About

Registered Number: 00314747
Date of Incorporation: 02/06/1936 (87 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 7 months ago)
Registered Address: Bridge Hall Mills, Bridge Hall Lane, Bury, Lancashire, BL9 7PA

 

Printpack Europe (St Helens) Ltd was registered on 02 June 1936 with its registered office in Bury, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The current directors of this organisation are listed as Stewart, Jennifer, Seitter Iii, Dellmer Bernheim, Austin, Jack R, Barrett, John Charles, Bradley, Michael, Greco, James John, Grey, John Rhodi Howell, Hembree, Richard Michael, Ibbotson, Peter, Kendall, Antony, Lauwaert, Freddy, Lister, Ian Robert, Love, William Jenkins, Mclelland, Gordon Mckechnie, Ploszaj, Edward Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEITTER III, Dellmer Bernheim 01 July 2011 - 1
AUSTIN, Jack R 01 July 2009 05 August 2013 1
BARRETT, John Charles 28 August 1996 15 August 1997 1
BRADLEY, Michael 09 February 1994 01 June 1996 1
GRECO, James John 01 June 1996 07 December 1999 1
GREY, John Rhodi Howell 09 February 1994 01 June 1996 1
HEMBREE, Richard Michael 01 June 1996 01 July 2011 1
IBBOTSON, Peter N/A 29 October 1993 1
KENDALL, Antony N/A 09 February 1994 1
LAUWAERT, Freddy N/A 01 July 1992 1
LISTER, Ian Robert 01 December 1991 09 February 1994 1
LOVE, William Jenkins 22 January 1999 29 July 2003 1
MCLELLAND, Gordon Mckechnie 01 December 1991 12 October 1992 1
PLOSZAJ, Edward Francis 24 March 1997 23 June 2000 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Jennifer 28 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
DISS16(SOAS) - N/A 14 March 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AC92 - N/A 08 February 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 21 January 2015
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 09 May 2014
AA - Annual Accounts 27 March 2014
TM01 - Termination of appointment of director 05 August 2013
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 22 July 2013
CH03 - Change of particulars for secretary 22 July 2013
AA - Annual Accounts 12 April 2013
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 11 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 24 April 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 15 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
AUD - Auditor's letter of resignation 07 March 2003
AA - Annual Accounts 23 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 24 July 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 17 July 2000
288c - Notice of change of directors or secretaries or in their particulars 17 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
AA - Annual Accounts 13 April 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
363s - Annual Return 12 August 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
AA - Annual Accounts 05 May 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
363s - Annual Return 13 August 1998
AUD - Auditor's letter of resignation 06 August 1998
AA - Annual Accounts 12 March 1998
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 01 May 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288 - N/A 04 September 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 23 July 1996
288 - N/A 01 July 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1996
363s - Annual Return 16 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1995
288 - N/A 22 September 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 19 July 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
287 - Change in situation or address of Registered Office 28 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
CERTNM - Change of name certificate 21 February 1994
395 - Particulars of a mortgage or charge 18 February 1994
395 - Particulars of a mortgage or charge 18 February 1994
288 - N/A 17 November 1993
395 - Particulars of a mortgage or charge 01 October 1993
AA - Annual Accounts 22 July 1993
363s - Annual Return 22 July 1993
288 - N/A 14 February 1993
288 - N/A 31 January 1993
MEM/ARTS - N/A 16 September 1992
363s - Annual Return 05 August 1992
AA - Annual Accounts 05 August 1992
288 - N/A 05 August 1992
288 - N/A 05 August 1992
288 - N/A 16 July 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
288 - N/A 28 October 1991
288 - N/A 28 October 1991
CERTNM - Change of name certificate 30 September 1991
288 - N/A 17 September 1991
AA - Annual Accounts 22 August 1991
363b - Annual Return 22 August 1991
RESOLUTIONS - N/A 12 February 1991
288 - N/A 23 January 1991
RESOLUTIONS - N/A 11 January 1991
RESOLUTIONS - N/A 11 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1991
123 - Notice of increase in nominal capital 11 January 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
288 - N/A 13 July 1990
CERTNM - Change of name certificate 30 March 1990
288 - N/A 20 March 1990
288 - N/A 23 January 1990
288 - N/A 09 January 1990
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
288 - N/A 13 January 1989
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
288 - N/A 17 August 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
363 - Annual Return 15 October 1986
AA - Annual Accounts 30 August 1986
AA - Annual Accounts 18 September 1985
NEWINC - New incorporation documents 02 June 1936

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 1994 Outstanding

N/A

Fixed and floating charge 09 February 1994 Outstanding

N/A

Charge on cash deposits 29 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.