About

Registered Number: 04260858
Date of Incorporation: 27/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2020 (4 years and 7 months ago)
Registered Address: KPMG LLP, 8 Princes Parade, Liverpool, Merseyside, L3 1QH

 

Containers 2000 Ltd was registered on 27 July 2001 with its registered office in Liverpool in Merseyside, it has a status of "Dissolved". Morgan, Christopher David, Olsson, Erik, Gillhespy, Judith Sibbald, Dunn, Derek, Funk, Mark Edwin, Halchishak, Ronald, Holmes, David are listed as the directors of Containers 2000 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSSON, Erik 30 November 2016 - 1
DUNN, Derek 03 August 2001 30 November 2016 1
FUNK, Mark Edwin 30 November 2016 31 July 2017 1
HALCHISHAK, Ronald 30 November 2016 14 February 2018 1
HOLMES, David 21 April 2004 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Christopher David 30 November 2016 - 1
GILLHESPY, Judith Sibbald 03 August 2001 01 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 September 2020
LIQ13 - N/A 02 June 2020
LIQ03 - N/A 22 May 2020
LIQ03 - N/A 14 May 2019
AD01 - Change of registered office address 27 April 2018
RESOLUTIONS - N/A 24 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2018
LIQ01 - N/A 24 April 2018
TM01 - Termination of appointment of director 06 March 2018
AP01 - Appointment of director 01 September 2017
CS01 - N/A 17 August 2017
PSC02 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
TM01 - Termination of appointment of director 11 August 2017
AP01 - Appointment of director 02 December 2016
AD01 - Change of registered office address 02 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
AP03 - Appointment of secretary 02 December 2016
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 16 November 2016
MR04 - N/A 24 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
RESOLUTIONS - N/A 25 October 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
353 - Register of members 16 August 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 23 August 2005
353 - Register of members 23 August 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 12 August 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
123 - Notice of increase in nominal capital 03 June 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
225 - Change of Accounting Reference Date 24 October 2003
363s - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
AA - Annual Accounts 07 August 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
363s - Annual Return 22 August 2002
395 - Particulars of a mortgage or charge 31 August 2001
225 - Change of Accounting Reference Date 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
287 - Change in situation or address of Registered Office 17 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.