STICKPACK EUROPE LIMITED

Register to unlock more data on OkredoRegister

STICKPACK EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04926949

Incorporation date

08/10/2003

Size

Full

Contacts

Registered address

Registered address

4 Hardman Square, Spinningfields, Manchester, Greater Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon13/04/2015
Final Gazette dissolved following liquidation
dot icon13/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon02/10/2014
Liquidators' statement of receipts and payments to 2014-08-05
dot icon28/08/2013
Administrator's progress report to 2013-08-06
dot icon28/08/2013
Administrator's progress report to 2013-07-23
dot icon13/08/2013
Appointment of a voluntary liquidator
dot icon05/08/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/02/2013
Administrator's progress report to 2013-01-23
dot icon19/02/2013
Notice of extension of period of Administration
dot icon23/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon23/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
dot icon17/09/2012
Administrator's progress report to 2012-08-12
dot icon16/05/2012
Notice of deemed approval of proposals
dot icon14/05/2012
Statement of affairs with form 2.14B
dot icon08/05/2012
Statement of administrator's proposal
dot icon21/02/2012
Registered office address changed from Pennine House, 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ on 2012-02-22
dot icon20/02/2012
Appointment of an administrator
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon11/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon10/10/2010
Full accounts made up to 2010-03-31
dot icon02/02/2010
Full accounts made up to 2009-03-28
dot icon08/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon13/10/2009
Director's details changed for Michael Stanley Bennett on 2009-10-09
dot icon13/10/2009
Director's details changed for Mr Roberto Marco Francesco Pola on 2009-10-09
dot icon13/10/2009
Secretary's details changed for Stanford Secretaries Limited on 2009-10-09
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2009
Director appointed mr roberto marco francesco pola
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/12/2008
Appointment terminated director anthony fitzhenry
dot icon14/12/2008
Director appointed anthony gerard fitzhenry
dot icon09/11/2008
Appointment terminated director anthony fitzhenry
dot icon29/10/2008
Resolutions
dot icon29/10/2008
Appointment terminated director damian berry
dot icon15/10/2008
Return made up to 09/10/08; full list of members
dot icon06/07/2008
Appointment terminated director charles wait
dot icon31/03/2008
S-div
dot icon26/03/2008
Director appointed damian timothy berry
dot icon24/03/2008
Resolutions
dot icon24/03/2008
Ad 28/02/08\gbp si [email protected]=64.28\gbp ic 150/214.28\
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 09/10/07; full list of members
dot icon02/09/2007
Director resigned
dot icon01/07/2007
New director appointed
dot icon29/03/2007
Certificate of change of name
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/01/2007
Director's particulars changed
dot icon10/10/2006
Return made up to 09/10/06; full list of members
dot icon25/09/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon26/10/2005
Return made up to 09/10/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 09/10/04; full list of members
dot icon11/03/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon17/10/2003
Ad 09/10/03--------- £ si 149@1=149 £ ic 1/150
dot icon12/10/2003
New director appointed
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
Director resigned
dot icon09/10/2003
New secretary appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Registered office changed on 10/10/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon08/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
08/10/2003 - 08/10/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
08/10/2003 - 08/10/2003
12820
STANFORD SECRETARIES LIMITED
Corporate Secretary
08/10/2003 - Present
13
Wait, Charles Edgar
Director
30/03/2007 - 29/06/2008
4
Pola, Roberto Marco Francesco
Director
20/05/2009 - Present
17

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 STICKPACK EUROPE LIMITED

STICKPACK EUROPE LIMITED is an(a) Dissolved company incorporated on 08/10/2003 with the registered office located at 4 Hardman Square, Spinningfields, Manchester, Greater Manchester M3 3EB. 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 STICKPACK EUROPE LIMITED?

toggle

STICKPACK EUROPE LIMITED is currently Dissolved. It was registered on 08/10/2003 and dissolved on 13/04/2015.

Where is STICKPACK EUROPE LIMITED located?

toggle

STICKPACK EUROPE LIMITED is registered at 4 Hardman Square, Spinningfields, Manchester, Greater Manchester M3 3EB.

What does STICKPACK EUROPE LIMITED do?

toggle

STICKPACK EUROPE LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

What is the latest filing for STICKPACK EUROPE LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved following liquidation.