SMITHPACK EASTERN LIMITED

Register to unlock more data on OkredoRegister

SMITHPACK EASTERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00505453

Incorporation date

13/03/1952

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

55 Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands DY6 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1987)
dot icon17/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon21/09/2009
Registered office changed on 21/09/2009 from 14 bilton road erith kent DA8 2AN
dot icon09/07/2009
Return made up to 25/06/09; full list of members
dot icon02/03/2009
Accounts made up to 2008-04-30
dot icon12/11/2008
Accounts made up to 2007-04-30
dot icon11/07/2008
Return made up to 25/06/08; full list of members
dot icon10/07/2008
Director's Change of Particulars / timothy coverdale / 01/08/2007 / Title was: , now: mr; HouseName/Number was: , now: low meadows; Street was: hunts farm, now: treleigh; Area was: the causeway ridgewell, now: ; Post Town was: halstead, now: redruth; Region was: essex, now: cornwall; Post Code was: CO9 4RT, now: TR16 4AR; Country was: , now: united
dot icon19/06/2008
Return made up to 25/06/07; full list of members
dot icon19/06/2008
Secretary appointed mr arno milne
dot icon19/06/2008
Appointment Terminated Secretary timothy coverdale
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Secretary resigned
dot icon09/03/2007
Accounts made up to 2006-04-30
dot icon05/07/2006
Return made up to 25/06/06; full list of members
dot icon05/07/2006
Secretary's particulars changed
dot icon03/03/2006
Accounts made up to 2005-04-30
dot icon15/07/2005
Return made up to 25/06/05; full list of members
dot icon18/05/2005
Accounting reference date extended from 31/10/04 to 30/04/05
dot icon27/04/2005
Certificate of change of name
dot icon02/09/2004
Full accounts made up to 2003-10-31
dot icon21/07/2004
Return made up to 25/06/04; full list of members
dot icon22/07/2003
Full accounts made up to 2002-10-31
dot icon17/07/2003
Return made up to 25/06/03; full list of members
dot icon25/07/2002
Return made up to 25/06/02; full list of members
dot icon25/07/2002
Return made up to 25/06/01; full list of members; amend
dot icon25/07/2002
Return made up to 25/06/00; full list of members; amend
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon03/05/2002
Full accounts made up to 2001-10-31
dot icon02/05/2002
Director resigned
dot icon18/09/2001
Nc inc already adjusted 31/10/99
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon30/08/2001
Full accounts made up to 2000-10-31
dot icon20/08/2001
Ad 31/10/99--------- £ si 75269@1
dot icon20/08/2001
Return made up to 25/06/00; full list of members; amend
dot icon20/08/2001
Return made up to 25/06/01; full list of members; amend
dot icon18/07/2001
Return made up to 25/06/01; full list of members
dot icon18/07/2001
Director's particulars changed
dot icon07/03/2001
Certificate of change of name
dot icon21/07/2000
Return made up to 25/06/00; full list of members
dot icon06/06/2000
New secretary appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Secretary resigned
dot icon15/05/2000
Full accounts made up to 1999-10-31
dot icon15/03/2000
New secretary appointed
dot icon25/02/2000
Secretary resigned;director resigned
dot icon15/10/1999
Registered office changed on 15/10/99 from: emerson court alderley road wilmslow cheshire SK9 1NX
dot icon17/08/1999
Full accounts made up to 1998-10-31
dot icon23/07/1999
Return made up to 25/06/99; full list of members
dot icon27/10/1998
Director's particulars changed
dot icon29/09/1998
Director resigned
dot icon24/07/1998
Full accounts made up to 1997-10-31
dot icon24/07/1998
Return made up to 25/06/98; full list of members
dot icon24/07/1998
Director's particulars changed
dot icon24/07/1998
Registered office changed on 24/07/98
dot icon24/07/1998
Location of register of members address changed
dot icon27/10/1997
Director resigned
dot icon29/08/1997
Full accounts made up to 1996-10-31
dot icon10/07/1997
Return made up to 25/06/97; full list of members
dot icon10/07/1997
Location of register of members address changed
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon24/07/1996
Return made up to 25/06/96; full list of members
dot icon28/05/1996
Return made up to 30/04/96; full list of members
dot icon28/05/1996
Secretary resigned
dot icon02/02/1996
Accounting reference date shortened from 31/12 to 31/10
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Registered office changed on 16/01/96 from: 14 bilton road erith kent DA8 2AN
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New secretary appointed;new director appointed
dot icon16/01/1996
New director appointed
dot icon04/01/1996
Particulars of mortgage/charge
dot icon02/01/1996
Auditor's resignation
dot icon07/12/1995
Accounts made up to 1994-12-31
dot icon01/12/1995
Particulars of mortgage/charge
dot icon02/06/1995
Certificate of change of name
dot icon30/05/1995
Return made up to 30/04/95; full list of members
dot icon02/05/1995
Registered office changed on 02/05/95 from: 55 kellner road woolwich london SE28 oax
dot icon01/05/1995
Certificate of change of name
dot icon20/06/1994
Return made up to 30/04/94; no change of members
dot icon20/06/1994
Accounts made up to 1993-12-31
dot icon25/05/1993
Accounts made up to 1992-12-31
dot icon25/05/1993
Return made up to 30/04/93; full list of members
dot icon02/06/1992
Accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 30/04/92; no change of members
dot icon10/01/1992
Accounts made up to 1990-07-31
dot icon10/01/1992
Resolutions
dot icon10/10/1991
Registered office changed on 10/10/91 from: park house 158-160 arthur road wimbledon park london SW19 8AQ
dot icon10/10/1991
Accounting reference date shortened from 31/07 to 31/12
dot icon02/10/1991
Return made up to 31/05/91; no change of members
dot icon06/07/1990
Full accounts made up to 1989-07-31
dot icon06/07/1990
Return made up to 08/05/90; full list of members
dot icon12/09/1989
Full accounts made up to 1988-07-31
dot icon12/09/1989
Return made up to 07/08/89; full list of members
dot icon24/08/1988
Full accounts made up to 1987-07-31
dot icon24/08/1988
Return made up to 06/06/88; full list of members
dot icon21/06/1988
New director appointed
dot icon21/06/1988
Secretary resigned;new secretary appointed
dot icon10/06/1987
Notice of resolution removing auditor
dot icon10/06/1987
Secretary resigned;new secretary appointed
dot icon10/06/1987
Director resigned;new director appointed
dot icon08/05/1987
Accounting reference date extended from 31/05 to 31/07
dot icon23/04/1987
Registered office changed on 23/04/87 from: burnham rd. Trading estate burnham rd. Dartford. Kent.
dot icon14/02/1987
Accounts for a small company made up to 1986-05-31
dot icon14/02/1987
Return made up to 22/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2008
dot iconLast change occurred
30/04/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2008
dot iconNext account date
30/04/2009
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
Coverdale, Timothy Alfred
Director
19/05/2000 - Present
8
Greenhalgh, Colin Robert
Director
27/12/1995 - 08/10/1997
8
Knowles, Suzanne
Secretary
25/05/2000 - 27/04/2007
-
Coverdale, Timothy Alfred
Secretary
27/04/2007 - 01/05/2008
-
Milne, Arno
Secretary
01/05/2008 - 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 SMITHPACK EASTERN LIMITED

SMITHPACK EASTERN LIMITED is an(a) Dissolved company incorporated on 13/03/1952 with the registered office located at 55 Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands DY6 7XL. 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 SMITHPACK EASTERN LIMITED?

toggle

SMITHPACK EASTERN LIMITED is currently Dissolved. It was registered on 13/03/1952 and dissolved on 17/08/2010.

Where is SMITHPACK EASTERN LIMITED located?

toggle

SMITHPACK EASTERN LIMITED is registered at 55 Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands DY6 7XL.

What is the latest filing for SMITHPACK EASTERN LIMITED?

toggle

The latest filing was on 17/08/2010: Final Gazette dissolved via compulsory strike-off.