About

Registered Number: 05700540
Date of Incorporation: 07/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

 

Magnolia Print & Packaging Ltd was registered on 07 February 2006. We don't currently know the number of employees at Magnolia Print & Packaging Ltd. The companies directors are listed as Spinks, Pamela, Spinks, Alan, Spinks, Pamela, Black, Spencer in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPINKS, Alan 07 February 2006 - 1
SPINKS, Pamela 22 July 2016 - 1
BLACK, Spencer 04 September 2007 07 June 2011 1
Secretary Name Appointed Resigned Total Appointments
SPINKS, Pamela 07 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 06 December 2019
AA - Annual Accounts 04 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 21 October 2016
AP01 - Appointment of director 22 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 26 November 2013
CH01 - Change of particulars for director 07 October 2013
CH03 - Change of particulars for secretary 07 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 16 February 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
363s - Annual Return 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.