About

Registered Number: 02265073
Date of Incorporation: 06/06/1988 (35 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Unit 15 Hercules Way, Farnborough Aerospace Centre, Farnborough, GU14 6UU,

 

Packaging Concepts Ltd was registered on 06 June 1988. We don't currently know the number of employees at this organisation. There are 4 directors listed as Hill, Kevin Edward, Latimer, David, Lines, Bernard, Lines, Daphne Barbara for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Kevin Edward 16 November 2005 - 1
LATIMER, David 10 April 2000 24 May 2001 1
LINES, Bernard N/A 01 January 2018 1
LINES, Daphne Barbara N/A 31 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 13 August 2018
CH01 - Change of particulars for director 16 July 2018
PSC01 - N/A 11 July 2018
AA - Annual Accounts 08 June 2018
AD01 - Change of registered office address 21 May 2018
TM01 - Termination of appointment of director 31 January 2018
PSC07 - N/A 31 January 2018
CS01 - N/A 18 January 2018
TM01 - Termination of appointment of director 16 January 2018
TM02 - Termination of appointment of secretary 16 January 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AA01 - Change of accounting reference date 28 October 2010
RESOLUTIONS - N/A 01 July 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2010
SH19 - Statement of capital 01 July 2010
CAP-SS - N/A 01 July 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 23 February 2009
363a - Annual Return 28 December 2008
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
363s - Annual Return 20 February 2006
RESOLUTIONS - N/A 09 January 2006
RESOLUTIONS - N/A 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
123 - Notice of increase in nominal capital 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
225 - Change of Accounting Reference Date 20 December 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 06 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 06 March 2002
363s - Annual Return 25 February 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 21 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
363s - Annual Return 05 February 2000
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
123 - Notice of increase in nominal capital 17 August 1999
AA - Annual Accounts 12 August 1999
363a - Annual Return 23 December 1998
AA - Annual Accounts 24 November 1998
363a - Annual Return 27 January 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 27 November 1996
363a - Annual Return 24 January 1996
363(353) - N/A 24 January 1996
363(190) - N/A 24 January 1996
AA - Annual Accounts 12 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1995
RESOLUTIONS - N/A 12 June 1995
RESOLUTIONS - N/A 12 June 1995
RESOLUTIONS - N/A 12 June 1995
123 - Notice of increase in nominal capital 12 June 1995
AA - Annual Accounts 07 June 1995
363x - Annual Return 27 February 1995
363(353) - N/A 27 February 1995
363(190) - N/A 27 February 1995
363x - Annual Return 06 April 1994
AA - Annual Accounts 06 April 1994
287 - Change in situation or address of Registered Office 06 April 1994
395 - Particulars of a mortgage or charge 12 January 1994
AA - Annual Accounts 02 March 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 18 March 1992
363b - Annual Return 10 March 1992
AA - Annual Accounts 23 May 1991
363a - Annual Return 23 May 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1989
288 - N/A 17 June 1988
NEWINC - New incorporation documents 06 June 1988
NEWINC - New incorporation documents 06 June 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.