Appleton
Warrington
Cheshire
WA4 5SD
Director Name | Nigel Robson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(72 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 1992) |
Role | Manager |
Correspondence Address | Hollows Farm Stamford Lane Cristleton Chester Cheshire CH3 7QD Wales |
Director Name | Nigel Robson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(72 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 1992) |
Role | Manager |
Correspondence Address | Hollows Farm Stamford Lane Cristleton Chester Cheshire CH3 7QD Wales |
Director Name | Mr David Thomas |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(72 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wood House 70 Stock Road Billericay Essex CM12 0RX |
Secretary Name | Jack Denney McDonald |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(72 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 1992) |
Role | Director/Company Secretary |
Correspondence Address | 25 Brentwood Place Brentwood Essex CM15 9DN |
Secretary Name | Jack Denney McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(72 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 1992) |
Role | Director/Company Secretary |
Correspondence Address | 25 Brentwood Place Brentwood Essex CM15 9DN |
Director Name | Ronald Desmond Sorrell |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(72 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | New Thatched Barn Warren Lane Bythorn Huntingdon Cambridgeshire PE18 0QU |
Director Name | Mr Terence Edward Wilson |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House 35 Well Lane Stock Ingatestone Essex CM4 9LZ |
Secretary Name | Mr Rowland William Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 1 Andrews Court Brixworth Northamptonshire NN6 9UF |
Director Name | Mr Timothy Nicholas Grier |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(73 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 1997) |
Role | Production Director |
Correspondence Address | 19 Smythe Road Billericay Essex CM11 1SE |
Director Name | Jack Denney McDonald |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(73 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2001) |
Role | Director/Company Secretary |
Correspondence Address | 25 Brentwood Place Brentwood Essex CM15 9DN |
Director Name | Jack Denney McDonald |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(73 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2001) |
Role | Director/Company Secretary |
Correspondence Address | 25 Brentwood Place Brentwood Essex CM15 9DN |
Director Name | Stephen John Edwin Lister |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(81 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2006) |
Role | Managing Director |
Correspondence Address | 26 Simon De Montfort Drive Evesham Worcestershire WR11 4NR |
Director Name | Hessel Wijngaard |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2001(81 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 2004) |
Role | Managing Director |
Correspondence Address | Blikweg 8 7931 Tp Fluitenberg The Netherlands |
Secretary Name | Nicholas Keith Glithero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(81 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 June 2006) |
Role | Company Director |
Correspondence Address | 62 Roman Way Market Harborough Leicestershire LE16 7PQ |
Director Name | Robert Julius Herman Maria Van Banning |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 August 2004(84 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Vijverweg 12 Sittard 6133 Ap The Netherlands |
Director Name | Mr Keith Clish |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(86 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Secretary Name | Mr Keith Clish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(86 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Registered Address | Darlington Road West Auckland County Durham DL14 9PE |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Smurfit Kappa Corrugated Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 14 April 2017 (overdue) |
---|
26 June 1997 | Delivered on: 2 July 1997 Persons entitled: Lime Grove Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £5,850. Outstanding |
---|---|
26 June 1997 | Delivered on: 2 July 1997 Persons entitled: Lime Grove Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £10,400. Outstanding |
8 March 2021 | Termination of appointment of Keith Clish as a secretary on 1 March 2021 (1 page) |
---|---|
8 March 2021 | Termination of appointment of Keith Clish as a director on 1 March 2021 (1 page) |
4 April 2016 | Restoration by order of the court (3 pages) |
4 April 2016 | Restoration by order of the court (3 pages) |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Restoration by order of the court (3 pages) |
17 December 2012 | Restoration by order of the court (3 pages) |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2010 | Application to strike the company off the register (3 pages) |
8 September 2010 | Application to strike the company off the register (3 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
31 December 2009 | Statement of capital on 31 December 2009
|
31 December 2009 | Statement of capital on 31 December 2009
|
22 December 2009 | Resolutions
|
22 December 2009 | Solvency statement dated 07/12/09 (1 page) |
22 December 2009 | Statement by directors (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Solvency statement dated 07/12/09 (1 page) |
22 December 2009 | Statement by directors (1 page) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE (1 page) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o kappa packaging uk LIMITED arnsley road weldon industrial estate corby northamptonshire NN17 5QW (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o kappa packaging uk LIMITED arnsley road weldon industrial estate corby northamptonshire NN17 5QW (1 page) |
2 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 January 2003 | Return made up to 24/09/02; full list of members (6 pages) |
9 January 2003 | Return made up to 24/09/02; full list of members (6 pages) |
26 November 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
26 November 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
24 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: c/o kappa containerboard uk LIMITED moulton way northampton northamptonshire NN3 6XJ (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: c/o kappa containerboard uk LIMITED moulton way northampton northamptonshire NN3 6XJ (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: assidoman packaging uk LTD moulton way northampton northamptonshire NN3 6XJ (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: assidoman packaging uk LTD moulton way northampton northamptonshire NN3 6XJ (1 page) |
13 August 2001 | Company name changed assidoman packaging south east l imited\certificate issued on 13/08/01 (2 pages) |
13 August 2001 | Company name changed assidoman packaging south east l imited\certificate issued on 13/08/01 (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 September 2000 | Return made up to 24/09/00; full list of members
|
28 September 2000 | Return made up to 24/09/00; full list of members
|
19 June 2000 | Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business par, basildon essex SS15 6TH (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business par, basildon essex SS15 6TH (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
24 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 September 1998 | Return made up to 24/09/98; full list of members
|
22 September 1998 | Return made up to 24/09/98; full list of members
|
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
26 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
26 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: moulton way northampton NN3 6XJ (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: moulton way northampton NN3 6XJ (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
20 October 1996 | Return made up to 24/09/96; no change of members
|
20 October 1996 | Return made up to 24/09/96; no change of members
|
17 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
22 April 1996 | Memorandum and Articles of Association (7 pages) |
22 April 1996 | Memorandum and Articles of Association (7 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
26 October 1995 | Return made up to 24/09/95; full list of members (8 pages) |
26 October 1995 | Return made up to 24/09/95; full list of members (8 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (152 pages) |
31 August 1994 | Company name changed\certificate issued on 31/08/94 (2 pages) |
31 August 1994 | Company name changed\certificate issued on 31/08/94 (2 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (20 pages) |
23 September 1992 | Full accounts made up to 31 December 1991 (17 pages) |
30 December 1991 | Company name changed\certificate issued on 30/12/91 (2 pages) |
30 December 1991 | Company name changed\certificate issued on 30/12/91 (2 pages) |
23 September 1991 | Full accounts made up to 31 December 1990 (17 pages) |
7 September 1989 | Full accounts made up to 31 December 1988 (16 pages) |
10 September 1919 | Incorporation (47 pages) |
10 September 1919 | Incorporation (47 pages) |