NERW PACK AND PRINT LIMITED

Register to unlock more data on OkredoRegister

NERW PACK AND PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01161417

Incorporation date

27/02/1974

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1984)
dot icon15/10/2014
Final Gazette dissolved following liquidation
dot icon15/07/2014
Notice of move from Administration to Dissolution on 2014-07-08
dot icon02/12/2013
Statement of affairs with form 2.14B
dot icon07/10/2013
Notice of deemed approval of proposals
dot icon26/09/2013
Certificate of change of name
dot icon26/09/2013
Change of name notice
dot icon10/09/2013
Statement of administrator's proposal
dot icon14/08/2013
Statement of affairs with form 2.14B
dot icon16/07/2013
Registered office address changed from Harrier House Aviation Way Southend on Sea Essex SS2 6UN on 2013-07-16
dot icon15/07/2013
Appointment of an administrator
dot icon06/06/2013
Satisfaction of charge 7 in full
dot icon06/06/2013
Satisfaction of charge 8 in full
dot icon06/06/2013
Satisfaction of charge 11 in full
dot icon06/06/2013
Satisfaction of charge 9 in full
dot icon06/06/2013
Satisfaction of charge 5 in full
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 13
dot icon16/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/01/2012
Appointment of Frederick Mclaughlin Cuff Slater as a director
dot icon03/01/2012
Appointment of David John Arthurton as a director
dot icon20/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon20/09/2011
Director's details changed for Brian Pinto on 2011-08-01
dot icon20/09/2011
Director's details changed for Neil Eric Hammond on 2011-08-01
dot icon20/09/2011
Director's details changed for David Leadbeater on 2011-08-01
dot icon20/09/2011
Director's details changed for Zena Joan Hammond on 2011-08-01
dot icon20/09/2011
Director's details changed for Bryan Minas Georgiou on 2011-08-01
dot icon20/09/2011
Secretary's details changed for Zena Joan Hammond on 2011-08-01
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon01/09/2010
Director's details changed for David Leadbeater on 2010-08-07
dot icon01/09/2010
Director's details changed for Zena Joan Hammond on 2010-08-07
dot icon01/09/2010
Director's details changed for Brian Pinto on 2010-08-07
dot icon01/09/2010
Director's details changed for Neil Eric Hammond on 2010-08-07
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon13/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/09/2009
Return made up to 07/08/09; full list of members
dot icon04/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon03/12/2008
Director appointed bryan georgiou
dot icon14/08/2008
Return made up to 07/08/08; full list of members
dot icon14/08/2008
Director and secretary's change of particulars / zena hammond / 15/07/2008
dot icon14/08/2008
Director's change of particulars / neil hammond / 15/07/2008
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon05/09/2007
Return made up to 07/08/07; no change of members
dot icon02/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/09/2006
Return made up to 07/08/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
New director appointed
dot icon25/08/2005
Return made up to 07/08/05; full list of members
dot icon03/08/2005
Particulars of mortgage/charge
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/03/2005
New director appointed
dot icon19/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Accounting reference date extended from 28/02/04 to 30/06/04
dot icon17/08/2004
Return made up to 07/08/04; full list of members
dot icon06/07/2004
New director appointed
dot icon06/07/2004
Director's particulars changed
dot icon06/04/2004
Memorandum and Articles of Association
dot icon06/04/2004
Memorandum and Articles of Association
dot icon06/04/2004
Declaration of assistance for shares acquisition
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Director resigned
dot icon05/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon27/02/2004
Auditor's resignation
dot icon18/12/2003
Director resigned
dot icon21/11/2003
Accounts for a small company made up to 2003-02-28
dot icon18/11/2003
Particulars of mortgage/charge
dot icon10/11/2003
New secretary appointed
dot icon10/11/2003
Secretary resigned
dot icon27/08/2003
Return made up to 07/08/03; full list of members
dot icon04/08/2003
Director's particulars changed
dot icon08/03/2003
New director appointed
dot icon25/11/2002
Accounts for a small company made up to 2002-02-28
dot icon11/11/2002
Return made up to 07/08/02; full list of members
dot icon05/11/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon28/08/2001
Accounts for a small company made up to 2001-02-28
dot icon16/08/2001
Return made up to 07/08/01; full list of members
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
Return made up to 07/08/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 2000-02-29
dot icon12/04/2000
Resolutions
dot icon26/01/2000
Declaration of satisfaction of mortgage/charge
dot icon23/09/1999
Return made up to 07/08/99; no change of members
dot icon21/07/1999
Accounts for a small company made up to 1999-02-28
dot icon18/08/1998
Return made up to 07/08/98; full list of members
dot icon17/08/1998
Accounts for a small company made up to 1998-02-28
dot icon06/10/1997
Accounts for a small company made up to 1997-02-28
dot icon13/08/1997
Return made up to 07/08/97; full list of members
dot icon28/08/1996
Return made up to 07/08/96; full list of members
dot icon13/08/1996
Accounts for a small company made up to 1996-02-29
dot icon13/06/1996
Particulars of mortgage/charge
dot icon16/11/1995
Accounts for a small company made up to 1995-02-28
dot icon31/07/1995
Return made up to 07/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 07/08/94; full list of members
dot icon06/07/1994
Accounts for a small company made up to 1994-02-28
dot icon15/09/1993
Accounts for a small company made up to 1993-02-28
dot icon31/08/1993
Return made up to 07/08/93; full list of members
dot icon01/10/1992
Accounts for a small company made up to 1992-02-28
dot icon14/08/1992
Return made up to 07/08/92; no change of members
dot icon11/09/1991
Accounts for a small company made up to 1991-02-28
dot icon03/09/1991
Return made up to 23/07/91; no change of members
dot icon27/11/1990
Return made up to 15/10/90; full list of members
dot icon20/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Accounts for a small company made up to 1990-02-28
dot icon21/02/1990
Director resigned
dot icon18/08/1989
Accounts for a small company made up to 1989-02-28
dot icon18/08/1989
Return made up to 07/08/89; full list of members
dot icon05/12/1988
New director appointed
dot icon19/07/1988
Accounts for a small company made up to 1988-02-29
dot icon19/07/1988
Return made up to 04/07/88; full list of members
dot icon23/11/1987
Accounts made up to 1987-02-28
dot icon27/10/1987
Accounts for a small company made up to 1987-02-28
dot icon27/10/1987
Return made up to 03/10/87; full list of members
dot icon13/12/1986
Accounts for a small company made up to 1986-02-28
dot icon13/12/1986
Return made up to 11/12/86; full list of members
dot icon13/07/1984
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2012
dot iconLast change occurred
30/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2012
dot iconNext account date
30/06/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgiou, Bryan Minas
Director
20/11/2008 - Present
6
Hammond, Zena Joan
Director
07/06/2004 - Present
5
Arthurton, David John
Director
01/10/2011 - Present
1
Cuff Slater, Frederick Mclaughlin
Director
01/10/2011 - Present
-
Hammond, Neil Eric
Director
01/03/2003 - Present
3

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 NERW PACK AND PRINT LIMITED

NERW PACK AND PRINT LIMITED is an(a) Dissolved company incorporated on 27/02/1974 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EG. There are currently 8 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 NERW PACK AND PRINT LIMITED?

toggle

NERW PACK AND PRINT LIMITED is currently Dissolved. It was registered on 27/02/1974 and dissolved on 15/10/2014.

Where is NERW PACK AND PRINT LIMITED located?

toggle

NERW PACK AND PRINT LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EG.

What does NERW PACK AND PRINT LIMITED do?

toggle

NERW PACK AND PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for NERW PACK AND PRINT LIMITED?

toggle

The latest filing was on 15/10/2014: Final Gazette dissolved following liquidation.