About

Registered Number: 00777349
Date of Incorporation: 15/10/1963 (60 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Kingsbridge Corporate Solutions, Business Hive, Dudley Street, Grimsby, DN31 2AW,

 

Humberside Wrappings Ltd was founded on 15 October 1963 and are based in Grimsby, it has a status of "Liquidation". There are 5 directors listed as Moore, David Woodliffe, Holland, Ann, Atkinson, Andrew Oswald, Moore, Joyce Enid, Moore, Norman Woodliffe for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, David Woodliffe N/A - 1
ATKINSON, Andrew Oswald N/A 01 August 1996 1
MOORE, Joyce Enid N/A 31 October 2009 1
MOORE, Norman Woodliffe N/A 15 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Ann N/A 27 April 2001 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2020
LIQ02 - N/A 12 March 2020
AA - Annual Accounts 24 February 2020
AD01 - Change of registered office address 04 February 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 14 August 2014
SH06 - Notice of cancellation of shares 30 April 2014
SH06 - Notice of cancellation of shares 30 April 2014
SH03 - Return of purchase of own shares 30 April 2014
SH03 - Return of purchase of own shares 30 April 2014
RESOLUTIONS - N/A 17 April 2014
RESOLUTIONS - N/A 17 April 2014
RESOLUTIONS - N/A 17 April 2014
RESOLUTIONS - N/A 17 April 2014
RESOLUTIONS - N/A 16 April 2014
MEM/ARTS - N/A 16 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 August 2011
RESOLUTIONS - N/A 05 April 2011
SH01 - Return of Allotment of shares 05 April 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
TM01 - Termination of appointment of director 04 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
RESOLUTIONS - N/A 20 June 2007
RESOLUTIONS - N/A 20 June 2007
169 - Return by a company purchasing its own shares 20 June 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 01 September 2006
353 - Register of members 01 September 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 23 June 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 04 October 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 15 August 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 18 February 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
363s - Annual Return 06 September 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 11 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 30 April 1992
363b - Annual Return 16 September 1991
AA - Annual Accounts 28 March 1991
288 - N/A 27 November 1990
287 - Change in situation or address of Registered Office 23 October 1990
363 - Annual Return 05 September 1990
AA - Annual Accounts 15 August 1990
363 - Annual Return 31 July 1989
AA - Annual Accounts 31 July 1989
363 - Annual Return 13 July 1988
AA - Annual Accounts 13 July 1988
363 - Annual Return 26 September 1987
AA - Annual Accounts 02 September 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
NEWINC - New incorporation documents 15 October 1963

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.