About

Registered Number: 06936237
Date of Incorporation: 17/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: Copia House, Great Cliffe Court, Barnsley, South Yorkshire, S75 3SP,

 

Founded in 2009, My Contract Packing Ltd have registered office in Barnsley in South Yorkshire, it's status at Companies House is "Dissolved". The companies directors are listed as Miller, Alexander Trevor, Miller, Nicholas Michael, Miller, Nicholas Michael in the Companies House registry. 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
MILLER, Alexander Trevor 11 January 2010 - 1
MILLER, Nicholas Michael 11 January 2010 26 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Nicholas Michael 11 January 2010 26 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 07 August 2019
AA - Annual Accounts 11 December 2018
AA01 - Change of accounting reference date 06 December 2018
CS01 - N/A 25 July 2018
MR04 - N/A 13 November 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 12 December 2016
AR01 - Annual Return 23 June 2016
MR04 - N/A 23 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 June 2015
MR01 - N/A 29 April 2015
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 03 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 25 November 2013
TM02 - Termination of appointment of secretary 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
AD01 - Change of registered office address 15 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2011
AD04 - Change of location of company records to the registered office 15 July 2011
CERTNM - Change of name certificate 10 March 2011
CONNOT - N/A 10 March 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 25 October 2010
AA01 - Change of accounting reference date 21 October 2010
AD01 - Change of registered office address 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AR01 - Annual Return 14 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
AP03 - Appointment of secretary 19 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
SH01 - Return of Allotment of shares 01 March 2010
288b - Notice of resignation of directors or secretaries 17 June 2009
NEWINC - New incorporation documents 17 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2015 Fully Satisfied

N/A

Debenture 29 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.