THE GIFT PACK COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE GIFT PACK COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05076689

Incorporation date

16/03/2004

Size

Medium

Contacts

Registered address

Registered address

Arkwright House, Parsonage Gardens, Manchester, Greater Manchester M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon21/05/2013
Final Gazette dissolved following liquidation
dot icon21/02/2013
Administrator's progress report to 2013-02-12
dot icon21/02/2013
Notice of move from Administration to Dissolution on 2013-02-12
dot icon09/10/2012
Administrator's progress report to 2012-09-05
dot icon16/05/2012
Notice of deemed approval of proposals
dot icon16/05/2012
Statement of affairs with form 2.14B
dot icon01/05/2012
Statement of administrator's proposal
dot icon13/03/2012
Registered office address changed from The Windsor Suite Asturian House Asturian Gate Preston Road Ribchester Lancashire PR3 3XQ on 2012-03-14
dot icon12/03/2012
Appointment of an administrator
dot icon03/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/04/2011
Appointment of Mr David Anthony Brennand as a director
dot icon28/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon10/06/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon09/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon25/11/2009
Current accounting period extended from 2009-12-31 to 2010-01-31
dot icon23/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/05/2009
Return made up to 17/03/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon30/09/2008
Ad 15/09/08 gbp si 90000@1=90000 gbp ic 100000/190000
dot icon30/09/2008
Nc inc already adjusted 15/09/08
dot icon30/09/2008
Resolutions
dot icon01/07/2008
Return made up to 17/03/08; full list of members
dot icon13/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Director resigned
dot icon09/04/2007
Return made up to 17/03/07; full list of members
dot icon24/03/2007
New director appointed
dot icon24/03/2007
Director's particulars changed
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/01/2007
Return made up to 17/03/06; full list of members
dot icon28/12/2006
Ad 01/04/05--------- £ si 99998@1=99998 £ ic 2/100000
dot icon28/12/2006
Memorandum and Articles of Association
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon21/08/2006
New director appointed
dot icon14/06/2006
Registered office changed on 15/06/06 from: unit 5 offices globe industrial park globe lane dukinfield cheshire SK16 4RE
dot icon18/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2006
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon18/04/2005
Return made up to 17/03/05; full list of members
dot icon23/11/2004
Registered office changed on 24/11/04 from: co ukbf LTD, office 2 16 new st stourport-on-severn DY13 8UW
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New secretary appointed
dot icon21/07/2004
New secretary appointed;new director appointed
dot icon14/07/2004
New director appointed
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Secretary resigned
dot icon16/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UKBF NOMINEE COMPANY SECRETARY LIMITED
Nominee Secretary
16/03/2004 - 18/03/2004
461
UKBF NOMINEE DIRECTOR LIMITED
Nominee Director
16/03/2004 - 16/03/2004
444
Brennand, David Anthony
Director
12/04/2011 - Present
24
Brennand, David Anthony
Secretary
07/11/2004 - Present
1
Muter, Rachel Louise
Director
29/06/2004 - 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 THE GIFT PACK COMPANY LIMITED

THE GIFT PACK COMPANY LIMITED is an(a) Dissolved company incorporated on 16/03/2004 with the registered office located at Arkwright House, Parsonage Gardens, Manchester, Greater Manchester M3 2LF. There are currently 4 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 THE GIFT PACK COMPANY LIMITED?

toggle

THE GIFT PACK COMPANY LIMITED is currently Dissolved. It was registered on 16/03/2004 and dissolved on 21/05/2013.

Where is THE GIFT PACK COMPANY LIMITED located?

toggle

THE GIFT PACK COMPANY LIMITED is registered at Arkwright House, Parsonage Gardens, Manchester, Greater Manchester M3 2LF.

What does THE GIFT PACK COMPANY LIMITED do?

toggle

THE GIFT PACK COMPANY LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for THE GIFT PACK COMPANY LIMITED?

toggle

The latest filing was on 21/05/2013: Final Gazette dissolved following liquidation.