HILLS PACKAGING LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA
Company number 04688935
Status Liquidation
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE, ELMS SQUARE BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-02-29 LRESSP ‐ Special resolution to wind up on 2016-02-29 ; Declaration of solvency. The most likely internet sites of HILLS PACKAGING LIMITED are www.hillspackaging.co.uk, and www.hills-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Hills Packaging Limited is a Private Limited Company. The company registration number is 04688935. Hills Packaging Limited has been working since 06 March 2003. The present status of the company is Liquidation. The registered address of Hills Packaging Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . HILL, Douglas Stuart is a Secretary of the company. HILL, David Geoffrey is a Director of the company. HILL, Douglas Stuart is a Director of the company. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
HILL, Douglas Stuart
Appointed Date: 06 March 2003

Director
HILL, David Geoffrey
Appointed Date: 06 March 2003
72 years old

Director
HILL, Douglas Stuart
Appointed Date: 06 March 2003
74 years old

Resigned Directors

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003

Nominee Director
ACS NOMINEES LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003

HILLS PACKAGING LIMITED Events

29 Mar 2016
Appointment of a voluntary liquidator
29 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29

29 Mar 2016
Declaration of solvency
29 Mar 2016
Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 March 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 27 more events
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
01 Apr 2003
New secretary appointed;new director appointed
01 Apr 2003
New director appointed
06 Mar 2003
Incorporation