Company NameKappa Packaging Scotland Limited
Company StatusDissolved
Company Number00434499
CategoryPrivate Limited Company
Incorporation Date5 May 1947(77 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Clish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(59 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Director NameMr Patrick McNeill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(59 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Secretary NameMr Keith Clish
NationalityBritish
StatusClosed
Appointed26 June 2006(59 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Director NameMr Eric Lancelot Foster
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(44 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NB
Director NameMr David Thomas
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(44 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood House
70 Stock Road
Billericay
Essex
CM12 0RX
Secretary NameMr Eric Lancelot Foster
NationalityBritish
StatusResigned
Appointed11 April 1992(44 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NB
Director NameMr Kevin John McKenna
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(45 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressManresa 8 Meldrum Gardens
Glasgow
Lanarkshire
G41 4EA
Scotland
Director NameAlbert Smith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(45 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 January 1997)
RoleCompany Director
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Secretary NameDerek Charles Orsborn
NationalityBritish
StatusResigned
Appointed25 November 1996(49 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Moreland Road
Wickford
Essex
SS11 7JU
Director NameRonald Desmond Sorrell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(49 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressNew Thatched Barn
Warren Lane Bythorn
Huntingdon
Cambridgeshire
PE18 0QU
Director NameJack Denney McDonald
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(50 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence Address25 Brentwood Place
Brentwood
Essex
CM15 9DN
Secretary NameJack Denney McDonald
NationalityBritish
StatusResigned
Appointed29 September 2000(53 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address25 Brentwood Place
Brentwood
Essex
CM15 9DN
Director NameStephen John Edwin Lister
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(54 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 2006)
RoleManaging Director
Correspondence Address26 Simon De Montfort Drive
Evesham
Worcestershire
WR11 4NR
Director NameHessel Wijngaard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2001(54 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2004)
RoleManaging Director
Correspondence AddressBlikweg 8
7931 Tp Fluitenberg
The Netherlands
Secretary NameNicholas Keith Glithero
NationalityBritish
StatusResigned
Appointed30 June 2001(54 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 2006)
RoleCompany Director
Correspondence Address62 Roman Way
Market Harborough
Leicestershire
LE16 7PQ
Director NameRobert Julius Herman Maria Van Banning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed04 August 2004(57 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressVijverweg 12
Sittard
6133 Ap
The Netherlands

Location

Registered AddressDarlington Road
West Auckland
County Durham
DL14 9PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Smurfit Kappa Corrugated Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Restoration by order of the court (4 pages)
18 May 2012Restoration by order of the court (4 pages)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (3 pages)
8 September 2010Application to strike the company off the register (3 pages)
8 September 2010Resolutions
  • RES13 ‐ Company struck off 31/08/2010
(1 page)
8 September 2010Resolutions
  • RES13 ‐ Company struck off 31/08/2010
(1 page)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(5 pages)
4 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 January 2010Statement by directors (1 page)
4 January 2010Statement by Directors (1 page)
4 January 2010Solvency statement dated 07/12/09 (1 page)
4 January 2010Solvency Statement dated 07/12/09 (1 page)
31 December 2009Statement of capital on 31 December 2009
  • GBP 1
(4 pages)
31 December 2009Statement of capital on 31 December 2009
  • GBP 1
(4 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 January 2009Accounts made up to 31 December 2008 (5 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 February 2008Accounts made up to 31 December 2007 (5 pages)
21 June 2007Accounts made up to 31 December 2006 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE (1 page)
20 September 2006Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE (1 page)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 September 2006Accounts made up to 31 December 2005 (5 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
29 June 2006Registered 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 2006Registered 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 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
2 May 2006Return made up to 31/03/06; full list of members (2 pages)
2 May 2006Return made up to 31/03/06; full list of members (2 pages)
2 November 2005Accounts made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
30 September 2004Accounts made up to 31 December 2003 (5 pages)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 April 2003Accounts made up to 31 December 2002 (5 pages)
26 November 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
26 November 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
1 May 2002Return made up to 11/04/02; full list of members (6 pages)
1 May 2002Return made up to 11/04/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
21 September 2001Registered office changed on 21/09/01 from: c/o kappa containerboard uk LTD moulton way northampton northamptonshire NN3 6XJ (1 page)
21 September 2001Registered office changed on 21/09/01 from: c/o kappa containerboard uk LTD moulton way northampton northamptonshire NN3 6XJ (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: assidoman packaging south east LTD, moulton way northampton northamptonshire NN3 6XJ (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001New director appointed (2 pages)
13 August 2001Company name changed assidoman packaging scotland lim ited\certificate issued on 13/08/01 (2 pages)
13 August 2001Company name changed assidoman packaging scotland lim ited\certificate issued on 13/08/01 (2 pages)
10 May 2001Return made up to 11/04/01; full list of members (6 pages)
10 May 2001Return made up to 11/04/01; full list of members (6 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 June 2000Return made up to 11/04/00; full list of members (6 pages)
30 June 2000Return made up to 11/04/00; full list of members (6 pages)
19 June 2000Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page)
19 June 2000Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
10 April 1999Return made up to 11/04/99; full list of members (6 pages)
10 April 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1998Full accounts made up to 31 December 1997 (18 pages)
30 October 1998Full accounts made up to 31 December 1997 (18 pages)
9 April 1998Return made up to 11/04/98; no change of members (4 pages)
9 April 1998Return made up to 11/04/98; no change of members (4 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
26 October 1997Full accounts made up to 31 December 1996 (19 pages)
26 October 1997Full accounts made up to 31 December 1996 (19 pages)
17 June 1997Return made up to 11/04/97; no change of members (4 pages)
17 June 1997Return made up to 11/04/97; no change of members (4 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
10 October 1996Full accounts made up to 31 December 1995 (19 pages)
10 October 1996Full accounts made up to 31 December 1995 (19 pages)
26 April 1996Return made up to 11/04/96; full list of members (6 pages)
26 April 1996Return made up to 11/04/96; full list of members (6 pages)
22 April 1996Memorandum and Articles of Association (6 pages)
22 April 1996Memorandum and Articles of Association (6 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1995Full accounts made up to 31 December 1994 (16 pages)
18 October 1995Full accounts made up to 31 December 1994 (16 pages)
18 August 1995Registered office changed on 18/08/95 from: spencer house 99 dewhurst road birchwood centre warrington cheshire WA3 7PG (1 page)
18 August 1995Registered office changed on 18/08/95 from: spencer house 99 dewhurst road birchwood centre warrington cheshire WA3 7PG (1 page)
10 May 1995Return made up to 11/04/95; no change of members (4 pages)
10 May 1995Return made up to 11/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
31 August 1994Company name changed assi packaging scotland LIMITED\certificate issued on 01/09/94 (5 pages)
31 August 1994Company name changed assi packaging scotland LIMITED\certificate issued on 01/09/94 (5 pages)
8 March 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 March 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 May 1947Incorporation (16 pages)
5 May 1947Incorporation (16 pages)