About

Registered Number: 04143905
Date of Incorporation: 18/01/2001 (23 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

 

Cheshire Packaging Group Ltd was setup in 2001. We do not know the number of employees at the business. The current directors of this business are Pearson, Susan, Blundell, Glenn Anthony, Dalgleish, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNDELL, Glenn Anthony 19 June 2002 31 March 2012 1
DALGLEISH, Andrew 19 June 2002 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Susan 18 January 2001 10 March 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 January 2020
RESOLUTIONS - N/A 02 January 2020
LIQ02 - N/A 02 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2020
AA - Annual Accounts 30 June 2019
CS01 - N/A 09 February 2019
TM01 - Termination of appointment of director 18 December 2018
PSC07 - N/A 18 December 2018
AD01 - Change of registered office address 11 December 2018
PSC01 - N/A 10 December 2018
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 20 September 2018
AA01 - Change of accounting reference date 20 June 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 01 August 2016
AA01 - Change of accounting reference date 04 May 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 18 December 2015
TM01 - Termination of appointment of director 30 August 2015
AP01 - Appointment of director 30 August 2015
CERTNM - Change of name certificate 23 March 2015
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 21 October 2014
MR01 - N/A 02 October 2014
AD01 - Change of registered office address 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
TM02 - Termination of appointment of secretary 26 September 2014
AP01 - Appointment of director 23 September 2014
MR04 - N/A 19 September 2014
MR04 - N/A 13 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 22 January 2013
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH03 - Change of particulars for secretary 23 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH03 - Change of particulars for secretary 14 February 2010
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 10 November 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 08 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 18 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 30 July 2005
395 - Particulars of a mortgage or charge 21 June 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 13 November 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 25 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 16 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
NEWINC - New incorporation documents 18 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2014 Outstanding

N/A

Debenture 15 October 2008 Fully Satisfied

N/A

Debenture 20 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.