About

Registered Number: 05153396
Date of Incorporation: 14/06/2004 (19 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: ANGLIA HOUSE, 6 Central Avenue St. Andrews Business Park Thorpe St Andrew, Norwich, Norfolk, NR7 0HR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.