PACKAGING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

PACKAGING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00900216

Incorporation date

08/03/1967

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1967)
dot icon20/08/2013
Final Gazette dissolved following liquidation
dot icon20/05/2013
Return of final meeting in a members' voluntary winding up
dot icon30/11/2012
Registered office address changed from Collyhurst Road Manchester M40 7RT on 2012-11-30
dot icon28/11/2012
Declaration of solvency
dot icon28/11/2012
Appointment of a voluntary liquidator
dot icon28/11/2012
Resolutions
dot icon24/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Director's details changed for Mr Gary Michael Mcneeley on 2010-01-14
dot icon31/12/2009
Statement of capital on 2009-12-31
dot icon31/12/2009
Statement by Directors
dot icon31/12/2009
Solvency Statement dated 16/12/09
dot icon31/12/2009
Resolutions
dot icon22/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mr Andrew James Cornford on 2009-10-21
dot icon22/10/2009
Director's details changed for Mr David Robert Cornford on 2009-10-21
dot icon22/10/2009
Director's details changed for Mr John Anthony Cornford on 2009-10-21
dot icon22/10/2009
Director's details changed for Gary Michael Mcneeley on 2009-10-21
dot icon22/10/2009
Director's details changed for Mr Peter Daniel Cornford on 2009-10-21
dot icon29/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/10/2008
Return made up to 21/10/08; full list of members
dot icon10/10/2008
Director's Change of Particulars / andrew cornford / 10/10/2008 / HouseName/Number was: , now: 1; Street was: 3 shelbourne mews, now: bromley road; Post Code was: SK10 3RS, now: SK10 3LN
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2008
Director appointed gary michael mcneeley
dot icon26/10/2007
Return made up to 22/10/07; no change of members
dot icon26/10/2007
Director's particulars changed
dot icon08/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 22/10/06; full list of members
dot icon01/11/2006
Director's particulars changed
dot icon18/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/11/2005
Director resigned
dot icon02/11/2005
Secretary resigned
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
Return made up to 22/10/05; full list of members
dot icon02/11/2005
Director's particulars changed;director resigned
dot icon25/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/04/2005
New director appointed
dot icon14/10/2004
Return made up to 22/10/04; full list of members
dot icon14/10/2004
Secretary's particulars changed;director's particulars changed
dot icon23/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon14/10/2003
Return made up to 22/10/03; full list of members
dot icon19/08/2003
Accounts for a small company made up to 2002-12-31
dot icon10/10/2002
Return made up to 22/10/02; full list of members
dot icon10/10/2002
Director's particulars changed
dot icon17/07/2002
Accounts for a small company made up to 2001-12-31
dot icon11/10/2001
Return made up to 22/10/01; full list of members
dot icon11/10/2001
Director's particulars changed
dot icon11/10/2001
Registered office changed on 11/10/01
dot icon29/03/2001
Accounts for a medium company made up to 2000-12-31
dot icon30/10/2000
Return made up to 22/10/00; full list of members
dot icon30/10/2000
Director's particulars changed
dot icon15/08/2000
New director appointed
dot icon05/07/2000
Accounts for a medium company made up to 1999-12-31
dot icon21/10/1999
Return made up to 22/10/99; full list of members
dot icon21/10/1999
Secretary's particulars changed;director's particulars changed
dot icon07/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon01/02/1999
Particulars of mortgage/charge
dot icon27/10/1998
Return made up to 22/10/98; full list of members
dot icon21/06/1998
Accounts for a medium company made up to 1997-12-31
dot icon26/11/1997
Return made up to 26/10/97; no change of members
dot icon27/08/1997
Accounts for a medium company made up to 1996-12-31
dot icon22/04/1997
Director resigned
dot icon06/11/1996
Return made up to 26/10/96; full list of members
dot icon20/09/1996
New secretary appointed
dot icon20/09/1996
Secretary resigned
dot icon13/09/1996
Accounts for a medium company made up to 1995-12-31
dot icon29/11/1995
Accounts for a small company made up to 1994-12-31
dot icon30/10/1995
Return made up to 26/10/95; no change of members
dot icon30/10/1995
Registered office changed on 30/10/95
dot icon28/03/1995
Secretary resigned;new secretary appointed
dot icon26/10/1994
Return made up to 26/10/94; no change of members
dot icon20/10/1994
Accounting reference date extended from 04/12 to 31/12
dot icon19/08/1994
Accounts for a small company made up to 1993-12-04
dot icon25/07/1994
New director appointed
dot icon28/04/1994
Particulars of mortgage/charge
dot icon18/03/1994
Certificate of change of name
dot icon18/03/1994
Certificate of change of name
dot icon16/02/1994
Return made up to 26/10/93; full list of members
dot icon20/08/1993
Accounts for a small company made up to 1992-12-04
dot icon30/10/1992
Return made up to 26/10/92; no change of members
dot icon08/10/1992
Accounts for a small company made up to 1991-12-04
dot icon25/11/1991
Accounts for a medium company made up to 1990-12-04
dot icon25/11/1991
Return made up to 26/10/91; change of members
dot icon25/11/1991
Accounting reference date shortened from 31/12 to 04/12
dot icon22/02/1991
Amended full accounts made up to 1989-12-31
dot icon22/02/1991
Amended full accounts made up to 1988-12-31
dot icon22/02/1991
Amended full accounts made up to 1987-12-31
dot icon22/02/1991
Amended full accounts made up to 1986-12-31
dot icon19/02/1991
Resolutions
dot icon25/01/1991
Director resigned
dot icon25/01/1991
Auditor's resignation
dot icon15/01/1991
Auditor's resignation
dot icon14/12/1990
Certificate of change of name
dot icon14/12/1990
Resolutions
dot icon14/12/1990
Certificate of change of name
dot icon12/12/1990
Declaration of assistance for shares acquisition
dot icon12/12/1990
Memorandum and Articles of Association
dot icon12/12/1990
Resolutions
dot icon12/12/1990
Registered office changed on 12/12/90 from: navigation road diglis worcester WR5 3DE
dot icon19/11/1990
Accounts for a medium company made up to 1989-12-31
dot icon19/11/1990
Return made up to 26/10/90; full list of members
dot icon31/10/1990
Particulars of mortgage/charge
dot icon09/11/1989
Full accounts made up to 1988-12-31
dot icon09/11/1989
Return made up to 03/11/89; full list of members
dot icon18/07/1988
Accounts for a medium company made up to 1987-12-31
dot icon18/07/1988
Return made up to 07/07/88; full list of members
dot icon03/09/1987
Accounts for a medium company made up to 1986-12-31
dot icon03/09/1987
Return made up to 28/07/87; full list of members
dot icon09/08/1986
Full accounts made up to 1985-12-31
dot icon09/08/1986
Return made up to 23/07/86; full list of members
dot icon08/03/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
dot iconNext due on
30/09/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornford, Andrew James
Director
21/03/1994 - Present
2
Cornford, Peter Daniel
Director
01/01/2005 - Present
2
Cornford, David Robert
Director
01/08/2000 - Present
2
Mcneely, Gary Michael
Director
01/03/2008 - Present
2
Cornford, Peter Daniel
Secretary
01/10/2005 - Present
-

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 PACKAGING PRODUCTS LIMITED

PACKAGING PRODUCTS LIMITED is an(a) Dissolved company incorporated on 08/03/1967 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 5 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 PACKAGING PRODUCTS LIMITED?

toggle

PACKAGING PRODUCTS LIMITED is currently Dissolved. It was registered on 08/03/1967 .

Where is PACKAGING PRODUCTS LIMITED located?

toggle

PACKAGING PRODUCTS LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does PACKAGING PRODUCTS LIMITED do?

toggle

PACKAGING PRODUCTS LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for PACKAGING PRODUCTS LIMITED?

toggle

The latest filing was on 20/08/2013: Final Gazette dissolved following liquidation.