About

Registered Number: 00975125
Date of Incorporation: 19/03/1970 (54 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2019 (4 years and 6 months ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

 

Based in Leeds, Oaktree Packaging Company Ltd was established in 1970, it's status is listed as "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARTHUR, Alastair Hugh Dayrell 18 March 2011 - 1
CARROLL, Christine 31 December 2007 01 January 2012 1
MORRIS, Peter John 31 December 2007 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Keith Robert 31 July 1993 12 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2019
LIQ14 - N/A 04 September 2019
LIQ03 - N/A 25 June 2019
LIQ03 - N/A 09 July 2018
LIQ03 - N/A 10 July 2017
AD01 - Change of registered office address 14 October 2016
4.68 - Liquidator's statement of receipts and payments 08 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2015
2.24B - N/A 28 May 2015
2.34B - N/A 05 May 2015
2.24B - N/A 11 December 2014
2.23B - N/A 29 July 2014
2.17B - N/A 02 July 2014
2.16B - N/A 16 June 2014
AD01 - Change of registered office address 29 May 2014
2.12B - N/A 19 May 2014
MR01 - N/A 10 April 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 03 November 2010
AAMD - Amended Accounts 30 September 2010
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 08 March 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AR01 - Annual Return 09 November 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
AA - Annual Accounts 12 October 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 13 October 2008
CERTNM - Change of name certificate 01 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 19 October 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 24 October 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 21 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 11 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 06 October 1998
CERTNM - Change of name certificate 01 June 1998
395 - Particulars of a mortgage or charge 20 May 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 02 November 1996
AA - Annual Accounts 18 October 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 18 September 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 27 September 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 05 October 1993
288 - N/A 07 September 1993
RESOLUTIONS - N/A 25 November 1992
AA - Annual Accounts 25 November 1992
287 - Change in situation or address of Registered Office 25 November 1992
363s - Annual Return 03 November 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 08 November 1991
288 - N/A 29 October 1991
CERTNM - Change of name certificate 14 June 1991
363a - Annual Return 13 November 1990
AA - Annual Accounts 06 November 1990
RESOLUTIONS - N/A 15 October 1990
RESOLUTIONS - N/A 15 October 1990
363 - Annual Return 06 December 1989
AA - Annual Accounts 07 November 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 22 November 1988
287 - Change in situation or address of Registered Office 22 November 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 18 September 1987
288 - N/A 09 September 1987
363 - Annual Return 03 February 1987
AA - Annual Accounts 31 October 1986
288 - N/A 23 June 1986
NEWINC - New incorporation documents 19 March 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

Fixed & floating charge 30 October 2009 Outstanding

N/A

Guarantee & debenture 08 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.