Cheshire Packaging Group Limited

DataGardener
cheshire packaging group limited
in liquidation
Small

Cheshire Packaging Group Limited

04143905Private Limited With Share Capital

C/O Xeinadin Corporate Recovery, Barbirolli Square, Manchester, M23BD
Incorporated

18/01/2001

Company Age

25 years

Directors

1

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Cheshire Packaging Group Limited (04143905) is a private limited with share capital incorporated on 18/01/2001 (25 years old) and registered in manchester, M23BD. The company operates under SIC code 32990 - other manufacturing n.e.c..

Cheshire packaging group limited is a consumer goods company based out of first floor, falcon point park plaza heath hayes, cannock, united kingdom.

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 18/01/2001
M23BD

Financial Overview

Total Assets

£788.7K

Liabilities

£523.7K

Net Assets

£265.0K

Cash

£4.5K

Key Metrics

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

88
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-02-2021
Resolution
Category:Resolution
Date:16-07-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Termination Director Company With Name
Category:Officers
Date:04-12-2012
Termination Director Company With Name
Category:Officers
Date:04-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:23-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:14-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Annual Return
Date:08-04-2009
Legacy
Category:Annual Return
Date:19-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2008
Legacy
Category:Mortgage
Date:18-10-2008
Legacy
Category:Officers
Date:17-10-2008
Legacy
Category:Officers
Date:17-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2007
Legacy
Category:Annual Return
Date:25-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2006
Legacy
Category:Annual Return
Date:17-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2005
Legacy
Category:Mortgage
Date:21-06-2005
Legacy
Category:Annual Return
Date:20-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2004
Legacy
Category:Annual Return
Date:20-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2003
Legacy
Category:Officers
Date:29-06-2003
Legacy
Category:Annual Return
Date:28-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2002
Legacy
Category:Officers
Date:04-07-2002
Legacy
Category:Officers
Date:04-07-2002
Legacy
Category:Officers
Date:04-07-2002
Legacy
Category:Annual Return
Date:16-04-2002
Legacy
Category:Officers
Date:27-03-2002
Legacy
Category:Capital
Date:27-03-2002
Legacy
Category:Officers
Date:29-01-2001
Legacy
Category:Officers
Date:29-01-2001
Incorporation Company
Category:Incorporation
Date:18-01-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date29/09/2020
Filing Date30/06/2019
Latest Accounts29/09/2018

Trading Addresses

Unit B2 Newton Business Park, Talbot Road, Hyde, Cheshire, SK144UQ
C/O Xeinadin Corporate Recovery, Barbirolli Square, Manchester, M2 3Bd, M23BDRegistered

Contact

01543573007
cheshirepackaging.com
C/O Xeinadin Corporate Recovery, Barbirolli Square, Manchester, M23BD