Durham City
County Durham
DH1 2UJ
Director Name | Mr Patrick McNeill |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(59 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Secretary Name | Mr Keith Clish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(59 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Director Name | Mr Eric Lancelot Foster |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(44 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NB |
Director Name | Mr David Thomas |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood House 70 Stock Road Billericay Essex CM12 0RX |
Secretary Name | Mr Eric Lancelot Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NB |
Director Name | Mr Kevin John McKenna |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | Manresa 8 Meldrum Gardens Glasgow Lanarkshire G41 4EA Scotland |
Director Name | Albert Smith |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(45 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 32 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Secretary Name | Derek Charles Orsborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 9 Moreland Road Wickford Essex SS11 7JU |
Director Name | Ronald Desmond Sorrell |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | New Thatched Barn Warren Lane Bythorn Huntingdon Cambridgeshire PE18 0QU |
Director Name | Jack Denney McDonald |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(50 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 25 Brentwood Place Brentwood Essex CM15 9DN |
Secretary Name | Jack Denney McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(53 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2001) |
Role | Company Director |
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(54 years, 2 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(54 years, 2 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(54 years, 2 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(57 years, 3 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 |
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 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Restoration by order of the court (4 pages) |
18 May 2012 | Restoration by order of the court (4 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 | Resolutions
|
8 September 2010 | Application to strike the company off the register (3 pages) |
8 September 2010 | Resolutions
|
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
|
4 January 2010 | Resolutions
|
4 January 2010 | Statement by directors (1 page) |
4 January 2010 | Solvency statement dated 07/12/09 (1 page) |
4 January 2010 | Resolutions
|
4 January 2010 | Statement by Directors (1 page) |
4 January 2010 | Solvency Statement dated 07/12/09 (1 page) |
31 December 2009 | Statement of capital on 31 December 2009
|
31 December 2009 | Statement of capital on 31 December 2009
|
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 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 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 made up to 31 December 2006 (5 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 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 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 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 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 made up to 31 December 2002 (5 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) |
1 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 11/04/02; full list of members (6 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) |
21 September 2001 | Registered office changed on 21/09/01 from: c/o kappa containerboard uk LTD moulton way northampton northamptonshire NN3 6XJ (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: c/o kappa containerboard uk LTD moulton way northampton northamptonshire NN3 6XJ (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: assidoman packaging south east LTD, moulton way northampton northamptonshire NN3 6XJ (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director 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 south east LTD, moulton way northampton northamptonshire NN3 6XJ (1 page) |
13 August 2001 | Company name changed assidoman packaging scotland lim ited\certificate issued on 13/08/01 (2 pages) |
13 August 2001 | Company name changed assidoman packaging scotland lim ited\certificate issued on 13/08/01 (2 pages) |
10 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed (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) |
30 June 2000 | Return made up to 11/04/00; full list of members (6 pages) |
30 June 2000 | Return made up to 11/04/00; full list of members (6 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 April 1999 | Return made up to 11/04/99; full list of members
|
10 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
9 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
9 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
17 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
17 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
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) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
10 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
26 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
26 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
22 April 1996 | Memorandum and Articles of Association (6 pages) |
22 April 1996 | Memorandum and Articles of Association (6 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
18 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: spencer house 99 dewhurst road birchwood centre warrington cheshire WA3 7PG (1 page) |
18 August 1995 | Registered office changed on 18/08/95 from: spencer house 99 dewhurst road birchwood centre warrington cheshire WA3 7PG (1 page) |
10 May 1995 | Return made up to 11/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 11/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
31 August 1994 | Company name changed assi packaging scotland LIMITED\certificate issued on 01/09/94 (5 pages) |
31 August 1994 | Company name changed assi packaging scotland LIMITED\certificate issued on 01/09/94 (5 pages) |
8 March 1993 | Resolutions
|
8 March 1993 | Resolutions
|
5 May 1947 | Incorporation (16 pages) |
5 May 1947 | Incorporation (16 pages) |