PRINTPACK EUROPE (ST HELENS) LIMITED

Register to unlock more data on OkredoRegister

PRINTPACK EUROPE (ST HELENS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00314747

Incorporation date

02/06/1936

Size

Dormant

Contacts

Registered address

Registered address

Bridge Hall Mills, Bridge Hall Lane, Bury, Lancashire BL9 7PACopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1936)
dot icon01/10/2019
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2019
Compulsory strike-off action has been suspended
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon08/02/2016
Restoration by order of the court
dot icon19/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2015
First Gazette notice for voluntary strike-off
dot icon21/01/2015
Application to strike the company off the register
dot icon18/12/2014
Termination of appointment of Amanda Louise Shepherd as a director on 2014-12-18
dot icon18/12/2014
Termination of appointment of Michael Collins as a director on 2014-12-18
dot icon06/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon09/05/2014
Appointment of Mr Vince Phillips as a director on 2014-05-07
dot icon27/03/2014
Accounts made up to 2013-06-29
dot icon05/08/2013
Termination of appointment of Jack R Austin as a director on 2013-08-05
dot icon23/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon22/07/2013
Director's details changed for Mr Jack R Austin on 2013-07-01
dot icon22/07/2013
Secretary's details changed for Mrs Jennifer Stewart on 2012-07-24
dot icon12/04/2013
Accounts made up to 2012-06-29
dot icon12/12/2012
Appointment of Mrs Amanda Louise Shepherd as a director on 2012-12-03
dot icon11/12/2012
Termination of appointment of Victoria Foy as a director on 2012-08-17
dot icon20/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon27/03/2012
Accounts made up to 2011-06-24
dot icon14/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon13/07/2011
Appointment of Mr Dellmer Bernheim Seitter Iii as a director
dot icon13/07/2011
Termination of appointment of Richard Hembree as a director
dot icon05/04/2011
Accounts made up to 2010-06-25
dot icon14/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon30/03/2010
Accounts made up to 2009-06-26
dot icon17/07/2009
Return made up to 12/07/09; full list of members
dot icon17/07/2009
Director appointed mr jack austin
dot icon16/07/2009
Appointment terminated director david read iii
dot icon24/04/2009
Accounts made up to 2008-06-27
dot icon10/02/2009
Secretary appointed mrs jennifer stewart
dot icon16/01/2009
Director appointed mr michael collins
dot icon06/11/2008
Appointment terminated director richard lumley
dot icon06/11/2008
Appointment terminated secretary richard lumley
dot icon27/08/2008
Return made up to 12/07/08; full list of members
dot icon29/04/2008
Accounts made up to 2007-06-29
dot icon13/07/2007
Return made up to 12/07/07; full list of members
dot icon13/07/2007
Director's particulars changed
dot icon16/03/2007
Accounts made up to 2006-06-23
dot icon12/07/2006
Return made up to 12/07/06; full list of members
dot icon18/04/2006
Accounts made up to 2005-06-24
dot icon13/04/2006
Secretary's particulars changed;director's particulars changed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon18/07/2005
Return made up to 12/07/05; full list of members
dot icon25/06/2005
New secretary appointed
dot icon25/06/2005
New director appointed
dot icon25/06/2005
Director resigned
dot icon25/06/2005
Secretary resigned
dot icon26/04/2005
Accounts made up to 2004-06-25
dot icon22/07/2004
Return made up to 12/07/04; full list of members
dot icon10/11/2003
Full accounts made up to 2003-06-27
dot icon15/08/2003
Return made up to 12/07/03; full list of members
dot icon07/08/2003
Director resigned
dot icon07/03/2003
Auditor's resignation
dot icon23/01/2003
Full accounts made up to 2002-06-30
dot icon24/07/2002
Director's particulars changed
dot icon23/07/2002
Return made up to 12/07/02; full list of members
dot icon12/02/2002
Full accounts made up to 2001-06-30
dot icon24/07/2001
Return made up to 12/07/01; full list of members
dot icon15/03/2001
Secretary's particulars changed;director's particulars changed
dot icon27/10/2000
Full accounts made up to 2000-06-24
dot icon17/07/2000
Director's particulars changed
dot icon17/07/2000
Return made up to 12/07/00; full list of members
dot icon06/07/2000
Director resigned
dot icon13/04/2000
Full accounts made up to 1999-06-26
dot icon14/02/2000
New director appointed
dot icon22/12/1999
Director resigned
dot icon12/08/1999
Return made up to 20/07/99; full list of members
dot icon10/06/1999
New director appointed
dot icon05/05/1999
Full accounts made up to 1998-06-27
dot icon10/02/1999
New director appointed
dot icon13/08/1998
Return made up to 20/07/98; full list of members
dot icon06/08/1998
Auditor's resignation
dot icon12/03/1998
Full accounts made up to 1997-06-28
dot icon20/08/1997
Director resigned
dot icon20/08/1997
New director appointed
dot icon12/08/1997
Return made up to 20/07/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-06-29
dot icon22/04/1997
New director appointed
dot icon10/01/1997
Director resigned
dot icon04/09/1996
New director appointed
dot icon23/07/1996
Return made up to 20/07/96; full list of members
dot icon23/07/1996
Full accounts made up to 1995-06-23
dot icon01/07/1996
New director appointed
dot icon19/06/1996
New secretary appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
Director resigned
dot icon19/06/1996
Director resigned
dot icon19/06/1996
Director resigned
dot icon05/01/1996
Accounting reference date shortened from 31/12 to 30/06
dot icon16/08/1995
Return made up to 20/07/95; full list of members
dot icon18/05/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Director resigned
dot icon19/07/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
Return made up to 20/07/94; full list of members
dot icon01/03/1994
New director appointed
dot icon01/03/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New secretary appointed;new director appointed
dot icon28/02/1994
Registered office changed on 28/02/94 from:\star house 69 clarendon rd watford hertfordshire WD1 1DJ
dot icon25/02/1994
Director resigned
dot icon25/02/1994
Director resigned
dot icon25/02/1994
Director resigned
dot icon25/02/1994
Director resigned
dot icon25/02/1994
Secretary resigned;director resigned
dot icon21/02/1994
Certificate of change of name
dot icon21/02/1994
Certificate of change of name
dot icon18/02/1994
Particulars of mortgage/charge
dot icon18/02/1994
Particulars of mortgage/charge
dot icon17/11/1993
Director resigned
dot icon01/10/1993
Particulars of mortgage/charge
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
Return made up to 20/07/93; no change of members
dot icon14/02/1993
Director resigned
dot icon31/01/1993
Director resigned
dot icon16/09/1992
Memorandum and Articles of Association
dot icon05/08/1992
Full accounts made up to 1991-12-31
dot icon05/08/1992
Director resigned;new director appointed
dot icon05/08/1992
New director appointed
dot icon05/08/1992
Return made up to 20/07/92; full list of members
dot icon16/07/1992
Director resigned;new director appointed
dot icon21/01/1992
Resolutions
dot icon21/01/1992
Resolutions
dot icon21/01/1992
Resolutions
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New director appointed
dot icon30/09/1991
Certificate of change of name
dot icon30/09/1991
Certificate of change of name
dot icon17/09/1991
New director appointed
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon22/08/1991
Return made up to 20/07/91; full list of members
dot icon12/02/1991
Resolutions
dot icon23/01/1991
Director resigned;new director appointed
dot icon11/01/1991
Ad 31/12/90--------- £ si 3300000@1=3300000 £ ic 105000/3405000
dot icon11/01/1991
Nc inc already adjusted 12/12/90
dot icon11/01/1991
Resolutions
dot icon11/01/1991
Resolutions
dot icon28/08/1990
Full accounts made up to 1989-12-31
dot icon28/08/1990
Return made up to 20/07/90; full list of members
dot icon13/07/1990
Director resigned
dot icon30/03/1990
Certificate of change of name
dot icon30/03/1990
Certificate of change of name
dot icon20/03/1990
New director appointed
dot icon23/01/1990
Director resigned
dot icon09/01/1990
Director resigned
dot icon01/09/1989
Full accounts made up to 1988-12-31
dot icon01/09/1989
Return made up to 11/08/89; full list of members
dot icon13/01/1989
Director resigned
dot icon05/09/1988
Full accounts made up to 1987-12-31
dot icon05/09/1988
Return made up to 10/08/88; full list of members
dot icon17/08/1988
Director resigned
dot icon08/09/1987
Full accounts made up to 1986-12-31
dot icon08/09/1987
Return made up to 31/07/87; full list of members
dot icon15/10/1986
Return made up to 01/08/86; full list of members
dot icon30/08/1986
Full accounts made up to 1985-12-31
dot icon18/09/1985
Accounts made up to 1984-12-31
dot icon02/06/1936
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloomfield, John Michael
Director
14/07/1992 - 31/12/1994
4
Lumley, Richard Peter
Director
20/06/2005 - 04/11/2008
10
Grey, John Rhodi Howell
Director
09/02/1994 - 01/06/1996
-
Austin, Jack R
Director
01/07/2009 - 05/08/2013
5
Hembree, Richard Michael
Director
01/06/1996 - 01/07/2011
4

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 PRINTPACK EUROPE (ST HELENS) LIMITED

PRINTPACK EUROPE (ST HELENS) LIMITED is an(a) Dissolved company incorporated on 02/06/1936 with the registered office located at Bridge Hall Mills, Bridge Hall Lane, Bury, Lancashire BL9 7PA. 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 PRINTPACK EUROPE (ST HELENS) LIMITED?

toggle

PRINTPACK EUROPE (ST HELENS) LIMITED is currently Dissolved. It was registered on 02/06/1936 and dissolved on 01/10/2019.

Where is PRINTPACK EUROPE (ST HELENS) LIMITED located?

toggle

PRINTPACK EUROPE (ST HELENS) LIMITED is registered at Bridge Hall Mills, Bridge Hall Lane, Bury, Lancashire BL9 7PA.

What does PRINTPACK EUROPE (ST HELENS) LIMITED do?

toggle

PRINTPACK EUROPE (ST HELENS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PRINTPACK EUROPE (ST HELENS) LIMITED?

toggle

The latest filing was on 01/10/2019: Final Gazette dissolved via compulsory strike-off.