RH EXPORT PACKERS LIMITED

Register to unlock more data on OkredoRegister

RH EXPORT PACKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01191841

Incorporation date

27/11/1974

Size

Full

Contacts

Registered address

Registered address

Kuehne+Nagel House Sunrise Parkway, Linford Wood, Milton Keynes MK14 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon17/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/04/2012
First Gazette notice for voluntary strike-off
dot icon20/03/2012
Application to strike the company off the register
dot icon08/02/2012
Termination of appointment of Tim Scharwath as a director on 2011-10-01
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon23/05/2011
Appointment of Mr Thierry Patrick Held as a director
dot icon11/05/2011
Registered office address changed from Lenton Lane Nottingham NG7 2NR on 2011-05-11
dot icon03/05/2011
Appointment of Tim Scharwath as a director
dot icon20/04/2011
Termination of appointment of Ian Baxter as a director
dot icon20/04/2011
Termination of appointment of Andrew Baxter as a director
dot icon20/04/2011
Termination of appointment of Steven Rafferty as a director
dot icon20/04/2011
Termination of appointment of Steven Rafferty as a secretary
dot icon18/04/2011
Appointment of Robert Layton as a secretary
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 09/05/09; full list of members
dot icon24/03/2009
Director's Change of Particulars / ian baxter / 24/03/2009 / HouseName/Number was: , now: langar house; Street was: bridge house farm, now: church lane; Area was: cropwell road, now: ; Post Code was: NG13 9HD, now: NG13 9HG
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 09/05/08; full list of members
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 09/05/07; full list of members
dot icon25/08/2006
Full accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 09/05/06; full list of members
dot icon19/08/2005
Declaration of assistance for shares acquisition
dot icon19/08/2005
Resolutions
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 09/05/05; full list of members
dot icon17/08/2004
Secretary resigned;director resigned
dot icon16/07/2004
New secretary appointed
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon20/05/2004
Return made up to 09/05/04; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 09/05/03; full list of members
dot icon06/06/2003
Director resigned
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon02/06/2002
Return made up to 09/05/02; full list of members
dot icon02/06/2002
Director resigned
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon30/05/2001
Return made up to 09/05/01; full list of members
dot icon30/05/2001
Secretary's particulars changed;director's particulars changed
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon27/06/2000
Return made up to 09/05/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-12-31
dot icon07/07/1999
Return made up to 09/05/99; no change of members
dot icon26/03/1999
Full accounts made up to 1998-12-31
dot icon09/07/1998
Return made up to 09/05/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon12/01/1998
Auditor's resignation
dot icon20/07/1997
Return made up to 09/05/97; no change of members
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon09/07/1996
Return made up to 09/05/96; no change of members
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon26/06/1995
Return made up to 09/05/95; full list of members
dot icon26/06/1995
Registered office changed on 26/06/95
dot icon24/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Certificate of change of name
dot icon10/06/1994
Return made up to 09/05/94; no change of members
dot icon11/04/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
Particulars of mortgage/charge
dot icon28/05/1993
Return made up to 09/05/93; no change of members
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon08/06/1992
Return made up to 09/05/92; full list of members
dot icon21/05/1992
Full accounts made up to 1991-12-31
dot icon10/06/1991
Full accounts made up to 1990-12-31
dot icon10/06/1991
Return made up to 09/05/91; no change of members
dot icon12/11/1990
Full accounts made up to 1989-12-31
dot icon12/11/1990
Return made up to 08/05/90; no change of members
dot icon15/08/1989
Secretary resigned;new secretary appointed
dot icon05/07/1989
Full accounts made up to 1988-12-31
dot icon05/07/1989
Return made up to 09/05/89; full list of members
dot icon04/11/1988
Director resigned
dot icon04/08/1988
Particulars of mortgage/charge
dot icon12/07/1988
Wd 27/05/88 ad 11/05/88--------- £ si 9998@1=9998 £ ic 10000/19998
dot icon11/07/1988
Memorandum and Articles of Association
dot icon07/07/1988
Full accounts made up to 1987-12-31
dot icon07/07/1988
Return made up to 10/05/88; full list of members
dot icon10/05/1988
Certificate of change of name
dot icon18/04/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon13/04/1988
Nc inc already adjusted
dot icon13/04/1988
Resolutions
dot icon03/09/1987
Full accounts made up to 1986-12-31
dot icon03/09/1987
Return made up to 12/05/87; full list of members
dot icon21/05/1987
Certificate of change of name
dot icon11/10/1986
Full accounts made up to 1985-12-31
dot icon11/10/1986
Return made up to 14/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafferty, Steven
Secretary
01/07/2004 - 01/04/2011
14
Scharwath, Tim
Director
01/04/2011 - 01/10/2011
11
Held, Thierry Patrick
Director
01/04/2011 - Present
59
Rafferty, Steven
Director
04/12/2002 - 01/04/2011
13
Baxter, Ian John Robert
Director
04/12/2002 - 01/04/2011
21

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 RH EXPORT PACKERS LIMITED

RH EXPORT PACKERS LIMITED is an(a) Dissolved company incorporated on 27/11/1974 with the registered office located at Kuehne+Nagel House Sunrise Parkway, Linford Wood, Milton Keynes MK14 6BW. There are currently 2 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 RH EXPORT PACKERS LIMITED?

toggle

RH EXPORT PACKERS LIMITED is currently Dissolved. It was registered on 27/11/1974 and dissolved on 17/07/2012.

Where is RH EXPORT PACKERS LIMITED located?

toggle

RH EXPORT PACKERS LIMITED is registered at Kuehne+Nagel House Sunrise Parkway, Linford Wood, Milton Keynes MK14 6BW.

What does RH EXPORT PACKERS LIMITED do?

toggle

RH EXPORT PACKERS LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for RH EXPORT PACKERS LIMITED?

toggle

The latest filing was on 17/07/2012: Final Gazette dissolved via voluntary strike-off.