About

Registered Number: 03186696
Date of Incorporation: 16/04/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW

 

Having been setup in 1996, G.P. Packaging (South) Ltd has its registered office in Nutfield, Surrey, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Paul 20 June 1997 - 1
COLLINS, Glenn Paul 16 April 1996 04 August 1999 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Paul 08 January 2010 - 1
COLLINS, Kim Lesley 16 April 1996 04 August 1999 1
DAVIDSON, Leonard 04 August 1999 08 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
LIQ14 - N/A 09 April 2019
LIQ03 - N/A 28 August 2018
NDISC - N/A 08 December 2017
AD01 - Change of registered office address 25 August 2017
RESOLUTIONS - N/A 15 August 2017
LIQ02 - N/A 15 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 16 May 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 21 May 2015
DISS40 - Notice of striking-off action discontinued 13 September 2014
AR01 - Annual Return 11 September 2014
CH03 - Change of particulars for secretary 11 September 2014
CH01 - Change of particulars for director 11 September 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 29 April 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AD01 - Change of registered office address 17 October 2012
DISS40 - Notice of striking-off action discontinued 13 October 2012
DISS16(SOAS) - N/A 15 September 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 31 August 2011
AR01 - Annual Return 30 August 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 19 April 2010
AP03 - Appointment of secretary 18 January 2010
AR01 - Annual Return 14 January 2010
AR01 - Annual Return 13 January 2010
AR01 - Annual Return 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 11 November 2008
AA - Annual Accounts 29 February 2008
AA - Annual Accounts 22 May 2007
DISS40 - Notice of striking-off action discontinued 14 November 2006
363s - Annual Return 13 July 2006
363s - Annual Return 24 March 2006
363s - Annual Return 24 March 2006
363s - Annual Return 24 March 2006
363s - Annual Return 14 March 2006
363s - Annual Return 08 February 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 29 December 2005
GAZ1 - First notification of strike-off action in London Gazette 18 October 2005
287 - Change in situation or address of Registered Office 17 November 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 20 November 2003
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 03 September 2001
AA - Annual Accounts 27 July 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 21 February 2000
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
287 - Change in situation or address of Registered Office 16 August 1999
AA - Annual Accounts 18 February 1998
288a - Notice of appointment of directors or secretaries 16 July 1997
363s - Annual Return 13 July 1997
225 - Change of Accounting Reference Date 03 November 1996
288 - N/A 22 April 1996
NEWINC - New incorporation documents 16 April 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.