LONDON & GENERAL PACKAGING LTD

Nalco Head Office Nalco Head Office, Northwich, CW8 4DX, Cheshire, United Kingdom
StatusDISSOLVED
Company No.05990129
CategoryPrivate Limited Company
Incorporated07 Nov 2006
Age17 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 3 days

SUMMARY

LONDON & GENERAL PACKAGING LTD is an dissolved private limited company with number 05990129. It was incorporated 17 years, 6 months, 14 days ago, on 07 November 2006 and it was dissolved 2 years, 4 months, 3 days ago, on 18 January 2022. The company address is Nalco Head Office Nalco Head Office, Northwich, CW8 4DX, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2019

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Ashley Syson

Cessation date: 2018-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Richmond Lee

Termination date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Paul Rawding

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Paul Hey

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Eric Billette De Villemeur

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walker

Termination date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Rawding

Appointment date: 2018-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ecolab (Uk) Holdings Limited

Notification date: 2018-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Francis Stevens

Cessation date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-05

Officer name: Paul Ashley Syson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-05

Officer name: Charles Francis Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Walker

Appointment date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-05

Officer name: Mr Carl Richmond Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-05

Officer name: Paul Ashley Syson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Old address: Unit C4 Bridgefield Industrial Estate Draycott Road Breaston Derbyshire DE72 3DS

Change date: 2018-01-10

New address: Nalco Head Office Winnington Avenue Northwich Cheshire CW8 4DX

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Francis Stevens

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2010

Action Date: 10 Jun 2010

Category: Address

Type: AD01

Old address: 39 Draycott Road Breaston Derbyshire DE72 3DA

Change date: 2010-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-07

Officer name: Paul Ashley Syson

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 27/03/09\gbp si 40@1=40\gbp ic 100/140\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 22/01/2009 from 2 lankers drive, rayners lane harrow middlesex HA2 7NY

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bhupendrakumar dattani

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/11/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOA LTD

123 HILL TOP,CHESTERFIELD,S44 6NN

Number:08962496
Status:ACTIVE
Category:Private Limited Company

ASPECT DEVELOPMENTS (SWANSEA) LIMITED

42 RHOSMAEN STREET,LLANDEILO,SA19 6HD

Number:11557904
Status:ACTIVE
Category:Private Limited Company

DAN THE PLUMBER LIMITED

15 WEST STREET,SHEFFIELD,S25 5EE

Number:09471738
Status:ACTIVE
Category:Private Limited Company

JAFFARANCH LIMITED

23 DARTFORD ROAD,MARCH,PE15 8AN

Number:01860166
Status:ACTIVE
Category:Private Limited Company

MMS PAYROLL SERVICES LIMITED

137 BLACKSTOCK ROAD,LONDON,N4 2JW

Number:03702134
Status:ACTIVE
Category:Private Limited Company

SWIMFREELYCO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11225085
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