POOLSIDE PACKING LIMITED

Register to unlock more data on OkredoRegister

POOLSIDE PACKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02783418

Incorporation date

24/01/1993

Size

Dormant

Contacts

Registered address

Registered address

17 George Street, St. Helens, Merseyside WA10 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1993)
dot icon22/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2016
First Gazette notice for voluntary strike-off
dot icon28/05/2016
Application to strike the company off the register
dot icon18/04/2016
First Gazette notice for compulsory strike-off
dot icon14/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon05/03/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon15/09/2014
Appointment of Gerrard Mcdonough as a director on 2013-12-09
dot icon03/09/2014
Termination of appointment of Suzanne Jayne Woodcock as a secretary on 2013-12-09
dot icon03/09/2014
Termination of appointment of Suzanne Jayne Woodcock as a director on 2013-12-09
dot icon03/09/2014
Termination of appointment of Peter Roy Woodcock as a director on 2013-12-09
dot icon03/09/2014
Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to 17 George Street St. Helens Merseyside WA10 1DB on 2014-09-04
dot icon03/09/2014
Appointment of Max Oliver Henderson as a secretary on 2013-12-09
dot icon03/09/2014
Appointment of Mr Max Oliver Henderson as a director on 2013-12-09
dot icon16/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/04/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/06/2012
Compulsory strike-off action has been discontinued
dot icon31/05/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon31/05/2012
Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 2012-06-01
dot icon21/05/2012
First Gazette notice for compulsory strike-off
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon02/02/2010
Director's details changed for Peter Roy Woodcock on 2009-10-01
dot icon02/02/2010
Director's details changed for Suzanne Jayne Woodcock on 2009-10-01
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/03/2009
Return made up to 25/01/09; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/02/2008
Return made up to 25/01/08; full list of members
dot icon19/02/2007
Return made up to 25/01/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon01/02/2006
Return made up to 25/01/06; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon01/02/2006
Secretary's particulars changed;director's particulars changed
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Total exemption small company accounts made up to 2005-09-30
dot icon02/03/2005
Return made up to 25/01/05; full list of members
dot icon30/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/03/2004
Return made up to 25/01/04; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/02/2003
Return made up to 25/01/03; full list of members
dot icon14/02/2002
Return made up to 25/01/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/05/2001
Accounts for a small company made up to 2000-09-30
dot icon28/01/2001
Return made up to 25/01/01; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-09-30
dot icon08/03/2000
Return made up to 25/01/00; full list of members
dot icon22/03/1999
Full accounts made up to 1998-09-30
dot icon15/02/1999
Return made up to 25/01/99; no change of members
dot icon03/09/1998
Registered office changed on 04/09/98 from: bank house 2 swan bank congleton cheshire CW12 1AH
dot icon12/03/1998
Full accounts made up to 1997-09-30
dot icon03/03/1998
Return made up to 25/01/98; no change of members
dot icon15/10/1997
Particulars of mortgage/charge
dot icon02/03/1997
Full accounts made up to 1996-09-30
dot icon13/02/1997
Return made up to 25/01/97; full list of members
dot icon09/05/1996
Full accounts made up to 1995-09-30
dot icon22/02/1996
Return made up to 25/01/96; no change of members
dot icon10/07/1995
Full accounts made up to 1994-09-30
dot icon23/05/1995
Return made up to 25/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/06/1994
Accounts for a small company made up to 1993-09-30
dot icon17/05/1994
Registered office changed on 18/05/94 from: 1 croosroads cottages knutsford road rodeheath stoke on trent ST7 3SL
dot icon08/02/1994
Return made up to 25/01/94; full list of members
dot icon20/02/1993
Accounting reference date notified as 30/09
dot icon02/02/1993
Registered office changed on 03/02/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon02/02/1993
New secretary appointed;director resigned;new director appointed
dot icon02/02/1993
Secretary resigned;new director appointed
dot icon24/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
25/01/1993 - 08/01/1993
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
25/01/1993 - 25/01/1993
4516
Henderson, Max Oliver
Director
09/12/2013 - Present
33
Woodcock, Peter Roy
Director
25/01/1993 - 09/12/2013
2
Woodcock, Suzanne Jayne
Director
25/01/1993 - 09/12/2013
-

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 POOLSIDE PACKING LIMITED

POOLSIDE PACKING LIMITED is an(a) Dissolved company incorporated on 24/01/1993 with the registered office located at 17 George Street, St. Helens, Merseyside WA10 1DB. 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 POOLSIDE PACKING LIMITED?

toggle

POOLSIDE PACKING LIMITED is currently Dissolved. It was registered on 24/01/1993 and dissolved on 22/08/2016.

Where is POOLSIDE PACKING LIMITED located?

toggle

POOLSIDE PACKING LIMITED is registered at 17 George Street, St. Helens, Merseyside WA10 1DB.

What does POOLSIDE PACKING LIMITED do?

toggle

POOLSIDE PACKING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for POOLSIDE PACKING LIMITED?

toggle

The latest filing was on 22/08/2016: Final Gazette dissolved via voluntary strike-off.