SWIFT PACKAGING CONTAINERS LIMITED

Register to unlock more data on OkredoRegister

SWIFT PACKAGING CONTAINERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04102525

Incorporation date

06/11/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 17 Building 6 Croxley Park, Hatters Lane, Watford WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2000)
dot icon24/10/2019
Final Gazette dissolved following liquidation
dot icon24/07/2019
Notice of final account prior to dissolution
dot icon23/05/2019
Progress report in a winding up by the court
dot icon25/05/2018
Progress report in a winding up by the court
dot icon09/02/2018
Notice of removal of liquidator by court
dot icon23/11/2017
Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 2017-11-23
dot icon12/05/2017
Insolvency filing
dot icon18/05/2016
Insolvency filing
dot icon04/06/2015
Appointment of a liquidator
dot icon04/06/2015
Insolvency court order
dot icon19/05/2015
Insolvency filing
dot icon12/05/2014
Insolvency filing
dot icon24/05/2013
Insolvency filing
dot icon17/05/2012
Insolvency filing
dot icon08/04/2011
Registered office address changed from Unit 10 Blackwall Trading Estate Lanrick Road London E14 0JP on 2011-04-08
dot icon30/03/2011
Appointment of a liquidator
dot icon21/09/2010
Order of court to wind up
dot icon19/03/2010
Compulsory strike-off action has been suspended
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon21/09/2009
Return made up to 06/11/08; full list of members
dot icon15/09/2009
Appointment terminated director avtar sidhu
dot icon09/05/2009
Compulsory strike-off action has been discontinued
dot icon08/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon17/06/2008
Director appointed gurpreet singh
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/02/2008
Return made up to 06/11/07; full list of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: unit 1 reservoir place alumwell industrial estate pleck walsall west midlands WS2 9SA
dot icon27/11/2007
Certificate of change of name
dot icon16/11/2007
New secretary appointed
dot icon16/11/2007
Secretary resigned
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon04/01/2007
Return made up to 06/11/06; full list of members
dot icon14/11/2006
Registered office changed on 14/11/06 from: js house moorcroft drive wednesbury WS10 7DE
dot icon14/11/2006
Director resigned
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon31/05/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/12/2005
Return made up to 06/11/05; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/01/2005
Return made up to 06/11/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon19/04/2004
Director resigned
dot icon17/12/2003
Return made up to 06/11/03; full list of members
dot icon31/12/2002
Return made up to 06/11/02; full list of members
dot icon08/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon09/07/2002
Accounting reference date extended from 30/11/01 to 30/04/02
dot icon09/07/2002
Registered office changed on 09/07/02 from: green gables woodland road, dodford bromsgrove worcestershire B61 9BN
dot icon29/06/2002
Secretary resigned
dot icon29/06/2002
Director resigned
dot icon29/06/2002
New secretary appointed
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New director appointed
dot icon08/03/2002
Return made up to 06/11/01; full list of members
dot icon21/12/2001
Secretary resigned
dot icon21/12/2001
Director resigned
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New secretary appointed
dot icon21/02/2001
Particulars of mortgage/charge
dot icon08/12/2000
Ad 08/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon01/12/2000
New secretary appointed
dot icon01/12/2000
New director appointed
dot icon06/11/2000
Incorporation

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
Total Exemption Small
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Gurpreet
Director
01/05/2008 - Present
-
COMPANY DIRECTORS LIMITED
Nominee Director
06/11/2000 - 06/11/2000
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/11/2000 - 06/11/2000
68517
Mehta, Paresh Kumar
Director
21/06/2002 - 02/11/2006
17
Ramamoorthy, Renganathan
Secretary
21/06/2002 - 31/05/2006
5

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 SWIFT PACKAGING CONTAINERS LIMITED

SWIFT PACKAGING CONTAINERS LIMITED is an(a) Dissolved company incorporated on 06/11/2000 with the registered office located at Suite 17 Building 6 Croxley Park, Hatters Lane, Watford WD18 8YH. 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 SWIFT PACKAGING CONTAINERS LIMITED?

toggle

SWIFT PACKAGING CONTAINERS LIMITED is currently Dissolved. It was registered on 06/11/2000 and dissolved on 24/10/2019.

Where is SWIFT PACKAGING CONTAINERS LIMITED located?

toggle

SWIFT PACKAGING CONTAINERS LIMITED is registered at Suite 17 Building 6 Croxley Park, Hatters Lane, Watford WD18 8YH.

What does SWIFT PACKAGING CONTAINERS LIMITED do?

toggle

SWIFT PACKAGING CONTAINERS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for SWIFT PACKAGING CONTAINERS LIMITED?

toggle

The latest filing was on 24/10/2019: Final Gazette dissolved following liquidation.