company made up to 1998-03-31
dot icon13/09/1998
Director resigned
dot icon11/05/1998
Particulars of mortgage/charge
dot icon11/03/1998
Return made up to 12/02/98; full list of members
dot icon04/06/1997
Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000
dot icon04/06/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon26/02/1997
Secretary resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New secretary appointed;new director appointed
dot icon11/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Paul
Director
11/02/1997 - 30/08/1998
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/02/1997 - 11/02/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/02/1997 - 11/02/1997
67500
Neave, John Leslie
Director
11/02/1997 - 25/01/1999
4
King, Gary Dennis, Dr
Director
10/09/2001 - 01/09/2002
43

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 MARCH PACKAGING (TRENT) LIMITED

MARCH PACKAGING (TRENT) LIMITED is an(a) Dissolved company incorporated on 11/02/1997 with the registered office located at Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PG. 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 MARCH PACKAGING (TRENT) LIMITED?

toggle

MARCH PACKAGING (TRENT) LIMITED is currently Dissolved. It was registered on 11/02/1997 and dissolved on 28/02/2011.

Where is MARCH PACKAGING (TRENT) LIMITED located?

toggle

MARCH PACKAGING (TRENT) LIMITED is registered at Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PG.

What is the latest filing for MARCH PACKAGING (TRENT) LIMITED?

toggle

The latest filing was on 28/02/2011: Final Gazette dissolved via voluntary strike-off.