Maghull
Liverpool
L31 6ER
Secretary Name | Mr Philip Tobin |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chilton Close Maghull Liverpool L31 6ER |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Joseph Anthony Hughes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 218 Prescot Road Aughton Lancashire L39 5AQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Joseph Anthony Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 218 Prescot Road Aughton Lancashire L39 5AQ |
Director Name | Paul Michael Shephard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 67 Peel Brow Ramsbottom Lancashire BL0 0AL |
Director Name | Mr William Henry Ford |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Stanley Park Avenue North Walton Liverpool L4 9UE |
Website | palpakcorrugated.co.uk |
---|---|
Telephone | 0151 4865020 |
Telephone region | Liverpool |
Registered Address | Unit 2 Pickerings Road Widnes Cheshire WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
Year | 2013 |
---|---|
Net Worth | £36,712 |
Current Liabilities | £272,340 |
Latest Accounts | 28 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
15 April 2019 | Delivered on: 26 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 2, block g, halebank industrial estate, pickering road, halebank, widnes registered at land registry with title number CH500262. Outstanding |
---|---|
30 November 2017 | Delivered on: 6 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 2, block g, halebank industrial estate, pickerings road, halebank, widnes registered at the land registry with title number CH500262. Outstanding |
28 November 2017 | Delivered on: 29 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 December 2009 | Delivered on: 19 December 2009 Persons entitled: A J Bell Trustees Limited Philip Jonathon Tobin and William Henry Ford Classification: Chattel mortgage Secured details: £92,000 due or to become due from the company to the chargee. Particulars: Peters printer/slotter, vickers hd stitcher, vickers msc stitcher (for further details of properties charged please refer to form 395) see image for full details. Outstanding |
6 March 1996 | Delivered on: 14 March 1996 Satisfied on: 22 October 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
28 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 28 August 2022 (10 pages) |
15 July 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 28 August 2021 (9 pages) |
25 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 28 August 2020 (9 pages) |
20 August 2020 | Total exemption full accounts made up to 28 August 2019 (9 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 28 August 2018 (9 pages) |
26 April 2019 | Registration of charge 030600210006, created on 15 April 2019 (8 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 January 2018 | Registered office address changed from Unit C11-12 Bridge Ind Est Speke Hall Road Speke Liverpool L24 9HA to Unit 2 Pickerings Road Widnes Cheshire WA8 8XW on 19 January 2018 (1 page) |
6 December 2017 | Registration of charge 030600210005, created on 30 November 2017 (8 pages) |
6 December 2017 | Registration of charge 030600210005, created on 30 November 2017 (8 pages) |
29 November 2017 | Registration of charge 030600210004, created on 28 November 2017 (9 pages) |
29 November 2017 | Registration of charge 030600210004, created on 28 November 2017 (9 pages) |
27 November 2017 | Satisfaction of charge 3 in full (5 pages) |
27 November 2017 | Satisfaction of charge 3 in full (5 pages) |
24 November 2017 | Total exemption full accounts made up to 28 August 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 28 August 2017 (9 pages) |
28 May 2017 | Confirmation statement made on 23 May 2017 with updates (8 pages) |
28 May 2017 | Confirmation statement made on 23 May 2017 with updates (8 pages) |
19 December 2016 | Termination of appointment of William Henry Ford as a director on 19 December 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 28 August 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 28 August 2016 (7 pages) |
19 December 2016 | Termination of appointment of William Henry Ford as a director on 19 December 2016 (1 page) |
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 May 2016 | Total exemption small company accounts made up to 28 August 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 28 August 2015 (8 pages) |
26 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 April 2015 | Total exemption small company accounts made up to 28 August 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 28 August 2014 (7 pages) |
26 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Total exemption small company accounts made up to 28 August 2013 (8 pages) |
26 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Total exemption small company accounts made up to 28 August 2013 (8 pages) |
27 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 August 2012 (9 pages) |
27 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 August 2012 (9 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 28 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 28 August 2011 (5 pages) |
9 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 28 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 28 August 2010 (5 pages) |
21 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 August 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 August 2009 (6 pages) |
25 November 2009 | Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page) |
25 November 2009 | Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2009 | Return made up to 23/05/09; full list of members (4 pages) |
16 September 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 August 2008 | Return made up to 23/05/08; full list of members (4 pages) |
4 August 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 September 2007 | Return made up to 23/05/07; full list of members (7 pages) |
1 September 2007 | Return made up to 23/05/07; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 July 2006 | Return made up to 23/05/06; full list of members (7 pages) |
14 July 2006 | Return made up to 23/05/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 June 2005 | Return made up to 23/05/05; full list of members
|
21 June 2005 | Return made up to 23/05/05; full list of members
|
3 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
12 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
12 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
10 June 2003 | Return made up to 23/05/03; full list of members
|
10 June 2003 | Return made up to 23/05/03; full list of members
|
24 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
24 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
29 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
7 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
26 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Return made up to 23/05/00; full list of members
|
6 July 2000 | Return made up to 23/05/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: lowfield lane lea green st helens WA9 5AZ (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: lowfield lane lea green st helens WA9 5AZ (1 page) |
2 September 1999 | Return made up to 23/05/99; no change of members (4 pages) |
2 September 1999 | Return made up to 23/05/99; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
2 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
1 June 1998 | Return made up to 23/05/98; no change of members
|
1 June 1998 | Return made up to 23/05/98; no change of members
|
31 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
20 July 1997 | Director's particulars changed (1 page) |
20 July 1997 | Director's particulars changed (1 page) |
27 May 1997 | Return made up to 23/05/97; full list of members
|
27 May 1997 | Return made up to 23/05/97; full list of members
|
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
28 October 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
28 October 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | £ nc 100/99100 22/07/96 (1 page) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
21 August 1996 | Ad 22/07/96--------- £ si 27499@1=27499 £ ic 1/27500 (2 pages) |
21 August 1996 | Ad 22/07/96--------- £ si 27499@1=27499 £ ic 1/27500 (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | £ nc 100/99100 22/07/96 (1 page) |
21 August 1996 | New director appointed (2 pages) |
30 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
30 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Accounting reference date shortened from 31/05 to 28/02 (1 page) |
12 March 1996 | Accounting reference date shortened from 31/05 to 28/02 (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: lowfield lane lea green st helens WA9 5AZ (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: lowfield lane lea green st helens WA9 5AZ (1 page) |
6 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 May 1995 | Incorporation (22 pages) |
23 May 1995 | Incorporation (22 pages) |