ZIP PACK PACKAGING TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ZIP PACK PACKAGING TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03118346

Incorporation date

25/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

13-15 Nether Hall Road, Doncaster DN1 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1995)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon29/04/2024
Registered office address changed from Unit 17 Shaw Wood Business Park Leger Way Doncaster DN2 5TB to 13-15 Nether Hall Road Doncaster DN1 2PH on 2024-04-29
dot icon01/03/2024
Termination of appointment of Lynne Bowers as a secretary on 2024-02-29
dot icon01/03/2024
Termination of appointment of Lynne Bowers as a director on 2024-02-29
dot icon12/12/2023
Termination of appointment of Darryl Hope as a director on 2023-10-31
dot icon08/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon06/10/2021
Termination of appointment of Michael Holmes Whiteley as a director on 2021-09-30
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Secretary's details changed for Lynne Bowers on 2020-11-11
dot icon06/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon22/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/08/2017
Director's details changed for Mrs Lynee Bowers on 2017-03-03
dot icon17/08/2017
Appointment of Mr Darryl Hope as a director on 2017-03-03
dot icon17/08/2017
Appointment of Mrs Lynee Bowers as a director on 2017-03-03
dot icon16/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon10/11/2009
Director's details changed for Rainer Garger on 2009-11-10
dot icon10/11/2009
Director's details changed for Michael Holmes Whiteley on 2009-11-10
dot icon10/11/2009
Director's details changed for Rainer Garger on 2009-11-03
dot icon10/11/2009
Director's details changed for Michael Holmes Whiteley on 2009-11-03
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 25/10/08; full list of members
dot icon17/11/2008
Director's change of particulars / rainer garger / 24/10/2008
dot icon12/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 25/10/07; no change of members
dot icon20/03/2007
Accounts for a small company made up to 2006-12-31
dot icon01/12/2006
Return made up to 25/10/06; full list of members
dot icon13/03/2006
Accounts for a small company made up to 2005-12-31
dot icon10/11/2005
Return made up to 25/10/05; full list of members
dot icon15/03/2005
Accounts for a small company made up to 2004-12-31
dot icon03/11/2004
Return made up to 25/10/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-12-31
dot icon05/11/2003
Return made up to 25/10/03; full list of members
dot icon13/04/2003
Director's particulars changed
dot icon09/03/2003
Accounts for a small company made up to 2002-12-31
dot icon23/10/2002
Return made up to 25/10/02; full list of members
dot icon05/09/2002
Accounts for a small company made up to 2001-12-31
dot icon04/03/2002
Secretary resigned
dot icon04/03/2002
New secretary appointed
dot icon08/11/2001
Return made up to 25/10/01; full list of members
dot icon20/06/2001
Auditor's resignation
dot icon03/05/2001
Accounts for a small company made up to 2000-12-31
dot icon06/11/2000
Return made up to 25/10/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-12-31
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Return made up to 25/10/99; full list of members
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon12/03/1999
Accounts for a small company made up to 1998-12-31
dot icon10/11/1998
Return made up to 25/10/98; no change of members
dot icon28/07/1998
Auditor's resignation
dot icon01/04/1998
Accounts for a small company made up to 1997-12-31
dot icon25/11/1997
Return made up to 25/10/97; no change of members
dot icon11/08/1997
Accounts for a small company made up to 1996-12-31
dot icon20/11/1996
Return made up to 25/10/96; full list of members
dot icon07/11/1996
Ad 28/10/96--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon19/09/1996
Resolutions
dot icon19/09/1996
Resolutions
dot icon19/09/1996
Resolutions
dot icon19/09/1996
£ nc 100000/500000 28/08/96
dot icon18/09/1996
Particulars of mortgage/charge
dot icon16/02/1996
Particulars of mortgage/charge
dot icon31/01/1996
Memorandum and Articles of Association
dot icon16/01/1996
Particulars of mortgage/charge
dot icon07/12/1995
Nc inc already adjusted 24/11/95
dot icon07/12/1995
Resolutions
dot icon07/12/1995
Resolutions
dot icon07/12/1995
Resolutions
dot icon07/12/1995
Resolutions
dot icon07/12/1995
Ad 29/11/95--------- £ si 99998@1=99998 £ ic 2/100000
dot icon05/12/1995
Secretary resigned;director resigned
dot icon05/12/1995
Director resigned
dot icon05/12/1995
Accounting reference date notified as 31/12
dot icon05/12/1995
Registered office changed on 05/12/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
dot icon05/12/1995
New director appointed
dot icon05/12/1995
New secretary appointed;new director appointed
dot icon05/12/1995
New director appointed
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon01/12/1995
Certificate of change of name
dot icon13/11/1995
Director resigned
dot icon13/11/1995
Secretary resigned;director resigned
dot icon13/11/1995
New director appointed
dot icon13/11/1995
New secretary appointed;new director appointed
dot icon13/11/1995
Registered office changed on 13/11/95 from: 50 lincolns inn fields london WC2A 3PF
dot icon25/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

17
2022
change arrow icon-45.09 % *

* during past year

Cash in Bank

£384,732.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.34M
-
0.00
700.72K
-
2022
17
1.39M
-
0.00
384.73K
-
2022
17
1.39M
-
0.00
384.73K
-

Employees

2022

Employees

17 Ascended13 % *

Net Assets(GBP)

1.39M £Ascended4.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

384.73K £Descended-45.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garger, Rainer
Director
06/05/1999 - Present
4
Dwyer, Daniel John
Nominee Director
25/10/1995 - 06/11/1995
2379
Jackson-Smith, Timothy David
Director
06/11/1995 - 24/11/1995
40
Doyle, Betty June
Nominee Director
25/10/1995 - 06/11/1995
1756
Whiteley, Michael Holmes
Director
24/11/1995 - 30/09/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ZIP PACK PACKAGING TECHNOLOGY LIMITED

ZIP PACK PACKAGING TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 25/10/1995 with the registered office located at 13-15 Nether Hall Road, Doncaster DN1 2PH. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ZIP PACK PACKAGING TECHNOLOGY LIMITED?

toggle

ZIP PACK PACKAGING TECHNOLOGY LIMITED is currently Dissolved. It was registered on 25/10/1995 and dissolved on 25/02/2025.

Where is ZIP PACK PACKAGING TECHNOLOGY LIMITED located?

toggle

ZIP PACK PACKAGING TECHNOLOGY LIMITED is registered at 13-15 Nether Hall Road, Doncaster DN1 2PH.

What does ZIP PACK PACKAGING TECHNOLOGY LIMITED do?

toggle

ZIP PACK PACKAGING TECHNOLOGY LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does ZIP PACK PACKAGING TECHNOLOGY LIMITED have?

toggle

ZIP PACK PACKAGING TECHNOLOGY LIMITED had 17 employees in 2022.

What is the latest filing for ZIP PACK PACKAGING TECHNOLOGY LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.