PODS PACKAGING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

PODS PACKAGING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04472418

Incorporation date

27/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Humber Quays, Wellington Street West, Hull HU1 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2002)
dot icon20/10/2014
Final Gazette dissolved following liquidation
dot icon20/07/2014
Return of final meeting in a members' voluntary winding up
dot icon11/02/2014
Liquidators' statement of receipts and payments to 2013-12-18
dot icon04/11/2013
Insolvency court order
dot icon04/11/2013
Appointment of a voluntary liquidator
dot icon04/11/2013
Notice of ceasing to act as a voluntary liquidator
dot icon11/07/2013
Appointment of a voluntary liquidator
dot icon08/07/2013
Notice of ceasing to act as a voluntary liquidator
dot icon09/01/2013
Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT England on 2013-01-10
dot icon07/01/2013
Appointment of a voluntary liquidator
dot icon07/01/2013
Resolutions
dot icon01/01/2013
Declaration of solvency
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/08/2011
Certificate of change of name
dot icon31/08/2011
Change of name notice
dot icon15/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon15/08/2011
Registered office address changed from Kingfisher Court Plaxton Bridge Woodmansey Beverley East Yorkshire HU17 0RT on 2011-08-16
dot icon11/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon12/09/2010
Director's details changed for Rekha Parmar on 2010-05-31
dot icon14/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/08/2009
Return made up to 28/06/09; full list of members
dot icon10/08/2009
Registered office changed on 11/08/2009 from lakeside house plaxton bridge woodmansey beverley east yorkshire HU17 0RT
dot icon10/08/2009
Director's change of particulars / cornelis los / 15/06/2009
dot icon12/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/07/2008
Return made up to 28/06/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 28/06/07; full list of members
dot icon03/05/2007
Ad 30/06/06--------- £ si 9000@1=9000 £ ic 20500/29500
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/08/2006
Return made up to 28/06/06; full list of members
dot icon14/08/2006
Director resigned
dot icon17/01/2006
Registered office changed on 18/01/06 from: 27 carr manor mount moortown leeds west yorkshire LS17 5DG
dot icon15/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/08/2005
Ad 30/06/05--------- £ si 20000@1=20000 £ ic 500/20500
dot icon25/08/2005
Return made up to 28/06/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/09/2004
Return made up to 28/06/04; full list of members
dot icon29/02/2004
Ad 05/12/03--------- £ si 43@1=43 £ ic 457/500
dot icon29/02/2004
Ad 27/08/03--------- £ si 157@1=157 £ ic 300/457
dot icon29/02/2004
Ad 27/08/03--------- £ si 149@1=149 £ ic 151/300
dot icon29/02/2004
Ad 27/08/03--------- £ si 149@1=149 £ ic 2/151
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon09/02/2004
Particulars of mortgage/charge
dot icon01/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/11/2003
Nc inc already adjusted 27/08/03
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon14/08/2003
Return made up to 28/06/03; full list of members
dot icon27/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlatt, Wayne
Director
05/01/2004 - 31/01/2006
13
Parmar, Chandra
Director
05/01/2004 - Present
5
Parmar, Rekha
Director
28/06/2002 - Present
4
Los, Cornelis Jonathan
Director
05/01/2004 - Present
29
Parmar, Chandra
Secretary
28/06/2002 - Present
-

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 PODS PACKAGING SOLUTIONS LIMITED

PODS PACKAGING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 27/06/2002 with the registered office located at 2 Humber Quays, Wellington Street West, Hull HU1 2BN. There are currently 4 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 PODS PACKAGING SOLUTIONS LIMITED?

toggle

PODS PACKAGING SOLUTIONS LIMITED is currently Dissolved. It was registered on 27/06/2002 and dissolved on 20/10/2014.

Where is PODS PACKAGING SOLUTIONS LIMITED located?

toggle

PODS PACKAGING SOLUTIONS LIMITED is registered at 2 Humber Quays, Wellington Street West, Hull HU1 2BN.

What does PODS PACKAGING SOLUTIONS LIMITED do?

toggle

PODS PACKAGING SOLUTIONS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for PODS PACKAGING SOLUTIONS LIMITED?

toggle

The latest filing was on 20/10/2014: Final Gazette dissolved following liquidation.