About

Registered Number: 03167552
Date of Incorporation: 04/03/1996 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (7 years and 8 months ago)
Registered Address: Unit A Birch Business Park, Whittle Lane, Heywood, Lancashire, OL10 2SX

 

Founded in 1996, Converting Solutions Ltd are based in Heywood, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Fisher, Deborah, Holgate, Peter, Riley, David, Taylor, Shirley Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLGATE, Peter 04 March 1996 01 September 2007 1
RILEY, David 04 March 1996 03 May 2002 1
TAYLOR, Shirley Anne 27 November 1996 31 August 1998 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Deborah 14 March 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 08 March 2013
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 March 2012
AP03 - Appointment of secretary 15 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 13 May 2008
225 - Change of Accounting Reference Date 15 April 2008
288b - Notice of resignation of directors or secretaries 26 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
AA - Annual Accounts 09 September 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 23 May 2006
287 - Change in situation or address of Registered Office 23 August 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 22 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
395 - Particulars of a mortgage or charge 20 February 2003
395 - Particulars of a mortgage or charge 20 February 2003
AA - Annual Accounts 15 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 25 March 1999
288b - Notice of resignation of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 15 May 1998
363s - Annual Return 11 June 1997
287 - Change in situation or address of Registered Office 23 May 1997
AA - Annual Accounts 23 May 1997
288b - Notice of resignation of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
287 - Change in situation or address of Registered Office 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
NEWINC - New incorporation documents 04 March 1996

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 11 February 2003 Outstanding

N/A

Charge of deposit 11 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.