YARE PACKAGING LIMITED
Status | DISSOLVED |
Company No. | 02212033 |
Category | Private Limited Company |
Incorporated | 20 Jan 1988 |
Age | 36 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 02 Feb 2010 |
Years | 14 years, 3 months, 9 days |
SUMMARY
YARE PACKAGING LIMITED is an dissolved private limited company with number 02212033. It was incorporated 36 years, 3 months, 22 days ago, on 20 January 1988 and it was dissolved 14 years, 3 months, 9 days ago, on 02 February 2010. The company address is Building 1, 1st Floor Aviator Park Building 1, 1st Floor Aviator Park, Addlestone, KT15 2PG, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 02 Feb 2010
Category: Gazette
Type: GAZ2(A)
Documents
Change person secretary company with change date
Date: 19 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-10
Officer name: Graham Peter Fenwick
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Hubertus Anna Raymundus Schoonbrood
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mrs Carol Anne Hunt
Documents
Dissolution application strike off company
Date: 13 Oct 2009
Category: Dissolution
Type: DS01
Documents
Accounts with made up date
Date: 05 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Accounts with made up date
Date: 12 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288a
Description: Director appointed carol anne hunt
Documents
Legacy
Date: 22 May 2008
Category: Address
Type: 287
Description: Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary francis allan
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed graham peter fenwick
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Legacy
Date: 10 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 12 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 25 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 19 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with made up date
Date: 28 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Legacy
Date: 03 May 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 26 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/00; full list of members
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 27 Jan 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jan 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 17/12/99 from: hilltop industrial estate bardon hill coalville leicestershire LE67 1TT
Documents
Legacy
Date: 17 Dec 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Nov 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 23 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 22 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/99 to 31/12/99
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/99; full list of members
Documents
Legacy
Date: 08 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/98 to 30/06/98
Documents
Legacy
Date: 21 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 1998
Category: Address
Type: 287
Description: Registered office changed on 26/05/98 from: the atrium st. George's street norwich norfolk NR3 1AG
Documents
Accounts with accounts type full
Date: 10 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/98; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 25 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/97; no change of members
Documents
Accounts with accounts type full
Date: 25 Apr 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/96; no change of members
Documents
Legacy
Date: 10 Mar 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Nov 1996
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/95
Documents
Legacy
Date: 28 Sep 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 13 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/95; full list of members
Documents
Legacy
Date: 13 Jul 1995
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/07/95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 22 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/94; no change of members
Documents
Legacy
Date: 22 Sep 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full
Date: 28 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 01 Sep 1993
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/93; no change of members
Documents
Legacy
Date: 27 Apr 1993
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/92; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 20 Jun 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 05 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 05 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/91; no change of members
Documents
Legacy
Date: 28 Apr 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 28 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1991
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 28 Apr 1991
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 28 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
89 DENHILL PARK,TYNE & WEAR,NE15 6QE
Number: | 00090288 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CONTEMPORARY COLLECTIONS LIMITED
UNIT 7 DEVIZES TRADE CENTRE,DEVIZES,SN10 2EH
Number: | 04066269 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONTULA MEDICAL SERVICES LIMITED
22 BEACON HOUSE,SKELMERSDALE,WN8 6UR
Number: | 10440878 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 KINGSLAND ROAD,LONDON,E2 8AA
Number: | 11728623 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HARLAND WAY,COTTINGHAM,,HU16 5PP
Number: | 07574087 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKYNET FUTURE TECHNOLOGIES LIMITED
48 MASEFIELD ROAD,WARMINSTER,BA12 8HR
Number: | 08111859 |
Status: | ACTIVE |
Category: | Private Limited Company |