Cheadle
SK8 2EA
Director Name | Mr Bjarke Ravn-Christensen |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 04 December 2015(54 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Sovereign House, Suite A2 First Floor Stockport Ro Cheadle SK8 2EA |
Secretary Name | Mr Bjarke Ravn-Christensen |
---|---|
Status | Current |
Appointed | 04 December 2015(54 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Sovereign House, Suite A2 First Floor Stockport Ro Cheadle SK8 2EA |
Director Name | Finn Meiland |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | V P Commercial Operations Elopak A S |
Correspondence Address | Tanners Cottage Heath Drive Tadworth Surrey KT20 7QJ |
Director Name | Mr Ross Alfred Shears |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1994) |
Role | Managing Director Elopak Ltd |
Correspondence Address | 14 Hall Road London NW8 9RB |
Secretary Name | Thomas Riddell Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 4 Valerian Close Eaton Ford St Neots Cambridgeshire PE19 7GT |
Director Name | Bruce Steuart Wilson-North |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1998) |
Role | General Manager |
Correspondence Address | 5 The Maltings West Ilsley Newbury Berkshire RG16 0AX |
Director Name | John Drury |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 2002) |
Role | General Manager |
Correspondence Address | West View New Road Northchurch Berkhamsted Hertfordshire HP4 1LN |
Director Name | Thomas Riddell Walker |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(40 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 4 Valerian Close Eaton Ford St Neots Cambridgeshire PE19 7GT |
Director Name | Mr Robert Anthony Jackson |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 School Hill Walton On The Wolds Loughborough Leicestershire LE12 8JE |
Director Name | Stephen Naumann |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 May 2004(43 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 June 2013) |
Role | General Manager And Director |
Country of Residence | Germany |
Correspondence Address | Zum Streitert 3 67454 Hassloch Germany |
Director Name | Ole Tjeldflaat |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 May 2004(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 June 2007) |
Role | Ex Vp Elopak Group As |
Correspondence Address | Ringsveien 14 1368 Stabekk Norway |
Director Name | Niels Petter Wright |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 May 2004(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 June 2007) |
Role | Chief Financial Officer |
Correspondence Address | Sturlas Vei 11b 0772 Oslow Norway |
Director Name | Borge Kvamme |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 June 2007(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Bandis Strasse 34 8702 Zollikon Switzerland |
Director Name | Lars Myren |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 June 2007(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2011) |
Role | Business Analyst |
Country of Residence | Norway |
Correspondence Address | Bergheimveien 6 1367 Snaroya Norway |
Secretary Name | Mr Clive Brown |
---|---|
Status | Resigned |
Appointed | 24 February 2011(49 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 11 March 2015) |
Role | Company Director |
Correspondence Address | 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
Director Name | Mr Patrick Crowe Campbell |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2013(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2015) |
Role | Commercial Director |
Country of Residence | Germany |
Correspondence Address | Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Clive Brown |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2015) |
Role | Market Unit Director |
Country of Residence | England |
Correspondence Address | Cheadle Place Stockport Road Cheadle SK8 2JX |
Secretary Name | Mr Patrick Crowe Campbell |
---|---|
Status | Resigned |
Appointed | 11 March 2015(54 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | 19 Auf Der Kreh 19 67158 Ellerstadt Germany |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 February 2011) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | elopak.com |
---|
Registered Address | Sovereign House, Suite A2 First Floor Stockport Road Cheadle SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
38.8m at €1 | Elopak As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,837,081 |
Gross Profit | £4,320,165 |
Net Worth | -£6,456,486 |
Cash | £511,384 |
Current Liabilities | £20,391,517 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2023 (2 months, 3 weeks from now) |
30 May 2013 | Delivered on: 11 June 2013 Persons entitled: Dnb Bank Asa Acting Through Its Division Dnb Finans Classification: A registered charge Particulars: A. notification of addition to or amendment of charge. Outstanding |
---|---|
30 June 2011 | Delivered on: 8 July 2011 Persons entitled: Dnb Nor Bank Asa Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All receivables of the company whether present or future arising from the sale of cartons and related products such as caps. Outstanding |
30 June 2011 | Delivered on: 8 July 2011 Persons entitled: Dnb Nor Bank Asa Classification: Charge over accounts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sterling account number 6227004, the euro account number 62247004, see image for full details. Outstanding |
13 October 1981 | Delivered on: 20 October 1981 Satisfied on: 3 August 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or liquid packaging (holdings) limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings fixtures (incl trade fixtures) fixed plan & machinery. Fully Satisfied |
17 September 1981 | Delivered on: 23 September 1981 Satisfied on: 3 August 2001 Persons entitled: Barclays Merchant Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company liquid packaging (holdings) limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
12 March 1980 | Delivered on: 11 April 1980 Satisfied on: 3 August 2001 Persons entitled: Barclays Bank LTD Classification: Standard security registered at sasines on Secured details: All monies due or to become due from liquid packaging (holdings) limited to the chargee under the terms of a personal bond of even date. Particulars: 3.725 acres at lochside industrial estate dumfries scotland. Fully Satisfied |
22 June 2021 | Full accounts made up to 31 December 2020 (27 pages) |
---|---|
21 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
15 September 2020 | Director's details changed for Mr Bjarke Ravn-Christensen on 22 August 2019 (2 pages) |
15 September 2020 | Secretary's details changed for Mr Bjarke Ravn-Christensen on 22 August 2019 (1 page) |
22 June 2020 | Full accounts made up to 31 December 2019 (29 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
23 December 2019 | Resolutions
|
22 August 2019 | Registered office address changed from Cheadle Place Stockport Road Cheadle SK8 2GL England to Sovereign House, Suite a2 First Floor Stockport Road Cheadle SK8 2EA on 22 August 2019 (1 page) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
14 June 2018 | Registered office address changed from Cheadle Place Stockport Road Cheadle SK8 2JX to Cheadle Place Stockport Road Cheadle SK8 2GL on 14 June 2018 (1 page) |
23 May 2018 | Full accounts made up to 31 December 2017 (30 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (28 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (28 pages) |
14 March 2017 | Director's details changed for Mr Bjarke Ravn-Christensen on 30 September 2016 (2 pages) |
14 March 2017 | Director's details changed for Mr Bjarke Ravn-Christensen on 30 September 2016 (2 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 April 2016 | Full accounts made up to 31 December 2015 (32 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (32 pages) |
14 December 2015 | Appointment of Mr Bjarke Ravn-Christensen as a director on 4 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Bjarke Ravn-Christensen as a director on 4 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Patrick Crowe Campbell as a director on 4 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Patrick Crowe Campbell as a secretary on 4 December 2015 (1 page) |
11 December 2015 | Appointment of Mr Bjarke Ravn-Christensen as a secretary on 4 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Patrick Crowe Campbell as a director on 4 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Patrick Crowe Campbell as a secretary on 4 December 2015 (1 page) |
11 December 2015 | Appointment of Mr Bjarke Ravn-Christensen as a secretary on 4 December 2015 (2 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Register inspection address has been changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom to Cheadle Place Stockport Road Cheadle SK8 2JX (1 page) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Register inspection address has been changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom to Cheadle Place Stockport Road Cheadle SK8 2JX (1 page) |
23 March 2015 | Appointment of Mr Martin Shaw as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Patrick Crowe Campbell as a secretary on 11 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Clive Brown as a secretary on 11 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Clive Brown as a director on 11 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Martin Shaw as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Patrick Crowe Campbell as a secretary on 11 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Clive Brown as a secretary on 11 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Clive Brown as a director on 11 March 2015 (1 page) |
20 March 2015 | Full accounts made up to 31 December 2013 (20 pages) |
20 March 2015 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG to Cheadle Place Stockport Road Cheadle SK8 2JX on 20 March 2015 (1 page) |
20 March 2015 | Full accounts made up to 31 December 2013 (20 pages) |
20 March 2015 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG to Cheadle Place Stockport Road Cheadle SK8 2JX on 20 March 2015 (1 page) |
11 August 2014 | Full accounts made up to 31 December 2012 (20 pages) |
11 August 2014 | Full accounts made up to 31 December 2012 (20 pages) |
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
3 July 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
3 July 2014 | Consolidation and sub-division of shares on 2 December 2013 (5 pages) |
3 July 2014 | Redenomination of shares. Statement of capital 1 December 2013 (4 pages) |
3 July 2014 | Resolutions
|
3 July 2014 | Resolutions
|
3 July 2014 | Consolidation and sub-division of shares on 2 December 2013 (5 pages) |
3 July 2014 | Redenomination of shares. Statement of capital 1 December 2013 (4 pages) |
3 July 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
3 July 2014 | Consolidation and sub-division of shares on 2 December 2013 (5 pages) |
3 July 2014 | Redenomination of shares. Statement of capital 1 December 2013 (4 pages) |
3 July 2014 | Resolutions
|
3 July 2014 | Resolutions
|
2 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2013 | Accounts made up to 31 December 2011 (21 pages) |
22 July 2013 | Accounts made up to 31 December 2011 (21 pages) |
8 July 2013 | Appointment of Mr Clive Brown as a director (2 pages) |
8 July 2013 | Termination of appointment of Stephen Naumann as a director (1 page) |
8 July 2013 | Appointment of Mr Patrick Crowe Campbell as a director (2 pages) |
8 July 2013 | Appointment of Mr Clive Brown as a director (2 pages) |
8 July 2013 | Termination of appointment of Stephen Naumann as a director (1 page) |
8 July 2013 | Appointment of Mr Patrick Crowe Campbell as a director (2 pages) |
11 June 2013 | Registration of charge 006874620006 (24 pages) |
11 June 2013 | Registration of charge 006874620006 (24 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Termination of appointment of Lars Myren as a director (1 page) |
15 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Termination of appointment of Lars Myren as a director (1 page) |
14 August 2012 | Termination of appointment of Lars Myren as a director (1 page) |
14 August 2012 | Termination of appointment of Lars Myren as a director (1 page) |
4 October 2011 | Accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (22 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Lars Myren on 15 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Stephen Naumann on 15 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Lars Myren on 15 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Stephen Naumann on 15 June 2011 (2 pages) |
24 March 2011 | Register(s) moved to registered office address (1 page) |
24 March 2011 | Register(s) moved to registered office address (1 page) |
10 March 2011 | Appointment of Mr Clive Brown as a secretary (2 pages) |
10 March 2011 | Termination of appointment of Sisec Limited as a secretary (1 page) |
10 March 2011 | Appointment of Mr Clive Brown as a secretary (2 pages) |
10 March 2011 | Termination of appointment of Sisec Limited as a secretary (1 page) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
25 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
1 October 2010 | Accounts made up to 31 December 2009 (23 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (23 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
14 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
21 June 2010 | Resolutions
|
21 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
21 June 2010 | Resolutions
|
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Registered office address changed from , Rutherford Close, Meadway, Stevenage, Herts, SG1 2PR on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from , Rutherford Close, Meadway, Stevenage, Herts, SG1 2PR on 29 January 2010 (1 page) |
25 October 2009 | Accounts made up to 31 December 2008 (23 pages) |
25 October 2009 | Accounts made up to 31 December 2008 (23 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
7 April 2009 | Appointment terminated director borge kvamme (1 page) |
7 April 2009 | Appointment terminated director borge kvamme (1 page) |
29 August 2008 | Ad 01/08/08-31/08/08\gbp si [email protected]=7000000\gbp ic 11900000/18900000\ (2 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Gbp nc 11900000/18900000\01/08/08 (1 page) |
29 August 2008 | Ad 01/08/08-31/08/08\gbp si [email protected]=7000000\gbp ic 11900000/18900000\ (2 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Gbp nc 11900000/18900000\01/08/08 (1 page) |
11 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
11 June 2008 | Accounts made up to 31 December 2007 (20 pages) |
11 June 2008 | Accounts made up to 31 December 2007 (20 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
28 October 2007 | Ad 24/10/07--------- £ si [email protected]=4200000 £ ic 7700000/11900000 (2 pages) |
28 October 2007 | Resolutions
|
28 October 2007 | £ nc 7700000/11900000 24/10/07 (1 page) |
28 October 2007 | Ad 24/10/07--------- £ si [email protected]=4200000 £ ic 7700000/11900000 (2 pages) |
28 October 2007 | Resolutions
|
28 October 2007 | £ nc 7700000/11900000 24/10/07 (1 page) |
25 October 2007 | Return made up to 15/06/07; full list of members (3 pages) |
25 October 2007 | Return made up to 15/06/07; full list of members (3 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
31 July 2007 | Accounts made up to 31 December 2006 (20 pages) |
31 July 2007 | Accounts made up to 31 December 2006 (20 pages) |
3 May 2007 | Ad 08/02/07--------- £ si [email protected]=5000000 £ ic 2700000/7700000 (2 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Nc inc already adjusted 08/02/07 (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Ad 08/02/07--------- £ si [email protected]=5000000 £ ic 2700000/7700000 (2 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Nc inc already adjusted 08/02/07 (1 page) |
3 May 2007 | Resolutions
|
12 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
29 June 2006 | Accounts made up to 31 December 2005 (19 pages) |
29 June 2006 | Accounts made up to 31 December 2005 (19 pages) |
4 April 2006 | Accounts made up to 31 December 2004 (19 pages) |
4 April 2006 | Accounts made up to 31 December 2004 (19 pages) |
2 December 2005 | Return made up to 15/06/05; full list of members; amend (6 pages) |
2 December 2005 | Return made up to 15/06/05; full list of members; amend (6 pages) |
19 July 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
19 July 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
24 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
8 October 2004 | Ad 30/09/04--------- £ si [email protected]=2500000 £ ic 200000/2700000 (2 pages) |
8 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
8 October 2004 | Resolutions
|
8 October 2004 | Ad 30/09/04--------- £ si [email protected]=2500000 £ ic 200000/2700000 (2 pages) |
8 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
8 October 2004 | Resolutions
|
24 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
24 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Resolutions
|
28 May 2004 | Company name changed liquid packaging LIMITED\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | Company name changed liquid packaging LIMITED\certificate issued on 28/05/04 (2 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
11 December 2002 | Amended full accounts made up to 31 December 2001 (10 pages) |
11 December 2002 | Amended full accounts made up to 31 December 2001 (10 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
8 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Resolutions
|
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Return made up to 15/06/01; full list of members
|
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Return made up to 15/06/01; full list of members
|
8 July 2001 | Resolutions
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Return made up to 15/06/00; full list of members; amend (6 pages) |
8 July 2001 | Return made up to 15/06/99; no change of members; amend (4 pages) |
8 July 2001 | Resolutions
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Return made up to 15/06/00; full list of members; amend (6 pages) |
8 July 2001 | Return made up to 15/06/99; no change of members; amend (4 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
17 August 2000 | Return made up to 15/06/00; full list of members
|
17 August 2000 | Return made up to 15/06/00; full list of members
|
9 November 1999 | Return made up to 15/06/99; no change of members (4 pages) |
9 November 1999 | Return made up to 15/06/99; no change of members (4 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
1 October 1998 | Return made up to 15/06/98; full list of members (6 pages) |
1 October 1998 | Return made up to 15/06/98; full list of members (6 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
29 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
29 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
16 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
16 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
24 August 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
24 August 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Return made up to 15/06/95; full list of members (6 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Return made up to 15/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
23 March 1961 | Certificate of incorporation (1 page) |
23 March 1961 | Incorporation (44 pages) |
23 March 1961 | Certificate of incorporation (1 page) |
23 March 1961 | Incorporation (44 pages) |