PRINTPACK EUROPE (ST HELENS) LIMITED

Bridge Hall Mills Bridge Hall Mills, Bury, BL9 7PA, Lancashire
StatusDISSOLVED
Company No.00314747
CategoryPrivate Limited Company
Incorporated02 Jun 1936
Age87 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 2 days

SUMMARY

PRINTPACK EUROPE (ST HELENS) LIMITED is an dissolved private limited company with number 00314747. It was incorporated 87 years, 11 months, 1 day ago, on 02 June 1936 and it was dissolved 4 years, 7 months, 2 days ago, on 01 October 2019. The company address is Bridge Hall Mills Bridge Hall Mills, Bury, BL9 7PA, Lancashire.



Company Fillings

Gazette dissolved compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 08 Feb 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 19 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Louise Shepherd

Termination date: 2014-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-18

Officer name: Michael Collins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vince Phillips

Appointment date: 2014-05-07

Documents

View document PDF

Accounts with made up date

Date: 27 Mar 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-08-05

Officer name: Jack R Austin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Jack R Austin

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2013

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-24

Officer name: Mrs Jennifer Stewart

Documents

View document PDF

Accounts with made up date

Date: 12 Apr 2013

Action Date: 29 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-03

Officer name: Mrs Amanda Louise Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2012

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Foy

Termination date: 2012-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with made up date

Date: 27 Mar 2012

Action Date: 24 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dellmer Bernheim Seitter Iii

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hembree

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2011

Action Date: 25 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Accounts with made up date

Date: 30 Mar 2010

Action Date: 26 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-26

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr jack austin

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david read iii

Documents

View document PDF

Accounts with made up date

Date: 24 Apr 2009

Action Date: 27 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-27

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs jennifer stewart

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael collins

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard lumley

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard lumley

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Apr 2008

Action Date: 29 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-29

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 16 Mar 2007

Action Date: 23 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-23

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Apr 2006

Action Date: 24 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-24

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 2005

Action Date: 25 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-25

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2003

Action Date: 27 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-27

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2000

Action Date: 24 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-24

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2000

Action Date: 26 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-26

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1999

Action Date: 27 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-27

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/98; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1998

Action Date: 28 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-28

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1997

Action Date: 29 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-29

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1996

Action Date: 23 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-23

Documents

View document PDF

Legacy

Date: 01 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/06

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/95; full list of members

Documents

View document PDF

Legacy

Date: 18 May 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/94; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ALTS CONSULTANCY LIMITED

1A SHIREHAMPTON ROAD,BRISTOL,BS9 1BL

Number:08787935
Status:ACTIVE
Category:Private Limited Company

BDS - BUSINESS DEVELOPMENT AND SUPPORT LIMITED

26 BISHOP GARDENS,GLASGOW,G64 2ED

Number:SC562032
Status:ACTIVE
Category:Private Limited Company

CLYDEFAST LIMITED

FLAT 12,EDINBURGH,EH13 0NX

Number:SC196941
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL VEHICLE SERVICING LIMITED

THE SPINNEY OXTON HILL,NOTTINGHAM,NG25 0RN

Number:03348111
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE NW MOTOR COMPANY LTD

UNIT 5B,BOLTON,BL3 1RP

Number:08711727
Status:ACTIVE
Category:Private Limited Company

THE INFLATABLE ARENA LTD

UNIT 2 JUBILEE TRADING ESTATE, EAST TYNDALL STREET,CARDIFF,CF24 5EF

Number:11100540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source