About

Registered Number: 04028620
Date of Incorporation: 07/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: Kinley Farm, Letton, Hereford, Herefordshire, HR3 6DP

 

Established in 2000, Process & Packaging Solutions Ltd are based in Hereford. The business has 2 directors listed as Prosser, Alexis, Prosser, Stephen in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROSSER, Alexis 07 July 2000 - 1
PROSSER, Stephen 07 July 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 24 November 2016
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2000
287 - Change in situation or address of Registered Office 16 August 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
NEWINC - New incorporation documents 07 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.