Warning: file_put_contents(c/704856384352ab8d42386e988fdc60f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cheshire Packaging Group Limited, M15 4PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHESHIRE PACKAGING GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester, M2 3BD

Director06 December 2018Active
53, Old Road, Mottram, Hyde, United Kingdom, SK14 6LW

Secretary19 June 2002Active
183 Windmill Street, Macclesfield, SK11 7LB

Secretary18 January 2001Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary18 January 2001Active
14 Birkett Avenue, Ellesmere Port, CH65 9BZ

Director19 June 2002Active
Unit B2, Newton Business Park, Talbot Road, Hyde, England, SK14 4UQ

Director22 June 2015Active
47 Astbury Street, Congleton, CW12 4EG

Director19 June 2002Active
52, Willow Tree Road, Hale, Altrincham, Uk, WA14 2EG

Director15 October 2008Active
Unit B2 Newton Business Park, Talbot Road, Hyde, SK14 4UQ

Director18 January 2001Active
11, Wadham Way, Hale, Altrincham, WA15 9LJ

Director15 October 2008Active
First Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director18 September 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Right to appoint and remove directors as firm
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-01Address

Change registered office address company with date old address new address.

Download
2023-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-03Address

Change registered office address company with date old address new address.

Download
2020-01-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Address

Change registered office address company with date old address new address.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Accounts

Change account reference date company previous shortened.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Accounts

Change account reference date company previous shortened.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.