05153396 Ltd was registered on 14 June 2004 with its registered office in Norwich in Norfolk, it has a status of "Liquidation". The current directors of this organisation are listed as Hough, Graham Edward, Wilson, Paul, Stm Packaging Group Limited in the Companies House registry. The company employs 11-20 people. The company is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Paul | 25 August 2004 | 30 January 2015 | 1 |
STM PACKAGING GROUP LIMITED | 02 February 2009 | 30 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOUGH, Graham Edward | 30 January 2015 | 16 July 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 20 June 2019 | |
RESOLUTIONS - N/A | 18 June 2019 | |
LIQ02 - N/A | 18 June 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 June 2019 | |
RT01 - Application for administrative restoration to the register | 18 June 2019 | |
CERTNM - Change of name certificate | 18 June 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 14 May 2019 | |
DISS16(SOAS) - N/A | 26 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 October 2018 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
TM02 - Termination of appointment of secretary | 30 July 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 03 March 2017 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 10 August 2015 | |
AP01 - Appointment of director | 10 August 2015 | |
AA - Annual Accounts | 09 March 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
AP01 - Appointment of director | 25 February 2015 | |
AP01 - Appointment of director | 23 February 2015 | |
AP03 - Appointment of secretary | 23 February 2015 | |
TM01 - Termination of appointment of director | 23 February 2015 | |
AR01 - Annual Return | 04 July 2014 | |
CH02 - Change of particulars for corporate director | 04 July 2014 | |
MR01 - N/A | 31 May 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 26 July 2013 | |
CERTNM - Change of name certificate | 09 April 2013 | |
CONNOT - N/A | 09 April 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AA01 - Change of accounting reference date | 13 February 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 12 July 2011 | |
TM02 - Termination of appointment of secretary | 12 July 2011 | |
CH01 - Change of particulars for director | 12 July 2011 | |
CH02 - Change of particulars for corporate director | 12 July 2011 | |
AA01 - Change of accounting reference date | 10 November 2010 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 11 August 2010 | |
AA - Annual Accounts | 09 January 2010 | |
MG01 - Particulars of a mortgage or charge | 09 October 2009 | |
363a - Annual Return | 10 July 2009 | |
225 - Change of Accounting Reference Date | 26 March 2009 | |
287 - Change in situation or address of Registered Office | 26 March 2009 | |
395 - Particulars of a mortgage or charge | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 17 February 2009 | |
288b - Notice of resignation of directors or secretaries | 17 February 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 17 July 2008 | |
363a - Annual Return | 07 November 2007 | |
AA - Annual Accounts | 04 September 2007 | |
AA - Annual Accounts | 07 September 2006 | |
363s - Annual Return | 17 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2006 | |
363a - Annual Return | 05 October 2005 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 15 April 2005 | |
225 - Change of Accounting Reference Date | 25 November 2004 | |
288a - Notice of appointment of directors or secretaries | 12 November 2004 | |
288a - Notice of appointment of directors or secretaries | 15 September 2004 | |
288a - Notice of appointment of directors or secretaries | 06 July 2004 | |
288a - Notice of appointment of directors or secretaries | 06 July 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
NEWINC - New incorporation documents | 14 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2014 | Outstanding |
N/A |
Legal assignment | 07 October 2009 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 24 March 2009 | Outstanding |
N/A |