PACKMAN CONTRACTS PLC

Register to unlock more data on OkredoRegister

PACKMAN CONTRACTS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02255701

Incorporation date

09/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kpmg Corporate Recovery, 4 Lakeside Festival Way, Stoke On Trent, Staffordshire ST1 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon13/06/2011
Final Gazette dissolved following liquidation
dot icon13/12/2010
Deferment of dissolution (voluntary)
dot icon14/09/2010
Notice of final account prior to dissolution
dot icon07/08/2006
Appointment of a liquidator
dot icon23/08/2005
Appointment of a liquidator
dot icon22/08/2005
Order of court to wind up
dot icon17/08/2005
Notice of discharge of Administration Order
dot icon17/08/2005
Administrator's abstract of receipts and payments
dot icon03/08/2005
Registered office changed on 04/08/05 from: unit 3 silverdale road hayes middlesex UB3 3BN
dot icon28/07/2005
Administrator's abstract of receipts and payments
dot icon21/12/2004
Administrator's abstract of receipts and payments
dot icon21/12/2004
Administrator's abstract of receipts and payments
dot icon19/10/2004
Receiver's abstract of receipts and payments
dot icon19/10/2004
Receiver ceasing to act
dot icon12/08/2004
Receiver's abstract of receipts and payments
dot icon05/03/2004
Administrator's abstract of receipts and payments
dot icon05/03/2004
Administrator's abstract of receipts and payments
dot icon29/07/2003
Appointment of receiver/manager
dot icon22/12/2002
Administrator's abstract of receipts and payments
dot icon16/09/2002
Notice of result of meeting of creditors
dot icon27/08/2002
Statement of administrator's proposal
dot icon23/06/2002
Administration Order
dot icon23/06/2002
Notice of Administration Order
dot icon27/11/2001
Director resigned
dot icon02/08/2001
Return made up to 10/05/01; full list of members
dot icon02/08/2001
Director's particulars changed
dot icon22/02/2001
Full accounts made up to 2000-03-31
dot icon19/01/2001
New director appointed
dot icon09/01/2001
Director resigned
dot icon23/07/2000
Particulars of mortgage/charge
dot icon28/06/2000
Return made up to 10/05/00; full list of members
dot icon17/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon15/11/1999
Director resigned
dot icon22/08/1999
Registered office changed on 23/08/99 from: 768-770 uxbridge road hayes middlesex UB4 0RU
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Return made up to 10/05/99; full list of members
dot icon15/07/1999
Director's particulars changed;director resigned
dot icon12/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Particulars of mortgage/charge
dot icon24/05/1999
Declaration of satisfaction of mortgage/charge
dot icon17/05/1999
Particulars of mortgage/charge
dot icon09/02/1999
New director appointed
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon18/10/1998
Return made up to 10/05/98; no change of members
dot icon18/10/1998
Director's particulars changed
dot icon11/05/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New secretary appointed
dot icon27/04/1998
Secretary resigned
dot icon22/07/1997
Full accounts made up to 1997-03-31
dot icon29/05/1997
Return made up to 10/05/97; no change of members
dot icon31/10/1996
Full accounts made up to 1996-03-31
dot icon03/09/1996
Particulars of mortgage/charge
dot icon07/08/1996
Return made up to 10/05/96; full list of members
dot icon23/05/1996
New director appointed
dot icon16/04/1996
Certificate of re-registration from Private to Public Limited Company
dot icon16/04/1996
Auditor's statement
dot icon16/04/1996
Auditor's report
dot icon16/04/1996
Balance Sheet
dot icon16/04/1996
Declaration on reregistration from private to PLC
dot icon16/04/1996
Re-registration of Memorandum and Articles
dot icon16/04/1996
Ad 25/03/96--------- £ si 49900@1=49900 £ ic 100/50000
dot icon16/04/1996
Nc inc already adjusted 25/03/96
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Application for reregistration from private to PLC
dot icon02/04/1996
Ad 22/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon02/04/1996
Registered office changed on 03/04/96 from: unit 3 peter james business centre pump lane hayes middlesex UB3 3NT
dot icon28/03/1996
Secretary resigned
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New secretary appointed
dot icon24/01/1996
Accounts made up to 1995-03-31
dot icon10/07/1995
Return made up to 10/05/95; full list of members
dot icon10/07/1995
Location of register of members address changed
dot icon22/02/1995
Accounts made up to 1994-03-31
dot icon22/02/1995
Registered office changed on 23/02/95 from: 55 castleton avenue wembley middlesex HA9 7QE
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 10/05/94; no change of members
dot icon06/08/1994
Location of register of members address changed
dot icon06/08/1994
Director's particulars changed
dot icon13/07/1994
Registered office changed on 14/07/94 from: c/o A. lawler & co., 6 mount mews, high street hampton middlesex, TW12 2SH
dot icon05/07/1994
Accounts made up to 1993-03-31
dot icon18/05/1993
Return made up to 10/05/93; full list of members
dot icon10/11/1992
Accounts made up to 1992-03-31
dot icon10/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/11/1992
Return made up to 10/05/92; no change of members
dot icon10/11/1992
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon06/11/1992
Annual return made up to 10/05/92
dot icon17/06/1991
Accounts made up to 1991-03-31
dot icon17/06/1991
Accounts made up to 1990-03-31
dot icon17/06/1991
Accounts made up to 1989-03-31
dot icon17/06/1991
Return made up to 10/05/91; no change of members
dot icon17/06/1991
Return made up to 30/05/90; full list of members
dot icon17/06/1991
Return made up to 30/05/89; full list of members
dot icon28/05/1991
Resolutions
dot icon07/03/1991
Director's particulars changed
dot icon07/03/1990
Registered office changed on 08/03/90 from: a lawler and co 91 high street esher surrey KT10 9QA
dot icon19/06/1988
Accounting reference date notified as 31/03
dot icon07/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1988
Registered office changed on 08/06/88 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon09/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Graeme
Director
20/12/2000 - Present
7
Pither, Maralyn Susan
Director
10/05/1988 - Present
8
Peter, Derek
Director
16/05/1996 - Present
10
Pither, Raymond John
Director
27/03/1998 - Present
-
Desay, Russel William
Director
30/03/1992 - 31/03/1996
-

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 PACKMAN CONTRACTS PLC

PACKMAN CONTRACTS PLC is an(a) Dissolved company incorporated on 09/05/1988 with the registered office located at Kpmg Corporate Recovery, 4 Lakeside Festival Way, Stoke On Trent, Staffordshire ST1 5RY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PACKMAN CONTRACTS PLC?

toggle

PACKMAN CONTRACTS PLC is currently Dissolved. It was registered on 09/05/1988 and dissolved on 13/06/2011.

Where is PACKMAN CONTRACTS PLC located?

toggle

PACKMAN CONTRACTS PLC is registered at Kpmg Corporate Recovery, 4 Lakeside Festival Way, Stoke On Trent, Staffordshire ST1 5RY.

What does PACKMAN CONTRACTS PLC do?

toggle

PACKMAN CONTRACTS PLC operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for PACKMAN CONTRACTS PLC?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved following liquidation.