About

Registered Number: 04163440
Date of Incorporation: 20/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Hilton Road, Cobbs Wood Estate, Ashford, Kent, TN23 1EW

 

Established in 2001, Dover Packaging & Assembly Ltd has its registered office in Kent, it's status at Companies House is "Dissolved". Simmonds, Edwin James, Simmonds, Sonia Maria Isabel, Clark, Thomas Boyd are listed as directors of Dover Packaging & Assembly Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONDS, Edwin James 29 March 2001 - 1
SIMMONDS, Sonia Maria Isabel 29 March 2001 - 1
CLARK, Thomas Boyd 17 May 2001 01 June 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 10 March 2020
CH03 - Change of particulars for secretary 20 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 02 March 2017
AA01 - Change of accounting reference date 16 November 2016
AA - Annual Accounts 28 June 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
AR01 - Annual Return 04 April 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 24 November 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 03 March 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 21 April 2010
225 - Change of Accounting Reference Date 13 July 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 20 March 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 22 April 2004
287 - Change in situation or address of Registered Office 30 December 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2002
225 - Change of Accounting Reference Date 05 December 2001
395 - Particulars of a mortgage or charge 17 October 2001
395 - Particulars of a mortgage or charge 17 October 2001
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
123 - Notice of increase in nominal capital 16 August 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
RESOLUTIONS - N/A 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
395 - Particulars of a mortgage or charge 23 May 2001
395 - Particulars of a mortgage or charge 22 May 2001
MEM/ARTS - N/A 24 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
287 - Change in situation or address of Registered Office 20 April 2001
CERTNM - Change of name certificate 18 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2001 Fully Satisfied

N/A

Legal charge 05 October 2001 Fully Satisfied

N/A

Legal mortgage 18 May 2001 Fully Satisfied

N/A

Mortgage debenture 18 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.