POOLSIDE PACKING LIMITED

POOLSIDE PACKING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePOOLSIDE PACKING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02783418
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POOLSIDE PACKING LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is POOLSIDE PACKING LIMITED located?

    Registered Office Address
    17 George Street
    WA10 1DB St. Helens
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POOLSIDE PACKING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for POOLSIDE PACKING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POOLSIDE PACKING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Jan 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 2
    SH01

    Appointment of Gerrard Mcdonough as a director on Dec 09, 2013

    3 pagesAP01

    Termination of appointment of Suzanne Jayne Woodcock as a secretary on Dec 09, 2013

    2 pagesTM02

    Termination of appointment of Suzanne Jayne Woodcock as a director on Dec 09, 2013

    2 pagesTM01

    Termination of appointment of Peter Roy Woodcock as a director on Dec 09, 2013

    2 pagesTM01

    Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to 17 George Street St. Helens Merseyside WA10 1DB on Sep 04, 2014

    2 pagesAD01

    Appointment of Max Oliver Henderson as a secretary on Dec 09, 2013

    3 pagesAP03

    Appointment of Mr Max Oliver Henderson as a director on Dec 09, 2013

    3 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Jan 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Jan 25, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 25, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * the Post House Mill Street Congleton Cheshire CW12 1AB* on Jun 01, 2012

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Jan 25, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Who are the officers of POOLSIDE PACKING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Max Oliver
    George Street
    WA10 1DB St. Helens
    17
    Merseyside
    United Kingdom
    Secretary
    George Street
    WA10 1DB St. Helens
    17
    Merseyside
    United Kingdom
    British190683990001
    HENDERSON, Max Oliver
    George Street
    WA10 1DB St. Helens
    17
    Merseyside
    United Kingdom
    Director
    George Street
    WA10 1DB St. Helens
    17
    Merseyside
    United Kingdom
    EnglandBritish81965910002
    MCDONOUGH, Gerrard
    George Street
    WA10 1DB St. Helens
    17
    Merseyside
    United Kingdom
    Director
    George Street
    WA10 1DB St. Helens
    17
    Merseyside
    United Kingdom
    United KingdomBritish190970040001
    WOODCOCK, Suzanne Jayne
    40 Elm Drive
    Holmes Chapel
    CW4 7QG Cheshire
    Secretary
    40 Elm Drive
    Holmes Chapel
    CW4 7QG Cheshire
    British40824030005
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    WOODCOCK, Peter Roy
    40 Elm Drive
    CW4 7QG Holmes Chapel
    Cheshire
    Director
    40 Elm Drive
    CW4 7QG Holmes Chapel
    Cheshire
    United KingdomBritish40824080004
    WOODCOCK, Suzanne Jayne
    40 Elm Drive
    Holmes Chapel
    CW4 7QG Cheshire
    Director
    40 Elm Drive
    Holmes Chapel
    CW4 7QG Cheshire
    United KingdomBritish40824030005
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does POOLSIDE PACKING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 09, 1997
    Delivered On Oct 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1997Registration of a charge (395)
    • Nov 03, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0