ECONOMIC PACKAGING LIMITED

C/O Pricewaterhousecoopers C/O Pricewaterhousecoopers, Cardiff, CF10 3PW
StatusACTIVE
Company No.00337087
CategoryPrivate Limited Company
Incorporated22 Feb 1938
Age86 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution20 Jan 2015
Years9 years, 3 months, 27 days

SUMMARY

ECONOMIC PACKAGING LIMITED is an active private limited company with number 00337087. It was incorporated 86 years, 2 months, 22 days ago, on 22 February 1938 and it was dissolved 9 years, 3 months, 27 days ago, on 20 January 2015. The company address is C/O Pricewaterhousecoopers C/O Pricewaterhousecoopers, Cardiff, CF10 3PW.



Company Fillings

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 25 Sep 1999

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 1999-09-25

Officer name: Arwel Brynmor Morgan

Documents

View document PDF

Restoration order of court

Date: 18 Jun 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Jan 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 10 Jan 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 21 Jul 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 07 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 May 2008

Action Date: 02 Apr 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-04-02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 May 2008

Action Date: 02 Apr 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-04-02

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Insolvency

Type: 405(2)

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Insolvency

Type: 405(2)

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Insolvency

Type: 405(2)

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Insolvency

Type: 405(2)

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 May 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 05 May 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 31 May 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 24/01/05 from: ynisderw road pontardawe swansea west glamorgan SA8 4EH

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 09 Jun 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 05 Jun 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Miscellaneous

Date: 18 Jul 2002

Category: Miscellaneous

Type: MISC

Description: Form 3.2

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 18 Jul 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 21 Jun 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/00; no change of members

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 25 Oct 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 09 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/96; no change of members

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Address

Type: 287

Description: Registered office changed on 15/05/95 from: players house viking way swansea enterprise park swansea SA1 7DA

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/95; full list of members

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

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 26 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/94; no change of members

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed economic drums LIMITED\certificate issued on 30/09/93

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/93; no change of members

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

CENTRAL TYRE SERVICE LTD

18-20 HOWARD STREET SOUTH,BELFAST,BT7 1BA

Number:NI625165
Status:ACTIVE
Category:Private Limited Company

DAVID SOLOMON PROPERTY SERVICES LTD

112 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HS

Number:11809723
Status:ACTIVE
Category:Private Limited Company

LAND GRAHAM PARTNERSHIP LLP

LACEMAKER HOUSE,MARLOW,SL7 3HN

Number:OC331042
Status:ACTIVE
Category:Limited Liability Partnership

LONGFORDS FARM

LONGFORDS FARM,DUMFRIESSHIRE,

Number:SL000919
Status:ACTIVE
Category:Limited Partnership

OZX-A1 LIMITED

BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS

Number:11316197
Status:ACTIVE
Category:Private Limited Company

SKY IOT LTD

42 BRETTSIL DRIVE,NOTTINGHAM,NG11 6AH

Number:06874093
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