Company NameSouth Yorkshire Packing Services Limited
Company StatusDissolved
Company Number05549611
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date2 April 2018 (6 years ago)
Previous NameSouth Yorkshire Packaging Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Kevin Harle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Carisbrook Court
Arksey
Doncaster
S. Yorks
DN5 4SR
Director NameMr Giles George Alexander Hunter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Honeysuckle Walk
Thorne Road Blaxton
Doncaster
DN9 3AX
Secretary NameMr Giles George Alexander Hunter
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Honeysuckle Walk
Thorne Road Blaxton
Doncaster
DN9 3AX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAbbey Taylor Limited
Blades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2011
Net Worth-£82,240
Cash£19,185
Current Liabilities£252,470

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 April 2018Final Gazette dissolved following liquidation (1 page)
2 January 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
2 January 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
7 November 2017Liquidators' statement of receipts and payments to 29 August 2017 (17 pages)
7 November 2017Liquidators' statement of receipts and payments to 29 August 2017 (17 pages)
8 November 2016Liquidators' statement of receipts and payments to 29 August 2016 (15 pages)
8 November 2016Liquidators' statement of receipts and payments to 29 August 2016 (15 pages)
30 October 2015Liquidators' statement of receipts and payments to 28 August 2015 (13 pages)
30 October 2015Liquidators statement of receipts and payments to 28 August 2015 (13 pages)
30 October 2015Liquidators' statement of receipts and payments to 28 August 2015 (13 pages)
4 November 2014Liquidators' statement of receipts and payments to 28 August 2014 (14 pages)
4 November 2014Liquidators statement of receipts and payments to 28 August 2014 (14 pages)
4 November 2014Liquidators' statement of receipts and payments to 28 August 2014 (14 pages)
8 October 2013Liquidators' statement of receipts and payments to 29 August 2013 (12 pages)
8 October 2013Liquidators' statement of receipts and payments to 29 August 2013 (12 pages)
8 October 2013Liquidators statement of receipts and payments to 29 August 2013 (12 pages)
7 October 2013Liquidators statement of receipts and payments to 29 August 2013 (4 pages)
7 October 2013Liquidators' statement of receipts and payments to 29 August 2013 (4 pages)
7 October 2013Liquidators' statement of receipts and payments to 29 August 2013 (4 pages)
13 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 September 2012Registered office address changed from Denaby Main Industrial Estate Davy Road, Off Pitman Road Denaby Main Doncaster South Yorkshire DN12 4JS United Kingdom on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Denaby Main Industrial Estate Davy Road, Off Pitman Road Denaby Main Doncaster South Yorkshire DN12 4JS United Kingdom on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Denaby Main Industrial Estate Davy Road, Off Pitman Road Denaby Main Doncaster South Yorkshire DN12 4JS United Kingdom on 6 September 2012 (2 pages)
5 September 2012Appointment of a voluntary liquidator (1 page)
5 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2012Statement of affairs with form 4.19 (6 pages)
5 September 2012Statement of affairs with form 4.19 (6 pages)
5 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2012Appointment of a voluntary liquidator (1 page)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1,000
(5 pages)
13 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1,000
(5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
20 January 2011Registered office address changed from Ashfield House, Ashfield Road Balby Doncaster DN4 8QD on 20 January 2011 (1 page)
20 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
20 January 2011Registered office address changed from Ashfield House, Ashfield Road Balby Doncaster DN4 8QD on 20 January 2011 (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 January 2010Director's details changed for Kevin Harle on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Kevin Harle on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Kevin Harle on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
11 November 2008Return made up to 28/10/08; full list of members (4 pages)
11 November 2008Return made up to 28/10/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 January 2008Return made up to 28/09/07; full list of members (2 pages)
9 January 2008Return made up to 28/09/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 June 2007Nc inc already adjusted 03/05/07 (1 page)
6 June 2007Ad 03/05/07--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
6 June 2007Nc inc already adjusted 03/05/07 (1 page)
6 June 2007Ad 03/05/07--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
6 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
8 November 2005Company name changed south yorkshire packaging servic es LIMITED\certificate issued on 08/11/05 (2 pages)
8 November 2005Company name changed south yorkshire packaging servic es LIMITED\certificate issued on 08/11/05 (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New secretary appointed;new director appointed (1 page)
25 October 2005Registered office changed on 25/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 2005New secretary appointed;new director appointed (1 page)
25 October 2005Registered office changed on 25/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 2005New director appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
31 August 2005Incorporation (16 pages)
31 August 2005Incorporation (16 pages)