About

Registered Number: 00840442
Date of Incorporation: 10/03/1965 (60 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/06/2017 (7 years and 9 months ago)
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Based in Sileby, Airborne Packaging Ltd was setup in 1965, it's status at Companies House is "Dissolved". We don't know the number of employees at Airborne Packaging Ltd. The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Frederick Charles N/A 30 April 2001 1
MILTON, Christopher John 01 May 2001 31 March 2005 1
PALLETT, Kay Debra 01 April 1997 28 November 2003 1
SUTTON, Clive Andrew 01 May 2001 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Clive Andrew 01 July 2015 - 1
PALLETT, Neil Richard N/A 01 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 24 March 2017
AD01 - Change of registered office address 17 March 2016
RESOLUTIONS - N/A 14 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2016
4.70 - N/A 14 March 2016
AR01 - Annual Return 10 August 2015
AP03 - Appointment of secretary 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH03 - Change of particulars for secretary 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 09 August 2012
RESOLUTIONS - N/A 18 October 2011
SH08 - Notice of name or other designation of class of shares 10 October 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 26 July 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 09 August 2007
AA - Annual Accounts 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 29 July 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 20 July 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
363s - Annual Return 23 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 19 August 2002
169 - Return by a company purchasing its own shares 08 January 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 10 August 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 31 July 2000
AAMD - Amended Accounts 31 August 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 06 August 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 16 July 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 21 July 1995
RESOLUTIONS - N/A 28 April 1995
RESOLUTIONS - N/A 28 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1995
123 - Notice of increase in nominal capital 28 April 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 12 August 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 23 August 1993
AA - Annual Accounts 18 September 1992
363s - Annual Return 14 August 1992
AA - Annual Accounts 14 August 1991
363a - Annual Return 01 August 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 18 September 1989
363 - Annual Return 31 August 1988
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2003 Fully Satisfied

N/A

Legal charge 06 March 1975 Fully Satisfied

N/A

Legal charge 20 November 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.