About

Registered Number: 04128887
Date of Incorporation: 20/12/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 11 months ago)
Registered Address: GU34 1EF, 5 The Windmills, St. Mary'S Close, Alton, Hampshire

 

Established in 2000, Crop Packaging Association Ltd are based in Hampshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAR-YOSEF, David Netanel 05 February 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 31 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 February 2013
AD01 - Change of registered office address 18 February 2013
AP03 - Appointment of secretary 18 February 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 13 February 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 05 February 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 11 December 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.