PACKAGING STANDARDS COUNCIL

Register to unlock more data on OkredoRegister

PACKAGING STANDARDS COUNCIL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02785745

Incorporation date

01/02/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1993)
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon23/03/2011
Application to strike the company off the register
dot icon21/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2010-02-02 no member list
dot icon22/02/2010
Director's details changed for Archie Graeme Forrester on 2010-02-02
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Annual return made up to 02/02/09
dot icon19/02/2009
Secretary's Change of Particulars / barbara bickerstaffe / 29/09/2008 / HouseName/Number was: , now: 7; Street was: 182 kidmore road, now: hewett avenue; Post Code was: RG4 7ND, now: RG4 7EA; Country was: , now: united kingdom
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/03/2008
Registered office changed on 10/03/2008 from 11 church street reading berkshire RG1 2SB
dot icon18/02/2008
Annual return made up to 02/02/08
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
Annual return made up to 02/02/07
dot icon06/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
Annual return made up to 02/02/06
dot icon06/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/05/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon10/02/2005
Annual return made up to 02/02/05
dot icon01/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/02/2004
Annual return made up to 02/02/04
dot icon11/02/2004
Director's particulars changed
dot icon09/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/02/2003
Annual return made up to 02/02/03
dot icon29/07/2002
Accounts made up to 2001-12-31
dot icon05/02/2002
Annual return made up to 02/02/02
dot icon28/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon06/02/2001
Annual return made up to 02/02/01
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon27/07/2000
New secretary appointed
dot icon19/07/2000
Director resigned
dot icon19/07/2000
New director appointed
dot icon19/07/2000
Secretary resigned
dot icon01/02/2000
Annual return made up to 02/02/00
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon04/02/1999
Annual return made up to 02/02/99
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/02/1998
Annual return made up to 02/02/98
dot icon15/01/1998
New secretary appointed
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Secretary resigned
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Annual return made up to 02/02/97
dot icon11/02/1997
Secretary's particulars changed;director's particulars changed
dot icon14/11/1996
Director resigned
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon13/02/1996
Annual return made up to 02/02/96
dot icon13/02/1996
Secretary resigned
dot icon28/11/1995
New secretary appointed
dot icon01/10/1995
Accounts for a small company made up to 1994-12-31
dot icon28/03/1995
Annual return made up to 02/02/95
dot icon11/12/1994
Registered office changed on 12/12/94 from: 136 baker street chambers baker street london W1M 2DU
dot icon19/10/1994
Notice of resolution removing auditor
dot icon11/08/1994
Accounts for a small company made up to 1993-12-31
dot icon27/02/1994
Annual return made up to 02/02/94
dot icon22/02/1993
Accounting reference date notified as 31/12
dot icon22/02/1993
Registered office changed on 23/02/93 from: firth house bramfield road bulls green datchworth, herts SG3 6SA
dot icon01/02/1993
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
Total Exemption Small
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Richard Wolseley
Director
02/02/1993 - 20/09/1996
3
Forrester, Archie Graeme
Director
26/04/2005 - Present
2
Graham, Janet Kirke Vanbrugh
Director
02/02/1993 - 31/12/1997
1
Bickerstaffe, Barbara Jane
Director
02/02/1993 - 31/05/2000
3
Overton, Barry William
Director
02/02/1993 - 31/12/1997
-

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 STANDARDS COUNCIL

PACKAGING STANDARDS COUNCIL is an(a) Dissolved company incorporated on 01/02/1993 with the registered office located at Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG. 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 PACKAGING STANDARDS COUNCIL?

toggle

PACKAGING STANDARDS COUNCIL is currently Dissolved. It was registered on 01/02/1993 and dissolved on 18/07/2011.

Where is PACKAGING STANDARDS COUNCIL located?

toggle

PACKAGING STANDARDS COUNCIL is registered at Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG.

What does PACKAGING STANDARDS COUNCIL do?

toggle

PACKAGING STANDARDS COUNCIL operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for PACKAGING STANDARDS COUNCIL?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via voluntary strike-off.