PACTIV (STANLEY) LIMITED

Register to unlock more data on OkredoRegister

PACTIV (STANLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01879930

Incorporation date

22/01/1985

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1985)
dot icon29/03/2012
Final Gazette dissolved following liquidation
dot icon29/12/2011
Return of final meeting in a members' voluntary winding up
dot icon17/11/2011
Liquidators' statement of receipts and payments to 2011-10-21
dot icon26/05/2011
Liquidators' statement of receipts and payments to 2011-04-21
dot icon25/05/2011
Appointment of a voluntary liquidator
dot icon25/05/2011
Insolvency court order
dot icon25/05/2011
Notice of ceasing to act as a voluntary liquidator
dot icon30/11/2010
Liquidators' statement of receipts and payments to 2010-10-21
dot icon09/05/2010
Liquidators' statement of receipts and payments to 2010-04-21
dot icon11/11/2009
Liquidators' statement of receipts and payments to 2009-10-21
dot icon20/05/2009
Liquidators' statement of receipts and payments to 2009-04-21
dot icon20/11/2008
Liquidators' statement of receipts and payments to 2008-10-21
dot icon03/06/2008
Director appointed michael charles shanahan
dot icon03/06/2008
Director appointed joseph edward doyle
dot icon27/03/2008
Appointment Terminated Director robert wolf
dot icon27/03/2008
Appointment Terminated Director david brush
dot icon06/11/2007
Registered office changed on 07/11/07 from: south denes road great yarmouth norfolk NR30 3QF
dot icon05/11/2007
Declaration of solvency
dot icon05/11/2007
Miscellaneous
dot icon05/11/2007
Resolutions
dot icon05/11/2007
Appointment of a voluntary liquidator
dot icon24/09/2007
Resolutions
dot icon06/02/2007
Accounts made up to 2005-12-31
dot icon04/01/2007
Return made up to 06/12/06; full list of members
dot icon22/08/2006
Registered office changed on 23/08/06 from: unit 7 alderman wood road tanfield lea industr, tanfield lea, stanley county durham DH9 9XH
dot icon10/08/2006
Director's particulars changed
dot icon22/12/2005
Return made up to 06/12/05; full list of members
dot icon21/11/2005
New secretary appointed
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Secretary resigned
dot icon10/11/2005
New director appointed
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Secretary resigned
dot icon06/03/2005
Accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 06/12/04; full list of members
dot icon22/12/2004
Location of register of members
dot icon07/10/2004
Accounts made up to 2003-12-31
dot icon30/06/2004
Director resigned
dot icon04/02/2004
Director's particulars changed
dot icon04/02/2004
Director's particulars changed
dot icon04/02/2004
Director's particulars changed
dot icon30/12/2003
Return made up to 06/12/03; full list of members
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon12/12/2002
Return made up to 06/12/02; full list of members
dot icon30/10/2002
Accounts made up to 2001-12-31
dot icon26/08/2002
Auditor's resignation
dot icon03/01/2002
Return made up to 06/12/01; full list of members
dot icon05/11/2001
Full accounts made up to 2000-12-31
dot icon28/05/2001
Director resigned
dot icon28/05/2001
Secretary resigned
dot icon28/05/2001
New director appointed
dot icon28/05/2001
New secretary appointed
dot icon02/01/2001
Return made up to 06/12/00; full list of members
dot icon20/11/2000
Full accounts made up to 1999-12-31
dot icon05/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/04/2000
Director resigned
dot icon05/04/2000
New director appointed
dot icon04/01/2000
Return made up to 06/12/99; full list of members
dot icon28/12/1999
Certificate of change of name
dot icon19/12/1999
Director's particulars changed
dot icon04/11/1999
Registered office changed on 05/11/99 from: 1 mount street berkeley square london W1Y 5AA
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Director resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Return made up to 06/12/98; full list of members
dot icon07/01/1999
Full accounts made up to 1997-12-31
dot icon08/12/1998
New director appointed
dot icon01/12/1998
Director resigned
dot icon20/10/1998
Declaration of satisfaction of mortgage/charge
dot icon20/10/1998
Declaration of satisfaction of mortgage/charge
dot icon12/10/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Return made up to 06/12/97; no change of members
dot icon12/11/1997
Director's particulars changed
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon31/07/1997
Location of register of members
dot icon31/07/1997
Registered office changed on 01/08/97 from: c/o tenneco europe LIMITED leconfield house curzon street london W1Y 8JR
dot icon14/07/1997
Secretary's particulars changed;director's particulars changed
dot icon21/06/1997
New secretary appointed;new director appointed
dot icon21/06/1997
Secretary resigned;director resigned
dot icon30/04/1997
Full accounts made up to 1995-12-31
dot icon13/03/1997
Director resigned
dot icon31/01/1997
Director resigned
dot icon18/12/1996
Return made up to 06/12/96; no change of members
dot icon18/12/1996
Director's particulars changed
dot icon02/12/1996
Certificate of change of name
dot icon27/07/1996
Director resigned
dot icon19/06/1996
Registered office changed on 20/06/96 from: leconfield house curzon street london W1Y 8JR
dot icon23/03/1996
Full accounts made up to 1995-06-02
dot icon12/12/1995
Return made up to 06/12/95; full list of members
dot icon12/12/1995
Director's particulars changed
dot icon04/10/1995
New director appointed
dot icon25/09/1995
Director resigned
dot icon25/09/1995
Director resigned
dot icon25/09/1995
Secretary resigned
dot icon25/09/1995
Registered office changed on 26/09/95 from: 7 aldermanwood road tanfield lea south ind estate tanfield lea, stanley, co durham DH9 9XH
dot icon25/09/1995
Accounting reference date shortened from 31/05 to 31/12
dot icon25/09/1995
New director appointed
dot icon25/09/1995
New secretary appointed;new director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
Auditor's resignation
dot icon25/09/1995
Resolutions
dot icon20/09/1995
Memorandum and Articles of Association
dot icon17/09/1995
Ad 14/09/95--------- £ si [email protected]=14400 £ ic 514844/529244
dot icon11/09/1995
Memorandum and Articles of Association
dot icon11/09/1995
£ nc 519119/557607 07/09/95
dot icon11/09/1995
Memorandum and Articles of Association
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon15/08/1995
£ ic 517001/514844 17/07/95 £ sr 2157@1=2157
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon09/08/1995
Resolutions
dot icon10/07/1995
£ ic 519119/517001 02/06/95 £ sr 2118@1=2118
dot icon29/06/1995
Director resigned
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon02/04/1995
Full accounts made up to 1994-05-31
dot icon09/01/1995
Return made up to 06/12/94; full list of members
dot icon09/01/1995
Secretary resigned
dot icon09/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/08/1994
New director appointed
dot icon10/03/1994
Accounts for a medium company made up to 1993-05-31
dot icon07/02/1994
Return made up to 06/12/93; full list of members
dot icon07/02/1994
Location of register of members address changed
dot icon07/02/1994
Location of debenture register address changed
dot icon07/02/1994
Secretary's particulars changed;director's particulars changed
dot icon04/08/1993
Nc inc already adjusted 09/07/93
dot icon14/07/1993
Memorandum and Articles of Association
dot icon14/07/1993
Ad 09/07/93--------- £ si 342648@1=342648 £ ic 176471/519119
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon21/05/1993
Particulars of mortgage/charge
dot icon31/03/1993
Accounts for a medium company made up to 1992-05-31
dot icon18/01/1993
Director's particulars changed
dot icon18/01/1993
Return made up to 06/12/92; full list of members
dot icon29/11/1992
New director appointed
dot icon12/10/1992
New secretary appointed;new director appointed
dot icon24/08/1992
Ad 12/06/92-25/06/92 £ si 146471@1=146471 £ ic 30000/176471
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon15/07/1992
Particulars of mortgage/charge
dot icon30/06/1992
Memorandum and Articles of Association
dot icon26/04/1992
Accounts for a medium company made up to 1991-05-31
dot icon19/02/1992
Return made up to 06/12/91; no change of members
dot icon05/09/1991
Registered office changed on 06/09/91 from: 7 benton terrace sandyford road jesmond newcastle upon tyne NE2 1QU
dot icon21/06/1991
Particulars of mortgage/charge
dot icon27/04/1991
Return made up to 06/12/90; no change of members
dot icon24/04/1991
Group accounts for a small company made up to 1990-05-31
dot icon26/06/1990
Director resigned
dot icon26/06/1990
Return made up to 06/12/89; full list of members
dot icon19/04/1990
Group accounts for a small company made up to 1989-05-31
dot icon27/11/1989
New director appointed
dot icon28/02/1989
Accounts for a small company made up to 1988-05-31
dot icon28/02/1989
Return made up to 30/11/88; full list of members
dot icon24/05/1988
Resolutions
dot icon24/05/1988
Resolutions
dot icon22/11/1987
Accounts for a small company made up to 1987-05-31
dot icon22/11/1987
Return made up to 26/08/87; full list of members
dot icon10/04/1987
Full accounts made up to 1986-05-31
dot icon16/11/1986
Return made up to 27/08/86; full list of members
dot icon22/01/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Paul Stephen
Director
01/06/1994 - 15/09/1995
15
Johnson, Graham Leslie
Director
15/09/1995 - 01/01/1998
7
Gray, Ronald Walker
Director
15/09/1995 - 16/01/1997
4
Morris, James
Director
29/02/2000 - 12/10/2005
6
Griswold, Paul John
Director
15/09/1995 - 29/02/2000
6

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 PACTIV (STANLEY) LIMITED

PACTIV (STANLEY) LIMITED is an(a) Dissolved company incorporated on 22/01/1985 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 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 PACTIV (STANLEY) LIMITED?

toggle

PACTIV (STANLEY) LIMITED is currently Dissolved. It was registered on 22/01/1985 and dissolved on 29/03/2012.

Where is PACTIV (STANLEY) LIMITED located?

toggle

PACTIV (STANLEY) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does PACTIV (STANLEY) LIMITED do?

toggle

PACTIV (STANLEY) LIMITED operates in the Manufacture of plastic packing goods (25.22 - SIC 2003) sector.

What is the latest filing for PACTIV (STANLEY) LIMITED?

toggle

The latest filing was on 29/03/2012: Final Gazette dissolved following liquidation.