PETERS & MAY (PACKING) LIMITED

Register to unlock more data on OkredoRegister

PETERS & MAY (PACKING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02887465

Incorporation date

12/01/1994

Size

Dormant

Contacts

Registered address

Registered address

Unit 9 Goodwood Road, Boyatt Wood, Hampshire SO50 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1994)
dot icon08/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/02/2015
First Gazette notice for voluntary strike-off
dot icon10/02/2015
Application to strike the company off the register
dot icon25/01/2015
Statement by directors
dot icon25/01/2015
Statement of capital on 2015-01-26
dot icon25/01/2015
Solvency statement dated 22/01/15
dot icon25/01/2015
Resolutions
dot icon07/12/2014
Register(s) moved to registered office address Unit 9 Goodwood Road Boyatt Wood Hampshire SO50 4NT
dot icon07/12/2014
Termination of appointment of Slc Registrars Limited as a secretary on 2014-11-01
dot icon22/10/2014
Director's details changed for Mr Nigel Loudon Constantine on 2014-08-20
dot icon22/10/2014
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
dot icon20/10/2014
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
dot icon01/06/2014
Accounts made up to 2013-08-31
dot icon09/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon20/05/2013
Accounts made up to 2012-08-31
dot icon20/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon10/06/2012
Registered office address changed from Prysmian House, Dew Lane Eastleigh Southampton Hampshire SO50 9PX on 2012-06-11
dot icon16/04/2012
Full accounts made up to 2011-08-31
dot icon17/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon15/05/2011
Full accounts made up to 2010-08-31
dot icon12/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon27/10/2010
Appointment of Nigel Kenrick Grosvenor Prescot as a director
dot icon27/10/2010
Appointment of Nigel Loudon Constantine as a director
dot icon27/10/2010
Termination of appointment of Jan Rydgren-Knudsen as a director
dot icon06/09/2010
Director's details changed for Jan Rydgren-Knudsen on 2010-08-01
dot icon06/09/2010
Termination of appointment of Shane Beamish as a director
dot icon06/09/2010
Appointment of Jan Rydgren-Knudsen as a director
dot icon24/05/2010
Full accounts made up to 2009-08-31
dot icon31/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon05/11/2009
Director's details changed for Shane Patrick Beamish on 2009-11-06
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon14/04/2009
Full accounts made up to 2008-08-31
dot icon26/01/2009
Return made up to 13/01/09; full list of members
dot icon11/05/2008
Full accounts made up to 2007-08-31
dot icon13/01/2008
Return made up to 13/01/08; full list of members
dot icon18/10/2007
Secretary's particulars changed
dot icon07/10/2007
Location of register of members (non legible)
dot icon10/06/2007
Full accounts made up to 2006-08-31
dot icon29/05/2007
Registered office changed on 30/05/07 from: parham drive, eastleigh, southampton, hampshire SO50 4NU
dot icon01/03/2007
Director resigned
dot icon22/01/2007
Return made up to 13/01/07; full list of members
dot icon19/11/2006
Director resigned
dot icon08/10/2006
Accounting reference date shortened from 30/11/06 to 31/08/06
dot icon28/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon30/07/2006
Director resigned
dot icon23/05/2006
Accounting reference date shortened from 31/05/06 to 30/11/05
dot icon16/05/2006
New director appointed
dot icon04/04/2006
Return made up to 13/01/06; full list of members
dot icon27/03/2006
Location of register of members (non legible)
dot icon13/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon11/01/2006
New director appointed
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
New secretary appointed
dot icon13/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/02/2005
Return made up to 13/01/05; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/02/2004
Return made up to 13/01/04; full list of members
dot icon22/10/2003
Registered office changed on 23/10/03 from: unit 9 goodwood road, boyatt wood, eastleigh, hants SO50 4NT
dot icon25/01/2003
Return made up to 13/01/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon15/12/2002
Amended accounts made up to 2001-05-31
dot icon03/02/2002
Return made up to 13/01/02; full list of members
dot icon16/01/2002
New secretary appointed
dot icon16/01/2002
Secretary resigned
dot icon18/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon18/03/2001
-
dot icon17/01/2001
Return made up to 13/01/01; full list of members
dot icon12/09/2000
Registered office changed on 13/09/00 from: unit 1 portswood house, third avenue milbrook road, southampton, SO15 0LE
dot icon19/03/2000
-
dot icon02/02/2000
Miscellaneous
dot icon01/02/2000
Return made up to 13/01/00; full list of members
dot icon17/01/1999
Return made up to 13/01/99; full list of members
dot icon14/12/1998
-
dot icon18/01/1998
Return made up to 13/01/98; full list of members
dot icon11/01/1998
-
dot icon11/08/1997
Ad 20/02/97--------- £ si 6000@1=6000 £ ic 6000/12000
dot icon09/03/1997
-
dot icon13/01/1997
Return made up to 13/01/97; full list of members
dot icon08/01/1996
Secretary resigned
dot icon08/01/1996
Return made up to 13/01/96; no change of members
dot icon05/11/1995
-
dot icon03/05/1995
New secretary appointed
dot icon20/03/1995
New director appointed
dot icon20/03/1995
Return made up to 13/01/95; full list of members
dot icon18/07/1994
Accounting reference date notified as 31/05
dot icon27/06/1994
Ad 06/05/94--------- £ si 6000@1=6000 £ ic 2/6002
dot icon27/06/1994
Resolutions
dot icon26/04/1994
Secretary resigned;director resigned
dot icon26/04/1994
Director resigned
dot icon26/04/1994
Director resigned
dot icon26/04/1994
New secretary appointed;new director appointed
dot icon01/03/1994
Memorandum and Articles of Association
dot icon25/02/1994
New director appointed
dot icon25/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1994
New director appointed
dot icon25/02/1994
Director resigned;new director appointed
dot icon25/02/1994
Registered office changed on 26/02/94 from: 50 lincolns inn fields, london, WC2A 3PF
dot icon06/02/1994
Resolutions
dot icon31/01/1994
Certificate of change of name
dot icon12/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
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
SLC REGISTRARS LIMITED
Corporate Secretary
14/12/2005 - 31/10/2014
568
Dwyer, Daniel John
Nominee Secretary
12/01/1994 - 20/01/1994
1327
Dwyer, Daniel John
Nominee Director
12/01/1994 - 20/01/1994
2379
Cox, John Phillip
Director
20/01/1994 - 21/06/2006
31
Jones, Andrew David
Director
12/03/1995 - 27/02/2007
3

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 PETERS & MAY (PACKING) LIMITED

PETERS & MAY (PACKING) LIMITED is an(a) Dissolved company incorporated on 12/01/1994 with the registered office located at Unit 9 Goodwood Road, Boyatt Wood, Hampshire SO50 4NT. 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 PETERS & MAY (PACKING) LIMITED?

toggle

PETERS & MAY (PACKING) LIMITED is currently Dissolved. It was registered on 12/01/1994 and dissolved on 08/06/2015.

Where is PETERS & MAY (PACKING) LIMITED located?

toggle

PETERS & MAY (PACKING) LIMITED is registered at Unit 9 Goodwood Road, Boyatt Wood, Hampshire SO50 4NT.

What does PETERS & MAY (PACKING) LIMITED do?

toggle

PETERS & MAY (PACKING) LIMITED operates in the Manufacture of wooden containers (16.24 - SIC 2007) sector.

What is the latest filing for PETERS & MAY (PACKING) LIMITED?

toggle

The latest filing was on 08/06/2015: Final Gazette dissolved via voluntary strike-off.