About

Registered Number: 00973825
Date of Incorporation: 03/03/1970 (54 years and 3 months ago)
Company Status: Active
Date of Dissolution: 22/12/2015 (8 years and 5 months ago)
Registered Address: Salters Lane, Sedgefield, County Durham, TS21 3EE

 

Pactiv (Films) Ltd was registered on 03 March 1970, it's status is listed as "Active". The business has 3 directors listed as Karl, Steven, Birckhall, Ronald, Thomas, Sydney John. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCKHALL, Ronald N/A 02 July 1993 1
THOMAS, Sydney John 03 March 1995 04 March 1996 1
Secretary Name Appointed Resigned Total Appointments
KARL, Steven 01 August 2013 - 1

Filing History

Document Type Date
AC92 - N/A 13 May 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 22 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 23 July 2015
AR01 - Annual Return 07 July 2015
SH19 - Statement of capital 15 June 2015
RESOLUTIONS - N/A 04 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 June 2015
CAP-SS - N/A 04 June 2015
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 23 July 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
AA - Annual Accounts 13 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 01 November 2007
RESOLUTIONS - N/A 25 September 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 23 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
363a - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
363a - Annual Return 05 July 2005
AA - Annual Accounts 07 March 2005
AA - Annual Accounts 08 October 2004
363a - Annual Return 20 July 2004
353 - Register of members 20 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 15 July 2003
AA - Annual Accounts 31 October 2002
AUD - Auditor's letter of resignation 27 August 2002
363a - Annual Return 16 July 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 18 July 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
AA - Annual Accounts 21 November 2000
363a - Annual Return 21 August 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288c - Notice of change of directors or secretaries or in their particulars 06 January 2000
CERTNM - Change of name certificate 29 December 1999
287 - Change in situation or address of Registered Office 05 November 1999
287 - Change in situation or address of Registered Office 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
AA - Annual Accounts 03 November 1999
363a - Annual Return 19 July 1999
AA - Annual Accounts 08 January 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
363a - Annual Return 22 July 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
RESOLUTIONS - N/A 13 January 1998
RESOLUTIONS - N/A 13 January 1998
RESOLUTIONS - N/A 13 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1998
288c - Notice of change of directors or secretaries or in their particulars 13 November 1997
AA - Annual Accounts 31 October 1997
353 - Register of members 01 August 1997
287 - Change in situation or address of Registered Office 01 August 1997
287 - Change in situation or address of Registered Office 01 August 1997
363a - Annual Return 20 July 1997
288c - Notice of change of directors or secretaries or in their particulars 15 July 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
AA - Annual Accounts 02 January 1997
CERTNM - Change of name certificate 03 December 1996
363s - Annual Return 11 July 1996
287 - Change in situation or address of Registered Office 20 June 1996
287 - Change in situation or address of Registered Office 20 June 1996
288 - N/A 25 April 1996
288 - N/A 28 March 1996
288 - N/A 21 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
287 - Change in situation or address of Registered Office 17 January 1996
287 - Change in situation or address of Registered Office 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
AUD - Auditor's letter of resignation 17 January 1996
MISC - Miscellaneous document 08 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 19 July 1995
288 - N/A 25 April 1995
AA - Annual Accounts 08 August 1994
363s - Annual Return 08 July 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 05 August 1993
288 - N/A 05 August 1993
288 - N/A 23 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1993
AA - Annual Accounts 23 July 1992
363b - Annual Return 23 July 1992
288 - N/A 26 May 1992
288 - N/A 20 August 1991
AA - Annual Accounts 26 July 1991
363b - Annual Return 26 July 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
395 - Particulars of a mortgage or charge 26 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1989
395 - Particulars of a mortgage or charge 21 April 1989
AA - Annual Accounts 18 October 1988
288 - N/A 20 September 1988
288 - N/A 20 September 1988
363 - Annual Return 13 September 1988
353 - Register of members 31 August 1988
RESOLUTIONS - N/A 28 March 1988
RESOLUTIONS - N/A 24 March 1988
CERTNM - Change of name certificate 21 March 1988
MEM/ARTS - N/A 09 March 1988
288 - N/A 15 February 1988
395 - Particulars of a mortgage or charge 03 February 1988
395 - Particulars of a mortgage or charge 29 January 1988
288 - N/A 28 January 1988
363 - Annual Return 16 August 1987
AA - Annual Accounts 30 June 1987
363 - Annual Return 15 September 1986
AA - Annual Accounts 24 June 1986

Mortgages & Charges

Description Date Status Charge by
Confirmatory charge 10 May 1989 Fully Satisfied

N/A

Chattel mortgage 17 April 1989 Fully Satisfied

N/A

Debenture 21 January 1988 Fully Satisfied

N/A

Mortgage debenture 19 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.