About

Registered Number: 03952299
Date of Incorporation: 21/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/01/2017 (7 years and 3 months ago)
Registered Address: 6 The Crescent, Plymouth, PL1 3AB,

 

Established in 2000, Teign Pre Pack Ltd has its registered office in Plymouth, it has a status of "Dissolved". There are 5 directors listed as Carnell, Karen, Wells, Benjamin Rupert, Wells, Mary Josephine, Wells, Richard Victor, Mcewen, Colin Trevor for Teign Pre Pack Ltd at Companies House. 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
CARNELL, Karen 01 December 2003 - 1
WELLS, Benjamin Rupert 21 March 2000 - 1
WELLS, Mary Josephine 21 March 2000 - 1
WELLS, Richard Victor 21 March 2000 - 1
MCEWEN, Colin Trevor 21 March 2000 15 January 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 25 October 2016
4.68 - Liquidator's statement of receipts and payments 11 August 2016
RESOLUTIONS - N/A 10 October 2014
4.20 - N/A 10 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2014
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 11 April 2014
MR01 - N/A 11 April 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 06 April 2013
AA - Annual Accounts 15 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
AR01 - Annual Return 27 April 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 27 May 2009
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 12 June 2007
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 19 April 2005
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AAMD - Amended Accounts 03 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 24 April 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
287 - Change in situation or address of Registered Office 24 May 2000
395 - Particulars of a mortgage or charge 18 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2014 Outstanding

N/A

Debenture 05 January 2012 Outstanding

N/A

Debenture 10 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.