About

Registered Number: 01609990
Date of Incorporation: 29/01/1982 (42 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 2 Five Acres, Cawthorne, Barnsley, South Yorkshire, S75 4HZ,

 

Packaging Craftsman Ltd was registered on 29 January 1982 and has its registered office in Barnsley. Currently we aren't aware of the number of employees at the the organisation. Phillips, Peter, Watkiss, Jacqueline, Watkiss, Stephen Paul are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Peter N/A 01 June 1992 1
WATKISS, Jacqueline 20 April 2012 27 January 2015 1
WATKISS, Stephen Paul N/A 20 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 03 November 2015
AA - Annual Accounts 31 May 2015
AD01 - Change of registered office address 31 May 2015
AR01 - Annual Return 12 March 2015
AA01 - Change of accounting reference date 27 February 2015
TM01 - Termination of appointment of director 25 February 2015
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 07 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 07 September 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 10 July 2009
395 - Particulars of a mortgage or charge 07 August 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 01 September 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 12 July 2004
395 - Particulars of a mortgage or charge 20 November 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 03 July 2001
395 - Particulars of a mortgage or charge 17 March 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 24 August 1999
RESOLUTIONS - N/A 29 July 1999
RESOLUTIONS - N/A 29 July 1999
RESOLUTIONS - N/A 29 July 1999
RESOLUTIONS - N/A 29 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1999
123 - Notice of increase in nominal capital 29 July 1999
363s - Annual Return 16 July 1998
287 - Change in situation or address of Registered Office 03 July 1998
AA - Annual Accounts 03 July 1998
AA - Annual Accounts 12 October 1997
287 - Change in situation or address of Registered Office 02 October 1997
363s - Annual Return 05 July 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 30 June 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 07 March 1994
288 - N/A 16 September 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 07 December 1992
363a - Annual Return 24 August 1992
363a - Annual Return 30 July 1992
288 - N/A 10 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 April 1992
AA - Annual Accounts 13 March 1992
363a - Annual Return 17 June 1991
363 - Annual Return 17 October 1990
AA - Annual Accounts 18 July 1990
AA - Annual Accounts 19 March 1990
287 - Change in situation or address of Registered Office 29 January 1990
287 - Change in situation or address of Registered Office 08 August 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 27 June 1988
363 - Annual Return 21 June 1988
AA - Annual Accounts 18 September 1987
287 - Change in situation or address of Registered Office 04 November 1986
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
363 - Annual Return 01 May 1986
NEWINC - New incorporation documents 29 January 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2008 Outstanding

N/A

Legal mortgage 17 November 2003 Outstanding

N/A

Mortgage 13 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.