PRINTPACK EUROPE (ST HELENS) LIMITED
Status | DISSOLVED |
Company No. | 00314747 |
Category | Private Limited Company |
Incorporated | 02 Jun 1936 |
Age | 87 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 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
Dissolved compulsory strike off suspended
Date: 14 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Restoration order of court
Date: 08 Feb 2016
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 19 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jan 2015
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hembree
Documents
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
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
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
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr jack austin
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david read iii
Documents
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
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs jennifer stewart
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael collins
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard lumley
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard lumley
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
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
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
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
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; full list of members
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
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
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
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
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/00; full list of members
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/99; full list of members
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/98; full list of members
Documents
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
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/97; full list of members
Documents
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
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/96; full list of members
Documents
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
Legacy
Date: 01 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jan 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 30/06
Documents
Legacy
Date: 16 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/95; full list of members
Documents
Legacy
Date: 18 May 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 19 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/94; full list of members
Documents
Legacy
Date: 01 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
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 |
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 |
UNIT 2 JUBILEE TRADING ESTATE, EAST TYNDALL STREET,CARDIFF,CF24 5EF
Number: | 11100540 |
Status: | ACTIVE |
Category: | Private Limited Company |