QUARTET PACKAGING LIMITED

Register to unlock more data on OkredoRegister

QUARTET PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03666836

Incorporation date

11/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILSON FOELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon04/01/2012
Final Gazette dissolved following liquidation
dot icon04/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon11/07/2011
Liquidators' statement of receipts and payments to 2011-05-06
dot icon24/05/2010
Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL on 2010-05-25
dot icon13/05/2010
Statement of affairs with form 4.19
dot icon13/05/2010
Appointment of a voluntary liquidator
dot icon13/05/2010
Resolutions
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Director's details changed for Mr Alexander Trevor Miller on 2009-11-12
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Director's details changed for Mr Trevor Michael Miller on 2009-11-12
dot icon23/11/2009
Director's details changed for Mr Nicholas Michael Miller on 2009-11-12
dot icon23/11/2009
Director's details changed for Mrs Sylvia Louise Miller on 2009-11-12
dot icon15/09/2009
Director's Change of Particulars / trevor miller / 30/08/2009 / HouseName/Number was: , now: wilmcote bassett wood; Street was: 45 st george's road, now: school lane; Area was: scholes, now: stoke row; Post Town was: holmfirth, now: henley-on-thames; Region was: west yorkshire, now: oxfordshire; Post Code was: HD9 1UQ, now: RG9 5QS
dot icon15/09/2009
Director and Secretary's Change of Particulars / sylvia miller / 30/08/2009 / HouseName/Number was: , now: wilmcote bassett wood; Street was: 45 st george's road, now: school lane; Area was: scholes, now: stoke row; Post Town was: holmfirth, now: henley-on-thames; Region was: west yorkshire, now: oxfordshire; Post Code was: HD9 1UQ, now: RG9 5QS
dot icon06/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/12/2008
Return made up to 12/11/08; full list of members
dot icon04/12/2008
Director's Change of Particulars / alexander miller / 01/07/2008 / Post Town was: ikley, now: ilkley; Country was: england, now: united kingdom
dot icon30/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/07/2008
Director appointed alexander miller
dot icon06/05/2008
Director's Change of Particulars / nicholas miller / 01/04/2008 / HouseName/Number was: , now: ipsden farm; Street was: 57 towngate, now: ipsden; Area was: upperthong, now: ; Post Town was: holmfirth, now: wallingford; Region was: , now: oxfordshire; Post Code was: HD9 3VX, now: OX10 6AG
dot icon25/11/2007
Return made up to 12/11/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/11/2006
Return made up to 12/11/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/12/2005
Return made up to 12/11/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/07/2005
Secretary's particulars changed;director's particulars changed
dot icon18/07/2005
Secretary's particulars changed;director's particulars changed
dot icon18/07/2005
Director's particulars changed
dot icon25/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2004
Return made up to 12/11/04; full list of members
dot icon22/11/2004
Secretary's particulars changed;director's particulars changed
dot icon15/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/05/2004
Particulars of mortgage/charge
dot icon24/11/2003
Return made up to 12/11/03; full list of members
dot icon23/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/12/2002
Return made up to 12/11/02; full list of members
dot icon20/07/2002
New director appointed
dot icon25/02/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon19/11/2001
Return made up to 12/11/01; full list of members
dot icon29/04/2001
Full accounts made up to 2000-11-30
dot icon23/11/2000
Return made up to 12/11/00; full list of members
dot icon23/11/2000
Director's particulars changed
dot icon03/09/2000
Full accounts made up to 1999-11-30
dot icon19/03/2000
Particulars of mortgage/charge
dot icon18/01/2000
Registered office changed on 19/01/00 from: c/o harold everett & wand harwand house 179-187 london rd southend on sea SS1 1PN
dot icon20/11/1999
Return made up to 12/11/99; full list of members
dot icon17/01/1999
Ad 01/01/99--------- £ si 998@1=998 £ ic 2/1000
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New secretary appointed;new director appointed
dot icon11/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/11/1998 - 11/11/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/11/1998 - 11/11/1998
36021
Crawley, Wendy Diane
Director
11/11/1998 - 06/02/2002
-
Crawley, David Kenneth
Director
11/11/1998 - 06/02/2002
-
Miller, Sylvia Louise
Secretary
11/11/1998 - 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 QUARTET PACKAGING LIMITED

QUARTET PACKAGING LIMITED is an(a) Dissolved company incorporated on 11/11/1998 with the registered office located at WILSON FOELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 5 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 QUARTET PACKAGING LIMITED?

toggle

QUARTET PACKAGING LIMITED is currently Dissolved. It was registered on 11/11/1998 and dissolved on 04/01/2012.

Where is QUARTET PACKAGING LIMITED located?

toggle

QUARTET PACKAGING LIMITED is registered at WILSON FOELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does QUARTET PACKAGING LIMITED do?

toggle

QUARTET PACKAGING LIMITED operates in the Packaging activities (74.82 - SIC 2003) sector.

What is the latest filing for QUARTET PACKAGING LIMITED?

toggle

The latest filing was on 04/01/2012: Final Gazette dissolved following liquidation.