NORTHERN PACKAGING DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

NORTHERN PACKAGING DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02132725

Incorporation date

18/05/1987

Size

Medium

Contacts

Registered address

Registered address

Tenon House, Ferryboat Lane, Sunderland SR5 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1987)
dot icon07/07/2011
Final Gazette dissolved following liquidation
dot icon07/04/2011
Liquidators' statement of receipts and payments to 2011-03-31
dot icon07/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2010
Liquidators' statement of receipts and payments to 2010-12-06
dot icon16/06/2010
Liquidators' statement of receipts and payments to 2010-06-06
dot icon09/12/2009
Liquidators' statement of receipts and payments to 2009-12-06
dot icon22/06/2009
Liquidators' statement of receipts and payments to 2009-06-06
dot icon14/12/2008
Liquidators' statement of receipts and payments to 2008-12-06
dot icon06/12/2007
Administrator's progress report
dot icon06/12/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/06/2007
Administrator's progress report
dot icon29/01/2007
Notice of extension of period of Administration
dot icon06/12/2006
Administrator's progress report
dot icon20/07/2006
Result of meeting of creditors
dot icon06/07/2006
Statement of administrator's proposal
dot icon11/05/2006
Registered office changed on 12/05/06 from: 4 park 2000 millenium way newton aycliffe county durham DL5 6AR
dot icon09/05/2006
Appointment of an administrator
dot icon06/11/2005
Secretary resigned
dot icon17/08/2005
Return made up to 14/07/05; full list of members
dot icon17/08/2005
Director resigned
dot icon19/07/2005
Accounts for a medium company made up to 2004-02-29
dot icon02/03/2005
Accounts for a medium company made up to 2003-04-30
dot icon02/03/2005
Accounting reference date shortened from 30/04/04 to 29/02/04
dot icon31/01/2005
Compulsory strike-off action has been discontinued
dot icon30/01/2005
Return made up to 14/07/04; full list of members
dot icon19/01/2005
New secretary appointed
dot icon17/01/2005
First Gazette notice for compulsory strike-off
dot icon08/08/2004
Secretary resigned
dot icon23/06/2004
Nc inc already adjusted 30/11/02
dot icon23/06/2004
Resolutions
dot icon23/11/2003
Resolutions
dot icon15/10/2003
Particulars of mortgage/charge
dot icon13/10/2003
Particulars of mortgage/charge
dot icon13/10/2003
Particulars of mortgage/charge
dot icon13/08/2003
Return made up to 14/07/03; full list of members
dot icon05/02/2003
Accounts for a medium company made up to 2002-04-30
dot icon05/11/2002
New secretary appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon06/10/2002
Return made up to 14/07/02; full list of members
dot icon04/09/2002
Particulars of mortgage/charge
dot icon16/06/2002
Nc inc already adjusted 27/05/02
dot icon16/06/2002
Memorandum and Articles of Association
dot icon16/06/2002
Resolutions
dot icon16/06/2002
Resolutions
dot icon16/06/2002
Resolutions
dot icon05/06/2002
Particulars of mortgage/charge
dot icon27/03/2002
£ ic 120/80 31/01/02 £ sr 40@1=40
dot icon03/03/2002
Director resigned
dot icon03/03/2002
Director resigned
dot icon28/02/2002
Resolutions
dot icon28/02/2002
£ nc 10000/9960 31/01/02
dot icon20/02/2002
Accounts for a medium company made up to 2001-04-30
dot icon11/09/2001
Return made up to 14/07/01; full list of members
dot icon28/02/2001
Accounts for a medium company made up to 2000-04-30
dot icon16/08/2000
Return made up to 14/07/00; full list of members
dot icon16/08/2000
Registered office changed on 17/08/00
dot icon14/05/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon14/04/2000
Particulars of mortgage/charge
dot icon14/11/1999
Full accounts made up to 1999-03-31
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
Return made up to 14/07/99; full list of members
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon26/07/1998
Return made up to 14/07/98; full list of members
dot icon01/01/1998
Full accounts made up to 1997-03-31
dot icon15/09/1997
Return made up to 14/07/97; full list of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon29/10/1996
Director resigned
dot icon16/09/1996
Return made up to 14/07/96; full list of members
dot icon16/09/1996
Director resigned
dot icon07/09/1996
New director appointed
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon17/07/1995
Return made up to 14/07/95; no change of members
dot icon22/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Particulars of mortgage/charge
dot icon10/12/1994
Registered office changed on 11/12/94 from: unit 1702C whinfield drive aycliffe industrial estate newton aycliffe co. Durham DL5 6AU
dot icon17/08/1994
Return made up to 14/07/94; full list of members
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon09/09/1993
Return made up to 14/07/93; no change of members
dot icon27/10/1992
Accounts for a small company made up to 1992-03-31
dot icon16/08/1992
Return made up to 14/07/92; no change of members
dot icon06/04/1992
Accounts for a small company made up to 1991-03-31
dot icon21/01/1992
Registered office changed on 22/01/92 from: unit B656F leaside aycliffe ind. Estate newton atcliffe co. Durham, DL5 6DE
dot icon09/01/1992
Particulars of mortgage/charge
dot icon16/09/1991
Return made up to 14/07/91; full list of members
dot icon02/07/1991
Return made up to 14/07/90; full list of members
dot icon17/06/1991
Director resigned;new director appointed
dot icon13/03/1991
Return made up to 12/10/89; full list of members
dot icon12/12/1990
Accounts for a small company made up to 1990-03-31
dot icon24/07/1990
Particulars of mortgage/charge
dot icon04/06/1990
Secretary resigned;new secretary appointed
dot icon25/02/1990
Full accounts made up to 1989-03-31
dot icon19/04/1989
Registered office changed on 20/04/89 from: unit 19 whitworth drive aycliffe industrial estate co durham DL5 6SZ
dot icon15/01/1989
Accounts for a small company made up to 1988-03-31
dot icon15/01/1989
Return made up to 14/07/88; full list of members
dot icon18/10/1988
Nc inc already adjusted
dot icon20/09/1988
Memorandum and Articles of Association
dot icon18/09/1988
Wd 26/08/88 ad 20/04/88--------- £ si 117@1=117 £ ic 3/120
dot icon15/09/1988
Wd 22/08/88 ad 19/05/87--------- £ si 1@1=1 £ ic 2/3
dot icon15/09/1988
Wd 22/08/88 pd 19/05/87--------- £ si 2@1
dot icon13/09/1988
Resolutions
dot icon18/07/1988
Director resigned;new director appointed
dot icon17/06/1987
Secretary resigned
dot icon18/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2004
dot iconLast change occurred
28/02/2004

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2004
dot iconNext account date
28/02/2005
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chappell, Colin
Director
02/09/2002 - Present
3
Folkes, Philip Anthony
Director
02/09/2002 - 14/01/2005
-
Nattrass, Margaret Helena
Director
01/03/1999 - 17/11/2004
-
Plimmer, Keith Stuart
Director
30/11/1995 - 21/12/2001
-
Plimmer, Pamela
Director
01/03/1999 - 21/12/2001
-

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 NORTHERN PACKAGING DISTRIBUTORS LIMITED

NORTHERN PACKAGING DISTRIBUTORS LIMITED is an(a) Dissolved company incorporated on 18/05/1987 with the registered office located at Tenon House, Ferryboat Lane, Sunderland SR5 3JN. 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 NORTHERN PACKAGING DISTRIBUTORS LIMITED?

toggle

NORTHERN PACKAGING DISTRIBUTORS LIMITED is currently Dissolved. It was registered on 18/05/1987 and dissolved on 07/07/2011.

Where is NORTHERN PACKAGING DISTRIBUTORS LIMITED located?

toggle

NORTHERN PACKAGING DISTRIBUTORS LIMITED is registered at Tenon House, Ferryboat Lane, Sunderland SR5 3JN.

What does NORTHERN PACKAGING DISTRIBUTORS LIMITED do?

toggle

NORTHERN PACKAGING DISTRIBUTORS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for NORTHERN PACKAGING DISTRIBUTORS LIMITED?

toggle

The latest filing was on 07/07/2011: Final Gazette dissolved following liquidation.