About

Registered Number: 02063153
Date of Incorporation: 10/10/1986 (37 years and 8 months ago)
Company Status: Liquidation
Registered Address: Freemantle Packaging Machinery, 6/8 Park Farm Road, Foxhills Ind Est Scunthorpe, Sth Humberside, DN15 8QJ

 

Having been setup in 1986, Freemantle Packaging Machinery Ltd have registered office in Sth Humberside, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VON-ESSEN, Bert N/A - 1
WITHOFT, Steen N/A - 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 18 February 1994
405(2) - Notice of ceasing to act of Receiver 17 February 1994
COCOMP - Order to wind up 03 December 1993
COCOMP - Order to wind up 02 December 1993
3.3 - Statement of Affairs in Administrative receivership following report to creditors 07 June 1993
3.10 - N/A 14 May 1993
SPEC PEN - N/A 23 April 1993
SPEC PEN - N/A 23 April 1993
288 - N/A 25 March 1993
405(1) - Notice of appointment of Receiver 10 February 1993
363x - Annual Return 25 November 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
AA - Annual Accounts 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1992
288 - N/A 23 April 1992
287 - Change in situation or address of Registered Office 25 March 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
287 - Change in situation or address of Registered Office 04 March 1992
363b - Annual Return 09 December 1991
AA - Annual Accounts 12 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1991
AA - Annual Accounts 17 January 1991
288 - N/A 18 December 1990
363 - Annual Return 10 October 1990
363 - Annual Return 15 January 1990
288 - N/A 10 November 1989
395 - Particulars of a mortgage or charge 09 October 1989
RESOLUTIONS - N/A 24 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1989
123 - Notice of increase in nominal capital 24 July 1989
AA - Annual Accounts 15 June 1989
AA - Annual Accounts 22 February 1989
288 - N/A 24 January 1989
288 - N/A 19 October 1988
363 - Annual Return 08 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1987
288 - N/A 23 February 1987
288 - N/A 09 February 1987
288 - N/A 28 November 1986
287 - Change in situation or address of Registered Office 28 November 1986
CERTNM - Change of name certificate 24 November 1986
CERTNM - Change of name certificate 31 October 1986
CERTINC - N/A 10 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.