This company is commonly known as Cheshire Packaging Group Limited. The company was founded 23 years ago and was given the registration number 04143905. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CHESHIRE PACKAGING GROUP LIMITED |
---|---|---|
Company Number | : | 04143905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 January 2001 |
End of financial year | : | 29 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester, M2 3BD | Director | 06 December 2018 | Active |
53, Old Road, Mottram, Hyde, United Kingdom, SK14 6LW | Secretary | 19 June 2002 | Active |
183 Windmill Street, Macclesfield, SK11 7LB | Secretary | 18 January 2001 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 18 January 2001 | Active |
14 Birkett Avenue, Ellesmere Port, CH65 9BZ | Director | 19 June 2002 | Active |
Unit B2, Newton Business Park, Talbot Road, Hyde, England, SK14 4UQ | Director | 22 June 2015 | Active |
47 Astbury Street, Congleton, CW12 4EG | Director | 19 June 2002 | Active |
52, Willow Tree Road, Hale, Altrincham, Uk, WA14 2EG | Director | 15 October 2008 | Active |
Unit B2 Newton Business Park, Talbot Road, Hyde, SK14 4UQ | Director | 18 January 2001 | Active |
11, Wadham Way, Hale, Altrincham, WA15 9LJ | Director | 15 October 2008 | Active |
First Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE | Director | 18 September 2014 | Active |
Mr Noel Stenson | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | C/O Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester, M2 3BD |
Nature of control | : |
|
Mr Colin John Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B2, Newton Business Park, Hyde, England, SK14 4UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-16 | Resolution | Resolution. | Download |
2020-07-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Accounts | Change account reference date company previous shortened. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.