About

Registered Number: 05729076
Date of Incorporation: 03/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2020 (3 years and 7 months ago)
Registered Address: C/O Begbies Traynor (Central) Llp 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Established in 2006, Uk Food Packers Ltd are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The companies director is listed as Roberts, Linda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Linda 11 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2020
AM10 - N/A 08 June 2020
AM23 - N/A 08 June 2020
AM06 - N/A 29 January 2020
AM10 - N/A 28 January 2020
AM03 - N/A 27 June 2019
AM01 - N/A 24 June 2019
AD01 - Change of registered office address 17 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA - Annual Accounts 28 February 2019
AD01 - Change of registered office address 11 October 2018
AA - Annual Accounts 08 September 2018
CS01 - N/A 05 March 2018
MR01 - N/A 10 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 27 February 2017
MR04 - N/A 09 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 01 February 2016
SH01 - Return of Allotment of shares 07 January 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 04 March 2013
CERTNM - Change of name certificate 15 January 2013
CONNOT - N/A 15 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 08 March 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AA - Annual Accounts 25 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 17 March 2009
363a - Annual Return 06 March 2008
395 - Particulars of a mortgage or charge 27 November 2007
AA - Annual Accounts 06 November 2007
225 - Change of Accounting Reference Date 06 November 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 21 April 2006
NEWINC - New incorporation documents 03 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2017 Outstanding

N/A

All assets debenture 15 February 2011 Fully Satisfied

N/A

Debenture 23 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.