About

Registered Number: 00977890
Date of Incorporation: 23/04/1970 (54 years ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY

 

Established in 1970, Packet Newspapers (Cornwall) Ltd has its registered office in High Wycombe in Buckinghamshire, it's status is listed as "Dissolved". The organisation has no directors listed in the Companies House registry. We do not know the number of employees at Packet Newspapers (Cornwall) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 19 July 2017
RESOLUTIONS - N/A 28 March 2017
SH19 - Statement of capital 28 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2017
CAP-SS - N/A 28 March 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 25 May 2016
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2014
AD01 - Change of registered office address 11 December 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 01 December 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 28 February 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
363s - Annual Return 30 November 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
AA - Annual Accounts 19 February 2004
287 - Change in situation or address of Registered Office 08 February 2004
363s - Annual Return 10 December 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 12 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
363s - Annual Return 13 November 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
287 - Change in situation or address of Registered Office 18 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
225 - Change of Accounting Reference Date 30 June 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 17 November 1999
RESOLUTIONS - N/A 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 28 November 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 20 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
287 - Change in situation or address of Registered Office 13 May 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 28 November 1995
RESOLUTIONS - N/A 02 February 1995
MEM/ARTS - N/A 02 February 1995
288 - N/A 05 January 1995
363s - Annual Return 21 December 1994
288 - N/A 21 December 1994
288 - N/A 08 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1994
287 - Change in situation or address of Registered Office 14 November 1994
AUD - Auditor's letter of resignation 14 November 1994
288 - N/A 11 November 1994
288 - N/A 11 November 1994
288 - N/A 11 November 1994
AA - Annual Accounts 07 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 21 December 1992
287 - Change in situation or address of Registered Office 26 May 1992
395 - Particulars of a mortgage or charge 13 February 1992
395 - Particulars of a mortgage or charge 11 February 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 02 December 1991
288 - N/A 21 November 1991
288 - N/A 21 November 1991
AA - Annual Accounts 25 February 1991
363a - Annual Return 12 February 1991
288 - N/A 30 May 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 28 November 1989
AA - Annual Accounts 09 January 1989
363 - Annual Return 09 January 1989
288 - N/A 23 May 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
287 - Change in situation or address of Registered Office 26 October 1987
AA - Annual Accounts 20 September 1987
288 - N/A 23 August 1987
288 - N/A 20 August 1987
363 - Annual Return 02 March 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 March 1987
CERTNM - Change of name certificate 16 February 1987
287 - Change in situation or address of Registered Office 12 December 1986
288 - N/A 12 December 1986
288 - N/A 16 May 1986
NEWINC - New incorporation documents 23 April 1970

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 1992 Fully Satisfied

N/A

Single debenture 31 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.