About

Registered Number: 04910814
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2018 (5 years and 8 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Suspectpackage.Net Ltd was registered on 24 September 2003 with its registered office in Manchester, it's status is listed as "Dissolved". There is one director listed for Suspectpackage.Net Ltd at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALLS, Faith Rosalie 24 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2018
LIQ13 - N/A 29 May 2018
4.68 - Liquidator's statement of receipts and payments 31 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2016
LIQ MISC OC - N/A 18 May 2016
4.40 - N/A 18 May 2016
4.70 - N/A 20 April 2016
AD01 - Change of registered office address 31 March 2016
RESOLUTIONS - N/A 30 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 26 February 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
MEM/ARTS - N/A 23 October 2003
CERTNM - Change of name certificate 09 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.