WHEATLEY PACKAGING LIMITED

Register to unlock more data on OkredoRegister

WHEATLEY PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03437403

Incorporation date

21/09/1997

Size

Full

Contacts

Registered address

Registered address

1 Atkinsons Way, Foxhills Industrial Esta, Scunthorpe, North Humberside DN15 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1997)
dot icon12/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2014
First Gazette notice for voluntary strike-off
dot icon28/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon17/09/2014
Application to strike the company off the register
dot icon31/03/2014
Satisfaction of charge 4 in full
dot icon07/01/2014
Statement of capital following an allotment of shares on 2014-01-07
dot icon06/01/2014
Statement of company's objects
dot icon06/01/2014
Particulars of variation of rights attached to shares
dot icon06/01/2014
Resolutions
dot icon13/12/2013
Satisfaction of charge 3 in full
dot icon16/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon31/07/2013
Appointment of Mr Joerg Dorring-Kogge as a director on 2013-06-25
dot icon31/07/2013
Termination of appointment of Stefan Lutz Klaus Gutheil as a director on 2013-06-25
dot icon07/05/2013
Full accounts made up to 2012-12-31
dot icon21/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon17/07/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Termination of appointment of Margit Kendler as a director
dot icon12/01/2011
Appointment of Stefan Lutz Klaus Gutheil as a director
dot icon12/01/2011
Appointment of Margit Kendler as a director
dot icon12/01/2011
Termination of appointment of Christian Kolarik as a director
dot icon15/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon15/11/2010
Secretary's details changed for Alyson Jayne Wiltshire on 2010-09-17
dot icon15/11/2010
Director's details changed for Christian Kolarik on 2010-09-22
dot icon15/11/2010
Termination of appointment of Andrew Chappell as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Appointment of Alyson Jayne Wiltshire as a secretary
dot icon24/05/2010
Resolutions
dot icon11/02/2010
Termination of appointment of Stephen Jackson as a secretary
dot icon05/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon23/12/2008
Director appointed mr warren robert james
dot icon22/12/2008
Appointment terminated director peter last
dot icon16/10/2008
Return made up to 22/09/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 22/09/07; full list of members
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Director's particulars changed
dot icon06/12/2006
Return made up to 22/09/06; full list of members
dot icon06/12/2006
Director resigned
dot icon25/06/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon13/10/2005
Return made up to 22/09/05; full list of members
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon17/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/07/2005
Particulars of mortgage/charge
dot icon14/12/2004
Director resigned
dot icon21/10/2004
Return made up to 22/09/04; full list of members
dot icon02/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/03/2004
Particulars of mortgage/charge
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon24/11/2003
New secretary appointed
dot icon23/11/2003
Secretary resigned
dot icon23/11/2003
Director resigned
dot icon17/10/2003
Return made up to 22/09/03; full list of members
dot icon01/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/03/2003
Director resigned
dot icon22/03/2003
Director resigned
dot icon17/03/2003
Declaration of satisfaction of mortgage/charge
dot icon17/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2002
Return made up to 22/09/02; full list of members
dot icon04/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/08/2002
New director appointed
dot icon09/08/2002
£ ic 1477000/277000 28/06/02 £ sr 1200000@1=1200000
dot icon28/07/2002
New director appointed
dot icon28/07/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon15/10/2001
Return made up to 22/09/01; full list of members
dot icon18/06/2001
Full group accounts made up to 2000-12-31
dot icon16/10/2000
Return made up to 22/09/00; full list of members
dot icon16/05/2000
Full group accounts made up to 1999-12-31
dot icon16/09/1999
Return made up to 22/09/99; full list of members
dot icon05/07/1999
Full group accounts made up to 1998-12-31
dot icon08/05/1999
Ad 30/11/98--------- £ si 75000@1=75000 £ ic 1402000/1477000
dot icon05/11/1998
Return made up to 22/09/98; full list of members
dot icon14/09/1998
Particulars of contract relating to shares
dot icon14/09/1998
Ad 16/06/98--------- £ si 1200000@1=1200000 £ ic 202000/1402000
dot icon14/09/1998
Particulars of contract relating to shares
dot icon14/09/1998
Ad 16/06/98--------- £ si 33000@1=33000 £ ic 169000/202000
dot icon14/07/1998
New director appointed
dot icon25/06/1998
Certificate of change of name
dot icon24/06/1998
Registered office changed on 25/06/98 from: st peters house hartshead sheffield S1 2EL
dot icon24/06/1998
Director resigned
dot icon24/06/1998
Secretary resigned
dot icon24/06/1998
New director appointed
dot icon24/06/1998
New director appointed
dot icon24/06/1998
New secretary appointed;new director appointed
dot icon23/06/1998
Ad 16/06/98--------- £ si 90000@1=90000 £ ic 79000/169000
dot icon23/06/1998
Ad 16/06/98--------- £ si 39998@1=39998 £ ic 39002/79000
dot icon23/06/1998
Ad 16/06/98--------- £ si 39000@1=39000 £ ic 2/39002
dot icon23/06/1998
Resolutions
dot icon23/06/1998
Resolutions
dot icon23/06/1998
Resolutions
dot icon23/06/1998
Resolutions
dot icon23/06/1998
Resolutions
dot icon23/06/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon23/06/1998
£ nc 100/1477000 16/06/98
dot icon19/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
Particulars of mortgage/charge
dot icon21/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowler, Glyn William
Director
16/06/1998 - 28/06/2002
10
Riley, Charles Andrew
Director
16/06/1998 - 22/02/2006
5
Clark, Ross Mckenzie
Nominee Director
22/09/1997 - 16/06/1998
88
Oswald, Peter
Director
01/07/2002 - 18/10/2002
9
Last, Peter
Director
16/06/1998 - 23/12/2008
3

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 WHEATLEY PACKAGING LIMITED

WHEATLEY PACKAGING LIMITED is an(a) Dissolved company incorporated on 21/09/1997 with the registered office located at 1 Atkinsons Way, Foxhills Industrial Esta, Scunthorpe, North Humberside DN15 8QJ. 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 WHEATLEY PACKAGING LIMITED?

toggle

WHEATLEY PACKAGING LIMITED is currently Dissolved. It was registered on 21/09/1997 and dissolved on 12/01/2015.

Where is WHEATLEY PACKAGING LIMITED located?

toggle

WHEATLEY PACKAGING LIMITED is registered at 1 Atkinsons Way, Foxhills Industrial Esta, Scunthorpe, North Humberside DN15 8QJ.

What does WHEATLEY PACKAGING LIMITED do?

toggle

WHEATLEY PACKAGING LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for WHEATLEY PACKAGING LIMITED?

toggle

The latest filing was on 12/01/2015: Final Gazette dissolved via voluntary strike-off.