REYNOLDS CONSUMER PRODUCTS (UK) LIMITED

Register to unlock more data on OkredoRegister

REYNOLDS CONSUMER PRODUCTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06474046

Incorporation date

14/01/2008

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon26/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2016
First Gazette notice for voluntary strike-off
dot icon28/06/2016
Application to strike the company off the register
dot icon12/04/2016
Appointment of Victor Lance Mitchell as a director on 2013-07-17
dot icon17/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Statement by Directors
dot icon29/09/2015
Statement of capital on 2015-09-30
dot icon29/09/2015
Solvency Statement dated 30/09/15
dot icon29/09/2015
Resolutions
dot icon14/09/2015
Termination of appointment of Sandra Gleason as a director on 2015-08-31
dot icon16/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon05/10/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon12/01/2014
Satisfaction of charge 2 in full
dot icon12/01/2014
Satisfaction of charge 3 in full
dot icon12/01/2014
Satisfaction of charge 4 in full
dot icon12/01/2014
Satisfaction of charge 5 in full
dot icon30/12/2013
Appointment of Clyde David Watson as a director
dot icon30/12/2013
Termination of appointment of Lawrence Tuskey as a director
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Appointment of Sandra Gleason as a director
dot icon17/07/2013
Appointment of Lawrence Michael Tuskey as a director
dot icon17/07/2013
Rectified this document was removed from the public register on 26/07/2016 as it factually inaccurate or was derived from something factually inaccurate
dot icon16/07/2013
Termination of appointment of Gregory Cole as a director
dot icon16/07/2013
Termination of appointment of Helen Golding as a director
dot icon20/02/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon17/02/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon08/12/2011
Director's details changed for Gregory Alan Cole on 2011-12-05
dot icon08/12/2011
Director's details changed for Helen Dorothy Golding on 2011-12-05
dot icon04/12/2011
Full accounts made up to 2010-12-31
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon24/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon19/12/2010
Full accounts made up to 2009-12-31
dot icon28/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/08/2010
Director's details changed for Gregory Alan Cole on 2010-08-09
dot icon09/08/2010
Director's details changed for Helen Dorothy Golding on 2010-08-09
dot icon05/04/2010
Director's details changed for Helen Dorothy Golding on 2010-02-11
dot icon05/02/2010
Full accounts made up to 2008-12-31
dot icon19/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2009
Resolutions
dot icon15/01/2009
Return made up to 15/01/09; full list of members
dot icon12/10/2008
Director's change of particulars / helen golding / 10/10/2008
dot icon12/10/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon14/04/2008
Appointment terminated secretary helen golding
dot icon14/04/2008
Secretary appointed pinsent masons secretarial LIMITED
dot icon14/04/2008
Registered office changed on 15/04/2008 from, 14TH floor tower 42, old broad street, london, EC2N 1HQ
dot icon27/03/2008
Ad 27/02/08\gbp si 3711989@1=3711989\gbp ic 1/3711990\
dot icon19/03/2008
Gbp nc 1000/3711990\15/02/08
dot icon11/03/2008
Resolutions
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Secretary resigned
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon14/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
14/01/2008 - 14/01/2008
1498
INSTANT COMPANIES LIMITED
Corporate Director
14/01/2008 - 14/01/2008
812
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
19/03/2008 - Present
1710
Cole, Gregory Alan
Director
14/01/2008 - 16/07/2013
15
Golding, Helen Dorothy
Director
14/01/2008 - 16/07/2013
14

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 REYNOLDS CONSUMER PRODUCTS (UK) LIMITED

REYNOLDS CONSUMER PRODUCTS (UK) LIMITED is an(a) Dissolved company incorporated on 14/01/2008 with the registered office located at 1 Park Row, Leeds LS1 5AB. 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 REYNOLDS CONSUMER PRODUCTS (UK) LIMITED?

toggle

REYNOLDS CONSUMER PRODUCTS (UK) LIMITED is currently Dissolved. It was registered on 14/01/2008 and dissolved on 26/09/2016.

Where is REYNOLDS CONSUMER PRODUCTS (UK) LIMITED located?

toggle

REYNOLDS CONSUMER PRODUCTS (UK) LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does REYNOLDS CONSUMER PRODUCTS (UK) LIMITED do?

toggle

REYNOLDS CONSUMER PRODUCTS (UK) LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for REYNOLDS CONSUMER PRODUCTS (UK) LIMITED?

toggle

The latest filing was on 26/09/2016: Final Gazette dissolved via voluntary strike-off.