UKBizDB.co.uk

GREAT NORTHERN ENVELOPE COMPANY (HOLDINGS) LIMITED

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

This company is commonly known as Great Northern Envelope Company (holdings) Limited. The company was founded 19 years ago and was given the registration number 05379242. The firm's registered office is in GELDERD ROAD LEEDS. You can find them at Pullman House, Treefield Industrial Estate, Gelderd Road Leeds, West Yorkshire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:GREAT NORTHERN ENVELOPE COMPANY (HOLDINGS) LIMITED
Company Number:05379242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 March 2005
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Pullman House, Treefield Industrial Estate, Gelderd Road Leeds, West Yorkshire, LS27 7JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Walton Park, Pannal, Harrogate, HG3 1EJ

Secretary23 February 2009Active
4, Pemberley Court, Ripponden, Sowerby Bridge, United Kingdom, HX6 4JF

Director25 May 2005Active
Pullman House, Treefield Industrial Estate, Gelderd Road Leeds, LS27 7JU

Director30 April 2010Active
68, Walton Park, Pannal, Harrogate, HG3 1EJ

Director25 May 2005Active
Apartment 5 Buckley House, Lancaster Road, Manchester, M20 2QU

Director25 May 2005Active
9 Chadwick Lane, Lower Hopton, Mirfield, WF14 8RA

Secretary25 May 2005Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Nominee Secretary01 March 2005Active
9 Chadwick Lane, Lower Hopton, Mirfield, WF14 8RA

Director25 May 2005Active
20 Elmete Grove, Leeds, LS8 2JY

Director25 May 2005Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Director01 March 2005Active
20 Vinery Close, Clayton West, Huddersfield, HD8 9XH

Director31 May 2005Active

People with Significant Control

Mr Warren Bruce Shermer
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Pullman House, Gelderd Road Leeds, LS27 7JU
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-26Gazette

Gazette dissolved liquidation.

Download
2019-11-18Insolvency

Liquidation compulsory defer dissolution.

Download
2019-11-18Insolvency

Liquidation compulsory completion.

Download
2018-12-06Insolvency

Liquidation compulsory winding up order.

Download
2018-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-22Gazette

Gazette notice compulsory.

Download
2018-01-17Accounts

Accounts with accounts type full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type full.

Download
2016-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Accounts

Accounts with accounts type full.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-07Accounts

Accounts with accounts type full.

Download
2013-05-23Capital

Capital statement capital company with date currency figure.

Download
2013-05-23Change of constitution

Statement of companys objects.

Download
2013-05-23Insolvency

Legacy.

Download
2013-05-23Capital

Legacy.

Download
2013-05-23Resolution

Resolution.

Download
2013-04-25Miscellaneous

Miscellaneous.

Download
2013-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-11Accounts

Accounts with accounts type group.

Download
2012-03-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.