OAKTREE PACKAGING COMPANY LIMITED

  • Company statusdissolved
  • Company No00975125
  • Age55 years 4 months Incorporated 19 March 1970
  • Officers0

Address

Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

OAKTREE PACKAGING COMPANY LIMITED is an dissolved company incorporated on 19 March 1970 and based in Leeds. The company was registered 55 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46740 Wholesale of hardware, plumbing and heating equipment and supplies

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

5 Years Ago on 04 Dec 2019

Liquidation Voluntary Creditors Return Of Final Meeting

5 Years Ago on 04 Sep 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 25 Jun 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 09 Jul 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 10 Jul 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 14 Oct 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 08 Jul 2016

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 01 Jun 2015

Liquidation In Administration Progress Report With Brought Down Date

10 Years Ago on 28 May 2015

Liquidation In Administration Move To Creditors Voluntary Liquidation

10 Years Ago on 05 May 2015

Liquidation In Administration Progress Report With Brought Down Date

10 Years Ago on 11 Dec 2014

Liquidation In Administration Result Creditors Meeting

11 Years Ago on 29 Jul 2014

Liquidation In Administration Proposals

11 Years Ago on 02 Jul 2014

Liquidation In Administration Statement Of Affairs With Form Attached

11 Years Ago on 16 Jun 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 29 May 2014

Liquidation In Administration Appointment Of Administrator

11 Years Ago on 19 May 2014

Mortgage Create With Deed With Charge Number

11 Years Ago on 10 Apr 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 31 Oct 2013

Accounts With Accounts Type Full

11 Years Ago on 02 Oct 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 17 Oct 2012

Accounts With Accounts Type Full

12 Years Ago on 02 Oct 2012

Change Person Director Company With Change Date

12 Years Ago on 12 Sep 2012

Change Person Director Company With Change Date

12 Years Ago on 12 Sep 2012

Termination Director Company With Name

12 Years Ago on 12 Sep 2012

Termination Director Company With Name

12 Years Ago on 12 Sep 2012

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
TUFFERY, Martyn Johnsecretary 12 Mar 2009
MCARTHUR, Alastair Hugh Dayrelldirector Mar 197918 Mar 2011
MCARTHUR, Allan Robin Dayrelldirector Jun 194601 Jan 1970
MCARTHUR, Sam Robin Dennisdirector Jul 198118 Mar 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.