PACKAGING & TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

PACKAGING & TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03397397

Incorporation date

02/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O RSM TENON RECOVERY, 34 Clarendon Road, Watford, Hertfordshire WD17 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1997)
dot icon11/05/2013
Final Gazette dissolved following liquidation
dot icon11/02/2013
Liquidators' statement of receipts and payments to 2012-08-03
dot icon11/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2012
Liquidators' statement of receipts and payments to 2012-04-25
dot icon18/05/2011
Appointment of a voluntary liquidator
dot icon18/05/2011
Resolutions
dot icon18/05/2011
Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 2011-05-19
dot icon09/05/2011
Statement of affairs with form 4.19
dot icon02/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2009
Return made up to 03/07/09; full list of members
dot icon15/06/2009
Total exemption full accounts made up to 2008-12-30
dot icon15/07/2008
Total exemption full accounts made up to 2007-12-30
dot icon10/07/2008
Return made up to 03/07/08; full list of members
dot icon08/01/2008
Registered office changed on 09/01/08 from: -, c/o bjca LTD 3 hammet street taunton somerset TA1 1RZ
dot icon24/09/2007
Total exemption full accounts made up to 2006-12-30
dot icon19/07/2007
Return made up to 03/07/07; full list of members
dot icon02/01/2007
Accounting reference date extended from 30/06/06 to 30/12/06
dot icon12/07/2006
Return made up to 03/07/06; full list of members
dot icon12/07/2006
Registered office changed on 13/07/06 from: c/o bjca LLP 3 hammet street taunton somerset TA1 1RZ
dot icon25/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/08/2005
Return made up to 03/07/05; full list of members
dot icon07/08/2005
Registered office changed on 08/08/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG
dot icon15/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon31/05/2005
Director resigned
dot icon10/02/2005
New secretary appointed
dot icon27/01/2005
Secretary resigned
dot icon11/07/2004
Return made up to 03/07/04; full list of members
dot icon19/04/2004
Accounts for a small company made up to 2003-06-30
dot icon21/03/2004
New secretary appointed
dot icon21/03/2004
Secretary resigned
dot icon21/03/2004
Ad 01/02/04--------- £ si 100@1=100 £ ic 100/200
dot icon25/08/2003
Return made up to 03/07/03; full list of members
dot icon07/05/2003
Particulars of mortgage/charge
dot icon26/02/2003
Accounts for a small company made up to 2002-06-30
dot icon22/07/2002
Return made up to 03/07/02; full list of members
dot icon15/05/2002
New director appointed
dot icon26/02/2002
Registered office changed on 27/02/02 from: 325 wingletye lane hornchurch essex RM11 3BU
dot icon23/10/2001
Registered office changed on 24/10/01 from: c/o f budd & co 98 north street hornchurch essex RM11 1SU
dot icon15/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
New secretary appointed
dot icon27/06/2001
Return made up to 03/07/01; full list of members
dot icon07/09/2000
Accounts for a small company made up to 2000-06-30
dot icon06/07/2000
Return made up to 03/07/00; full list of members
dot icon10/10/1999
Accounts for a small company made up to 1999-06-30
dot icon12/07/1999
Return made up to 03/07/99; full list of members
dot icon06/07/1999
Director resigned
dot icon17/09/1998
Accounts for a small company made up to 1998-06-30
dot icon01/09/1998
Ad 21/11/97--------- £ si 99@1
dot icon08/07/1998
Return made up to 03/07/98; full list of members
dot icon17/03/1998
New director appointed
dot icon23/02/1998
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon15/07/1997
New secretary appointed
dot icon13/07/1997
Registered office changed on 14/07/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon10/07/1997
Secretary resigned
dot icon10/07/1997
Director resigned
dot icon02/07/1997
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
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
02/07/1997 - 02/07/1997
6099
Mr Richard Mowbray King
Director
03/07/1997 - 10/05/2005
13
Skinner, Derek Martin
Director
05/04/2002 - Present
9
Weate, Roy Derrick
Director
19/02/1998 - 30/06/1999
5
Johnson, Thomas Anthony
Director
03/07/1997 - 18/07/2001
-

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 PACKAGING & TECHNOLOGY LIMITED

PACKAGING & TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 02/07/1997 with the registered office located at C/O RSM TENON RECOVERY, 34 Clarendon Road, Watford, Hertfordshire WD17 1JJ. 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 & TECHNOLOGY LIMITED?

toggle

PACKAGING & TECHNOLOGY LIMITED is currently Dissolved. It was registered on 02/07/1997 and dissolved on 11/05/2013.

Where is PACKAGING & TECHNOLOGY LIMITED located?

toggle

PACKAGING & TECHNOLOGY LIMITED is registered at C/O RSM TENON RECOVERY, 34 Clarendon Road, Watford, Hertfordshire WD17 1JJ.

What does PACKAGING & TECHNOLOGY LIMITED do?

toggle

PACKAGING & TECHNOLOGY LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for PACKAGING & TECHNOLOGY LIMITED?

toggle

The latest filing was on 11/05/2013: Final Gazette dissolved following liquidation.